SYNERGEE TRAINING AND CONSULTING LTD

05753880
LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9BQ

Documents

Documents
Date Category Description Pages
08 Nov 2011 gazette Gazette Dissolved Compulsory 1 Buy now
26 Jul 2011 gazette Gazette Notice Compulsory 1 Buy now
29 Nov 2010 accounts Annual Accounts 5 Buy now
08 Apr 2010 annual-return Annual Return 4 Buy now
07 Apr 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Apr 2010 officers Change of particulars for director (Susan Elizabeth Percy) 2 Buy now
07 Apr 2010 officers Change of particulars for secretary (Crispin Graham Inia Chapman) 1 Buy now
07 Dec 2009 accounts Annual Accounts 5 Buy now
08 Apr 2009 annual-return Return made up to 23/03/09; full list of members 3 Buy now
08 Apr 2009 officers Director's Change of Particulars / susan percy / 27/02/2009 / HouseName/Number was: 1, now: 43; Street was: crest house, now: eglinton avenue east; Area was: 12 ireton street, now: 1903 toronto; Post Town was: london, now: on M4P 1A2; Post Code was: E3 4XP, now: ; Country was: , now: canada 1 Buy now
14 Jan 2009 accounts Annual Accounts 5 Buy now
27 Oct 2008 address Registered office changed on 27/10/2008 from lynton house, 2ND floor 7-12 tavistock square london WC1H 9BQ 1 Buy now
10 Apr 2008 annual-return Return made up to 23/03/08; full list of members 3 Buy now
10 Apr 2008 officers Director's Change of Particulars / susan percy / 23/03/2008 / Nationality was: new zealand, now: british; HouseName/Number was: , now: 1; Street was: 6-31 kempton court, now: crest house; Area was: 2 durward street, now: 12 ireton street; Post Code was: E1 5BD, now: E3 4XP 1 Buy now
19 Feb 2008 address Registered office changed on 19/02/08 from: 6-31 kempton court 2 durward street london E1 5BD 1 Buy now
18 Jan 2008 accounts Annual Accounts 5 Buy now
16 Apr 2007 annual-return Return made up to 23/03/07; full list of members 2 Buy now
23 Mar 2006 incorporation Incorporation Company 20 Buy now