Advanced company searchLink opens in new window

THE SYNERGY GROUP LIMITED

Company number 03400993

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
29 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
29 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
29 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
29 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
29 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
29 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
29 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
29 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
27 Jul 2010 AR01 Annual return made up to 9 July 2010 with full list of shareholders
Statement of capital on 2010-07-27
  • GBP 5,647
11 May 2010 AP01 Appointment of Bob Nealon as a director
11 May 2010 AP01 Appointment of Kieran Ryan as a director
02 Sep 2009 363a Return made up to 09/07/09; full list of members
30 Jul 2009 288b Appointment terminated director and secretary timothy gage
29 Jul 2009 288b Appointment terminated director daniel hanlon
29 Jul 2009 288c Director's change of particulars / philip poole / 09/06/2009
01 Jun 2009 AA Full accounts made up to 31 December 2008
01 Jun 2009 AA Full accounts made up to 31 December 2007
21 Aug 2008 AA Full accounts made up to 31 December 2006
15 Jul 2008 363a Return made up to 09/07/08; full list of members
30 Oct 2007 363a Return made up to 09/07/07; full list of members
31 Oct 2006 AA Full accounts made up to 31 December 2005
27 Sep 2006 363a Return made up to 09/07/06; full list of members
25 Sep 2006 288b Director resigned
11 Aug 2006 287 Registered office changed on 11/08/06 from: baker tilly 1ST floor 46 clarendon road watford hertfordshire WD17 1JJ