- Company Overview for THE SYNERGY CALL CENTRE LIMITED (06783790)
- Filing history for THE SYNERGY CALL CENTRE LIMITED (06783790)
- People for THE SYNERGY CALL CENTRE LIMITED (06783790)
- Charges for THE SYNERGY CALL CENTRE LIMITED (06783790)
- Insolvency for THE SYNERGY CALL CENTRE LIMITED (06783790)
- More for THE SYNERGY CALL CENTRE LIMITED (06783790)
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) |
---|---|---|---|
05 Feb 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Nov 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
26 Nov 2014 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
26 Nov 2014 | 4.20 | Statement of affairs with form 4.19 | |
26 Nov 2014 | 600 | Appointment of a voluntary liquidator | |
26 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
28 Oct 2014 | AD01 | Registered office address changed from C/O Murray Mcintosh and Obrien Wellesley House 204 London Road Waterlooville Hampshire PO7 7AN to Eagle Point Little Park Farm Road Segensworth Fareham Hampshire PO15 5TD on 28 October 2014 | |
23 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
19 Aug 2014 | MR01 | Registration of charge 067837900001, created on 19 August 2014 | |
21 Jan 2014 | AR01 |
Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
|
|
24 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
20 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 31 May 2013
|
|
18 Feb 2013 | AR01 | Annual return made up to 6 January 2013 with full list of shareholders | |
18 Feb 2013 | CH01 | Director's details changed for Mrs Gillian Mary Johnston on 6 January 2013 | |
26 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
01 Feb 2012 | AR01 | Annual return made up to 6 January 2012 with full list of shareholders | |
17 Feb 2011 | AR01 | Annual return made up to 6 January 2011 with full list of shareholders | |
17 Feb 2011 | CH01 | Director's details changed for Miss Gillian Mary Johnston on 6 January 2011 | |
15 Feb 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
07 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
18 Jan 2011 | AP03 | Appointment of Mr Tom Johnston as a secretary | |
18 Jan 2011 | TM02 | Termination of appointment of Jonathan Elder as a secretary | |
07 Dec 2010 | AD01 | Registered office address changed from 189-199 West Street Fareham Hampshire PO16 0EN on 7 December 2010 | |
15 Nov 2010 | CERTNM |
Company name changed synergy mobile solutions LTD.\certificate issued on 15/11/10
|
|
15 Nov 2010 | CONNOT | Change of name notice |