- Company Overview for SYNERGY PACKAGING SOLUTIONS (NORTH) LTD (06992187)
- Filing history for SYNERGY PACKAGING SOLUTIONS (NORTH) LTD (06992187)
- People for SYNERGY PACKAGING SOLUTIONS (NORTH) LTD (06992187)
- More for SYNERGY PACKAGING SOLUTIONS (NORTH) LTD (06992187)
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) |
---|---|---|---|
26 Aug 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 May 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Apr 2014 | DS01 | Application to strike the company off the register | |
06 Sep 2013 | AR01 |
Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-09-06
|
|
19 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
04 Oct 2012 | AR01 | Annual return made up to 17 August 2012 with full list of shareholders | |
30 Apr 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
26 Aug 2011 | AR01 | Annual return made up to 17 August 2011 with full list of shareholders | |
09 May 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
09 Feb 2011 | AA01 | Previous accounting period extended from 31 August 2010 to 30 September 2010 | |
26 Aug 2010 | SH01 |
Statement of capital following an allotment of shares on 1 October 2009
|
|
26 Aug 2010 | AR01 | Annual return made up to 17 August 2010 with full list of shareholders | |
28 Jul 2010 | AD01 | Registered office address changed from 204 South Liberty Lane Bedminster Bristol BS3 2TY Uk on 28 July 2010 | |
28 Jul 2010 | TM01 | Termination of appointment of Jason Harris as a director | |
28 Jul 2010 | AP01 | Appointment of Mr Aidan Michael Kelly as a director | |
27 Aug 2009 | 288a | Director appointed mr jason andrew harris | |
24 Aug 2009 | 288b | Appointment terminated director graham stephens | |
17 Aug 2009 | NEWINC | Incorporation |