About

Registered Number: 06697170
Date of Incorporation: 15/09/2008 (15 years and 7 months ago)
Company Status: Active
Registered Address: 127 Regent Road, Lostock, Bolton, BL6 4DX

 

Founded in 2008, Synergy Dental Practices Ltd have registered office in Bolton, it has a status of "Active". There are 5 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AFZAL, Zahid 19 November 2009 - 1
HUSSAIN, Abid 19 November 2009 - 1
MIRZA, Ishaq Ahmed 19 November 2009 01 August 2010 1
MOTALA, Muhammad Irfan 16 September 2008 19 November 2009 1
PATEL, Faizal Ismail 16 September 2008 19 November 2009 1

Filing History

Document Type Date
CS01 - N/A 24 September 2020
AA - Annual Accounts 13 May 2020
CS01 - N/A 02 October 2019
AA - Annual Accounts 30 May 2019
CS01 - N/A 17 September 2018
AA - Annual Accounts 20 April 2018
CS01 - N/A 20 September 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 12 October 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 02 October 2015
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 10 April 2013
AA01 - Change of accounting reference date 02 November 2012
AR01 - Annual Return 19 October 2012
AA - Annual Accounts 23 May 2012
AR01 - Annual Return 03 October 2011
CH01 - Change of particulars for director 02 October 2011
AA - Annual Accounts 19 June 2011
AR01 - Annual Return 29 September 2010
CH01 - Change of particulars for director 29 September 2010
TM01 - Termination of appointment of director 19 August 2010
AD01 - Change of registered office address 16 August 2010
AA - Annual Accounts 07 June 2010
CERTNM - Change of name certificate 12 January 2010
CONNOT - N/A 12 January 2010
RESOLUTIONS - N/A 07 January 2010
CONNOT - N/A 07 January 2010
RESOLUTIONS - N/A 30 December 2009
CONNOT - N/A 30 December 2009
AP01 - Appointment of director 22 December 2009
AP01 - Appointment of director 22 December 2009
AP01 - Appointment of director 22 December 2009
AD01 - Change of registered office address 21 December 2009
TM01 - Termination of appointment of director 21 December 2009
TM01 - Termination of appointment of director 21 December 2009
AR01 - Annual Return 10 December 2009
288a - Notice of appointment of directors or secretaries 24 October 2008
288a - Notice of appointment of directors or secretaries 24 October 2008
288a - Notice of appointment of directors or secretaries 24 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 October 2008
288b - Notice of resignation of directors or secretaries 15 September 2008
NEWINC - New incorporation documents 15 September 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.