Founded in 1999, Synergy Design & Marketing Ltd has its registered office in Manchester, it's status is listed as "Dissolved". The companies directors are listed as Broe, David, Pryce, Matthew in the Companies House registry. Currently we aren't aware of the number of employees at the this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROE, David | 22 March 1999 | - | 1 |
PRYCE, Matthew | 22 March 1999 | 04 August 2000 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 05 December 2018 | |
LIQ13 - N/A | 05 September 2018 | |
LIQ03 - N/A | 23 April 2018 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 07 April 2017 | |
AD01 - Change of registered office address | 06 April 2017 | |
RESOLUTIONS - N/A | 04 April 2017 | |
4.70 - N/A | 04 April 2017 | |
AD01 - Change of registered office address | 20 March 2017 | |
AA - Annual Accounts | 28 September 2016 | |
MR04 - N/A | 28 September 2016 | |
MR04 - N/A | 28 September 2016 | |
MR04 - N/A | 28 September 2016 | |
MR04 - N/A | 28 September 2016 | |
MR04 - N/A | 28 September 2016 | |
MR04 - N/A | 28 September 2016 | |
AR01 - Annual Return | 01 April 2016 | |
AA - Annual Accounts | 25 June 2015 | |
AR01 - Annual Return | 23 March 2015 | |
AD01 - Change of registered office address | 11 December 2014 | |
AA - Annual Accounts | 01 August 2014 | |
AD01 - Change of registered office address | 24 July 2014 | |
AR01 - Annual Return | 28 March 2014 | |
CH01 - Change of particulars for director | 05 February 2014 | |
AA - Annual Accounts | 18 September 2013 | |
AR01 - Annual Return | 10 April 2013 | |
AA - Annual Accounts | 13 July 2012 | |
AD01 - Change of registered office address | 10 July 2012 | |
AR01 - Annual Return | 04 April 2012 | |
CH01 - Change of particulars for director | 04 April 2012 | |
CH01 - Change of particulars for director | 04 April 2012 | |
CH01 - Change of particulars for director | 24 January 2012 | |
AA - Annual Accounts | 12 January 2012 | |
AR01 - Annual Return | 11 May 2011 | |
CH01 - Change of particulars for director | 10 May 2011 | |
AD01 - Change of registered office address | 08 March 2011 | |
AA - Annual Accounts | 18 August 2010 | |
AR01 - Annual Return | 07 April 2010 | |
AA - Annual Accounts | 16 January 2010 | |
CH01 - Change of particulars for director | 18 November 2009 | |
CH03 - Change of particulars for secretary | 18 November 2009 | |
363a - Annual Return | 27 March 2009 | |
395 - Particulars of a mortgage or charge | 15 January 2009 | |
AA - Annual Accounts | 15 July 2008 | |
363a - Annual Return | 31 March 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 January 2008 | |
AA - Annual Accounts | 10 September 2007 | |
363a - Annual Return | 15 May 2007 | |
287 - Change in situation or address of Registered Office | 31 October 2006 | |
AA - Annual Accounts | 25 August 2006 | |
363a - Annual Return | 28 March 2006 | |
RESOLUTIONS - N/A | 10 January 2006 | |
RESOLUTIONS - N/A | 10 January 2006 | |
AA - Annual Accounts | 10 January 2006 | |
395 - Particulars of a mortgage or charge | 16 August 2005 | |
363a - Annual Return | 12 April 2005 | |
AA - Annual Accounts | 11 January 2005 | |
363a - Annual Return | 17 March 2004 | |
287 - Change in situation or address of Registered Office | 02 February 2004 | |
395 - Particulars of a mortgage or charge | 21 October 2003 | |
395 - Particulars of a mortgage or charge | 01 October 2003 | |
AA - Annual Accounts | 05 July 2003 | |
363a - Annual Return | 24 March 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 March 2003 | |
AA - Annual Accounts | 19 July 2002 | |
363a - Annual Return | 21 March 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 March 2002 | |
AA - Annual Accounts | 14 September 2001 | |
363s - Annual Return | 21 March 2001 | |
AA - Annual Accounts | 27 November 2000 | |
225 - Change of Accounting Reference Date | 27 November 2000 | |
288b - Notice of resignation of directors or secretaries | 17 October 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 October 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 August 2000 | |
363s - Annual Return | 09 May 2000 | |
395 - Particulars of a mortgage or charge | 03 May 2000 | |
395 - Particulars of a mortgage or charge | 03 May 2000 | |
288a - Notice of appointment of directors or secretaries | 24 May 1999 | |
288a - Notice of appointment of directors or secretaries | 24 May 1999 | |
288a - Notice of appointment of directors or secretaries | 24 May 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 May 1999 | |
287 - Change in situation or address of Registered Office | 24 May 1999 | |
288b - Notice of resignation of directors or secretaries | 16 May 1999 | |
288b - Notice of resignation of directors or secretaries | 16 May 1999 | |
NEWINC - New incorporation documents | 22 March 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 13 January 2009 | Fully Satisfied |
N/A |
Legal mortgage | 29 July 2005 | Fully Satisfied |
N/A |
Legal mortgage | 14 October 2003 | Fully Satisfied |
N/A |
Debenture | 17 September 2003 | Fully Satisfied |
N/A |
Charge by way of debenture | 18 April 2000 | Fully Satisfied |
N/A |
Charge over book debts | 18 April 2000 | Fully Satisfied |
N/A |