SYSTEM C HOLDINGS LIMITED

Company Documents

DateDescription
24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

08/10/248 October 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

01/10/241 October 2024 Application to strike the company off the register

View Document

14/08/2414 August 2024 Appointment of Thomas Eberle as a director on 2024-08-14

View Document

14/08/2414 August 2024 Termination of appointment of Leif Lindback as a director on 2024-08-14

View Document

01/08/241 August 2024 All of the property or undertaking has been released and no longer forms part of charge 087220550001

View Document

07/05/247 May 2024

View Document

07/05/247 May 2024 Statement of capital on 2024-05-07

View Document

07/05/247 May 2024 Resolutions

View Document

07/05/247 May 2024 Resolutions

View Document

07/05/247 May 2024

View Document

22/01/2422 January 2024

View Document

22/01/2422 January 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

22/01/2422 January 2024

View Document

22/01/2422 January 2024

View Document

06/01/246 January 2024

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-10-05 with updates

View Document

26/05/2326 May 2023 Registered office address changed from The Maidstone Studios Vinters Business Park New Cut Road Maidstone Kent ME14 5NZ to Arden Court Arden Street Stratford-upon-Avon CV37 6NT on 2023-05-26

View Document

22/05/2322 May 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

22/05/2322 May 2023

View Document

21/04/2321 April 2023

View Document

21/04/2321 April 2023

View Document

10/03/2310 March 2023 Appointment of Mr Thomas William Bryan as a director on 2023-01-31

View Document

09/03/239 March 2023 Termination of appointment of Cathrin Petty as a director on 2023-01-31

View Document

06/02/236 February 2023

View Document

06/02/236 February 2023

View Document

05/10/225 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

04/04/224 April 2022 Full accounts made up to 2021-03-31

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-10-05 with updates

View Document

04/03/194 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL H&SC TECHNOLOGIES LIMITED

View Document

04/03/194 March 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/03/2019

View Document

23/11/1823 November 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES

View Document

12/03/1812 March 2018 10/01/18 STATEMENT OF CAPITAL GBP 300.86008

View Document

22/12/1722 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES

View Document

29/12/1629 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

14/03/1614 March 2016 13/02/16 STATEMENT OF CAPITAL GBP 290.36878

View Document

14/03/1614 March 2016 29/01/16 STATEMENT OF CAPITAL GBP 280.98435

View Document

18/01/1618 January 2016 REDUCE ISSUED CAPITAL 22/12/2015

View Document

13/01/1613 January 2016 SUB-DIVISION 22/12/15

View Document

06/01/166 January 2016 ARTICLES OF ASSOCIATION

View Document

23/12/1523 December 2015 SOLVENCY STATEMENT DATED 22/12/15

View Document

23/12/1523 December 2015 STATEMENT BY DIRECTORS

View Document

23/12/1523 December 2015 23/12/15 STATEMENT OF CAPITAL GBP 10.00

View Document

23/12/1523 December 2015 REDUCE ISSUED CAPITAL 22/12/2015

View Document

13/10/1513 October 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

14/07/1514 July 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

25/04/1525 April 2015 SECOND FILING WITH MUD 07/10/14 FOR FORM AR01

View Document

04/03/154 March 2015 SECOND FILING FOR FORM SH01

View Document

16/02/1516 February 2015 24/06/14 STATEMENT OF CAPITAL GBP 59664

View Document

30/12/1430 December 2014 COMPANY NAME CHANGED MCKESSON TECHNOLOGIES HOLDING UK LIMITED CERTIFICATE ISSUED ON 30/12/14

View Document

11/12/1411 December 2014 CHANGE OF NAME 02/12/2014

View Document

11/12/1411 December 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/12/144 December 2014 SECRETARY APPOINTED MS JANE MARIE CONNER

View Document

04/12/144 December 2014 REGISTERED OFFICE CHANGED ON 04/12/2014 FROM, GLOBE HOUSE WARWICK TECHNOLOGY PARK, GALLOWS HILL, WARWICK, CV34 6NZ

View Document

17/11/1417 November 2014 CURREXT FROM 31/10/2014 TO 31/03/2015

View Document

30/10/1430 October 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

16/08/1416 August 2014 01/07/14 STATEMENT OF CAPITAL GBP 59664

View Document

08/08/148 August 2014 REGISTERED OFFICE CHANGED ON 08/08/2014 FROM, TMF CORPORATE ADMINISTRATION SERVICES LIMITED 5TH FLOOR, 6 ST. ANDREW STREET, LONDON, EC4A 3AE, UNITED KINGDOM

View Document

08/08/148 August 2014 APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

16/07/1416 July 2014 DIRECTOR APPOINTED MR. DOUGLAS MARSHALL HAINES, JR.

View Document

15/07/1415 July 2014 APPOINTMENT TERMINATED, DIRECTOR ROGER ESTEY JR.

View Document

07/10/137 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company