SYSTEM CYCLE LIMITED

Company Documents

DateDescription
04/06/244 June 2024 Final Gazette dissolved following liquidation

View Document

04/06/244 June 2024 Final Gazette dissolved following liquidation

View Document

04/03/244 March 2024 Return of final meeting in a members' voluntary winding up

View Document

18/02/2418 February 2024 Liquidators' statement of receipts and payments to 2023-12-16

View Document

18/02/2318 February 2023 Liquidators' statement of receipts and payments to 2022-12-16

View Document

17/02/2217 February 2022 Liquidators' statement of receipts and payments to 2021-12-16

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

22/08/1922 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

05/11/185 November 2018 REGISTERED OFFICE CHANGED ON 05/11/2018 FROM 11TH FLOOR TWO SNOWHILL BIRMINGHAM B4 6WR ENGLAND

View Document

24/10/1824 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

24/10/1824 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

31/07/1831 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

05/10/175 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

12/07/1712 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW CARDWELL GLOWASKY / 03/07/2017

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

11/01/1711 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

14/12/1614 December 2016 CURRSHO FROM 31/03/2017 TO 31/12/2016

View Document

25/04/1625 April 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

24/02/1624 February 2016 DIRECTOR APPOINTED PHILIP ANTONY SMITH

View Document

06/01/166 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

14/07/1514 July 2015 REGISTERED OFFICE CHANGED ON 14/07/2015 FROM GATEWAY HOUSE GATEWAY WEST NEWBURN RIVERSIDE NEWCASTLE UPON TYNE NE15 8NX

View Document

14/07/1514 July 2015 APPOINTMENT TERMINATED, SECRETARY GEOFFREY BROWN

View Document

14/07/1514 July 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID HARRISON

View Document

21/04/1521 April 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

16/04/1516 April 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

06/02/156 February 2015 DIRECTOR APPOINTED MR MATTHEW CARDWELL GLOWASKY

View Document

05/02/155 February 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON HARRISON

View Document

08/01/158 January 2015 REGISTERED OFFICE CHANGED ON 08/01/2015 FROM HOUGHTON HOUSE NEW ROAD TEAM VALLEY TRADING ESTATE GATESHEAD TYNE & WEAR NE11 0JU

View Document

25/11/1425 November 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

23/04/1423 April 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

12/12/1312 December 2013 DIRECTOR APPOINTED MR SIMON JOSEPH HARRISON

View Document

04/11/134 November 2013 ALTER ARTICLES 14/10/2013

View Document

04/11/134 November 2013 ARTICLES OF ASSOCIATION

View Document

22/10/1322 October 2013 APPOINTMENT TERMINATED, DIRECTOR JENNIFER HOUGHTON

View Document

22/07/1322 July 2013 PREVEXT FROM 31/10/2012 TO 31/03/2013

View Document

05/07/135 July 2013 SECRETARY APPOINTED MR GEOFFREY FRANCIS BROWN

View Document

13/05/1313 May 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

31/10/1231 October 2012 APPOINTMENT TERMINATED, SECRETARY STEPHEN MADDISON

View Document

31/07/1231 July 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

02/05/122 May 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL MUSGRAVE

View Document

28/04/1228 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

25/04/1225 April 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

13/07/1113 July 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

27/04/1127 April 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

28/07/1028 July 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

23/04/1023 April 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

15/12/0915 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

15/12/0915 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

27/08/0927 August 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

21/07/0921 July 2009 DIRECTOR APPOINTED DAVID MICHAEL HARRISON

View Document

08/07/098 July 2009 DIRECTOR APPOINTED PAUL MUSGRAVE

View Document

11/05/0911 May 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

10/02/0910 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

28/11/0828 November 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

04/11/084 November 2008 APPOINTMENT TERMINATED DIRECTOR JOAN FINLEY

View Document

01/09/081 September 2008 AUDITOR'S RESIGNATION

View Document

24/07/0824 July 2008 AUDITOR'S RESIGNATION

View Document

01/05/081 May 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

23/05/0723 May 2007 RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS

View Document

13/04/0713 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/04/0713 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/04/0713 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/12/0619 December 2006 REGISTERED OFFICE CHANGED ON 19/12/06 FROM: GRANT WILLIAMSON CROFT STAIRS CITY ROAD NEWCASTLE UPON TYNE TYNE & WEAR NE1 2HG

View Document

06/09/066 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

29/04/0629 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0619 April 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

14/06/0514 June 2005 RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 SECRETARY'S PARTICULARS CHANGED

View Document

02/03/042 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

10/01/0410 January 2004 SECRETARY RESIGNED

View Document

10/01/0410 January 2004 NEW SECRETARY APPOINTED

View Document

10/01/0410 January 2004 ACC. REF. DATE EXTENDED FROM 30/04/04 TO 31/10/04

View Document

14/05/0314 May 2003 RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS

View Document

27/04/0327 April 2003 RETURN MADE UP TO 19/04/02; NO CHANGE OF MEMBERS

View Document

05/04/035 April 2003 RETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

06/09/026 September 2002 REGISTERED OFFICE CHANGED ON 06/09/02 FROM: 129 NEW BRIDGE STREET NEWCASTLE UPON TYNE TYNE & WEAR NE1 2SW

View Document

22/08/0222 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0222 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0218 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

28/11/0128 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/00

View Document

18/10/0018 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/0013 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0013 September 2000 NEW DIRECTOR APPOINTED

View Document

20/07/0020 July 2000 RETURN MADE UP TO 19/04/00; FULL LIST OF MEMBERS

View Document

07/03/007 March 2000 SECRETARY RESIGNED

View Document

01/02/001 February 2000 NEW SECRETARY APPOINTED

View Document

01/02/001 February 2000 SECRETARY RESIGNED

View Document

26/07/9926 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

21/07/9921 July 1999 RETURN MADE UP TO 19/04/99; NO CHANGE OF MEMBERS

View Document

21/07/9921 July 1999 NEW SECRETARY APPOINTED

View Document

21/07/9921 July 1999 SECRETARY RESIGNED

View Document

21/07/9921 July 1999 DIRECTOR RESIGNED

View Document

02/03/992 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

04/09/984 September 1998 DIRECTOR RESIGNED

View Document

29/06/9829 June 1998 NEW SECRETARY APPOINTED

View Document

08/06/988 June 1998 SECRETARY RESIGNED

View Document

21/05/9821 May 1998 RETURN MADE UP TO 19/04/98; NO CHANGE OF MEMBERS

View Document

26/08/9726 August 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

28/07/9728 July 1997 NEW DIRECTOR APPOINTED

View Document

04/05/974 May 1997 RETURN MADE UP TO 19/04/97; FULL LIST OF MEMBERS

View Document

27/11/9627 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/965 November 1996 NEW DIRECTOR APPOINTED

View Document

24/09/9624 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

24/09/9624 September 1996 EXEMPTION FROM APPOINTING AUDITORS 14/08/96

View Document

24/09/9624 September 1996 NEW DIRECTOR APPOINTED

View Document

24/09/9624 September 1996 DIRECTOR RESIGNED

View Document

22/07/9622 July 1996 DIRECTOR RESIGNED

View Document

22/07/9622 July 1996 NEW DIRECTOR APPOINTED

View Document

09/07/969 July 1996 NEW SECRETARY APPOINTED

View Document

23/05/9623 May 1996 RETURN MADE UP TO 19/04/96; FULL LIST OF MEMBERS

View Document

17/05/9517 May 1995 REGISTERED OFFICE CHANGED ON 17/05/95 FROM: 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF

View Document

17/05/9517 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/05/9517 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/04/9519 April 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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