FACTORIAL SYSTEMS LIMITED

Company Documents

DateDescription
14/02/1214 February 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/11/111 November 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/10/1124 October 2011 APPLICATION FOR STRIKING-OFF

View Document

19/09/1119 September 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

11/11/1011 November 2010 APPOINTMENT TERMINATED, DIRECTOR MARIE ROYDS

View Document

11/11/1011 November 2010 APPOINTMENT TERMINATED, SECRETARY MARIE ROYDS

View Document

11/11/1011 November 2010 DIRECTOR APPOINTED MR JOHN HENRY SAMBELL

View Document

04/10/104 October 2010 Annual return made up to 6 September 2010 with full list of shareholders

View Document

03/10/103 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

02/10/102 October 2010 REGISTERED OFFICE CHANGED ON 02/10/2010 FROM 10 LLEWELLYN STREET GLYNNEATH NEATH SA11 5AE

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER LONGSTAFF ROYDS / 06/09/2010

View Document

01/10/101 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MARIE LAURE AGNES ROYDS / 06/09/2010

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE LAURE AGNES ROYDS / 06/09/2010

View Document

15/09/0915 September 2009 RETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS

View Document

16/05/0916 May 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

31/10/0831 October 2008 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

03/10/073 October 2007 RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/10/069 October 2006 RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06

View Document

11/10/0511 October 2005 NEW DIRECTOR APPOINTED

View Document

11/10/0511 October 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/10/0511 October 2005 REGISTERED OFFICE CHANGED ON 11/10/05 FROM: G OFFICE CHANGED 11/10/05 9 PERSEVERANCE WORKS KINGSLAND ROAD LONDON E2 8DD

View Document

16/09/0516 September 2005 SECRETARY RESIGNED

View Document

16/09/0516 September 2005 DIRECTOR RESIGNED

View Document

06/09/056 September 2005 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