SAPCENTRIC SYSTEMS LIMITED

Company Documents

DateDescription
02/06/172 June 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

02/03/172 March 2017 NOTICE OF FINAL MEETING OF CREDITORS

View Document

02/03/172 March 2017 INSOLVENCY:FORM 4.26(SCOT) RETURN OF FINAL MEETING

View Document

10/09/1410 September 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

10/09/1410 September 2014 REGISTERED OFFICE CHANGED ON 10/09/2014 FROM C/O BDO LLP 4 ATLANTIC QUAY 70 YORK STREET GLASGOW G2 8JX SCOTLAND

View Document

05/08/145 August 2014 COMPANY NAME CHANGED AGILE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 05/08/14

View Document

18/05/1418 May 2014 REGISTERED OFFICE CHANGED ON 18/05/2014 FROM 4 WOODSIDE TERRACE GLASGOW G3 7UY

View Document

27/01/1427 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/01/1330 January 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/01/1227 January 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/01/1128 January 2011 APPOINTMENT TERMINATED, DIRECTOR MARK CONNELLY

View Document

28/01/1128 January 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

06/01/116 January 2011 SECRETARY APPOINTED MRS FIONA TAKAHASHI

View Document

06/01/116 January 2011 APPOINTMENT TERMINATED, SECRETARY KIM CONNELLY

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/01/1028 January 2010 REGISTERED OFFICE CHANGED ON 28/01/2010 FROM 4 WOODSIDE TERRACE GLASGOW G3 7UY SCOTLAND

View Document

28/01/1028 January 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR OWEN LEWIS / 01/10/2009

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR EASTON / 01/11/2009

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN CONNELLY / 01/10/2009

View Document

25/01/1025 January 2010 REGISTERED OFFICE CHANGED ON 25/01/2010 FROM WOODSIDE HOUSE 20-23 WOODSIDE PLACE GLASGOW G3 7QF

View Document

06/02/096 February 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/01/0828 January 2008 RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/05/0730 May 2007 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07

View Document

13/03/0713 March 2007 RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

23/10/0623 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

28/04/0628 April 2006 RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

06/06/056 June 2005 NEW DIRECTOR APPOINTED

View Document

31/05/0531 May 2005 PARTIC OF MORT/CHARGE *****

View Document

09/03/059 March 2005 REGISTERED OFFICE CHANGED ON 09/03/05 FROM: WOODSIDE HOUSE 20-23 WOODSIDE PLACE GLASGOW G3 7QF

View Document

21/02/0521 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

04/02/054 February 2005 REGISTERED OFFICE CHANGED ON 04/02/05 FROM: FIRST FLOOR, THE BEACON 176 ST VINCENT STREET GLASGOW G2 5SG

View Document

06/01/056 January 2005 RETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

19/04/0419 April 2004 RETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 NEW DIRECTOR APPOINTED

View Document

04/09/034 September 2003 NC INC ALREADY ADJUSTED 06/08/03

View Document

04/09/034 September 2003 £ NC 100/10000 06/08/

View Document

30/06/0330 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

25/02/0325 February 2003 RETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS

View Document

16/05/0216 May 2002 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 30/06/02

View Document

17/04/0217 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

18/03/0218 March 2002 RETURN MADE UP TO 02/01/02; FULL LIST OF MEMBERS

View Document

27/03/0127 March 2001 REGISTERED OFFICE CHANGED ON 27/03/01 FROM: 242 WILTON STREET GLASGOW LANARKSHIRE G20 6BJ

View Document

19/03/0119 March 2001 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

15/01/0115 January 2001 RETURN MADE UP TO 02/01/01; FULL LIST OF MEMBERS

View Document

14/02/0014 February 2000 RETURN MADE UP TO 02/01/00; FULL LIST OF MEMBERS

View Document

14/02/0014 February 2000 REGISTERED OFFICE CHANGED ON 14/02/00 FROM: 82 MITCHELL STREET GLASGOW G1 3NA

View Document

31/01/0031 January 2000 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

27/01/9927 January 1999 RETURN MADE UP TO 02/01/99; FULL LIST OF MEMBERS

View Document

06/03/986 March 1998 NEW SECRETARY APPOINTED

View Document

06/03/986 March 1998 NEW DIRECTOR APPOINTED

View Document

05/02/985 February 1998 SECRETARY RESIGNED

View Document

05/02/985 February 1998 ALTER MEM AND ARTS 02/01/98

View Document

05/02/985 February 1998 REGISTERED OFFICE CHANGED ON 05/02/98 FROM: 6 ALBANY STREET EDINBURGH EH1 3QB

View Document

05/02/985 February 1998 DIRECTOR RESIGNED

View Document

02/01/982 January 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information