SCIMITAR SYSTEMS LTD.

Company Documents

DateDescription
27/12/1127 December 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/09/1113 September 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/09/116 September 2011 APPLICATION FOR STRIKING-OFF

View Document

03/06/113 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

30/05/1130 May 2011 DIRECTOR APPOINTED MR. YURY BOBKOV

View Document

30/05/1130 May 2011 APPOINTMENT TERMINATED, DIRECTOR STANLEY WILLIAMS

View Document

02/03/112 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. STANLEY EDWARD WILLIAMS / 01/11/2009

View Document

01/03/101 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

23/07/0923 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

02/03/092 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / STANLEY WILLIAMS / 28/12/2005

View Document

02/03/092 March 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/07/0821 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

15/07/0815 July 2008 ALTER MEMORANDUM 16/05/2006

View Document

02/10/072 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/071 October 2007 RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 COMPANY NAME CHANGED AIRTECHNOLOGY TRADING LIMITED CERTIFICATE ISSUED ON 14/08/07

View Document

11/07/0711 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

04/10/064 October 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/064 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

22/08/0622 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

26/05/0626 May 2006 DIRECTOR RESIGNED

View Document

26/05/0626 May 2006 SECRETARY RESIGNED

View Document

17/01/0617 January 2006 NEW DIRECTOR APPOINTED

View Document

17/01/0617 January 2006 NEW SECRETARY APPOINTED

View Document

09/01/069 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

28/12/0528 December 2005 NEW SECRETARY APPOINTED

View Document

28/12/0528 December 2005 DIRECTOR RESIGNED

View Document

28/12/0528 December 2005 SECRETARY RESIGNED

View Document

28/12/0528 December 2005 DIRECTOR RESIGNED

View Document

28/12/0528 December 2005 NEW DIRECTOR APPOINTED

View Document

19/12/0519 December 2005 RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 DELIVERY EXT'D 3 MTH 30/09/04

View Document

20/05/0520 May 2005 RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/01/0514 January 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/01/0514 January 2005 DIRECTOR RESIGNED

View Document

20/12/0420 December 2004 NEW DIRECTOR APPOINTED

View Document

14/12/0414 December 2004 STRIKE-OFF ACTION DISCONTINUED

View Document

10/12/0410 December 2004 NEW DIRECTOR APPOINTED

View Document

10/12/0410 December 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/12/048 December 2004 REGISTERED OFFICE CHANGED ON 08/12/04 FROM: SUITE 100 2ND FLOOR 20 OLD STREET LONDON EC1V 9AB

View Document

16/11/0416 November 2004 FIRST GAZETTE

View Document

12/08/0412 August 2004 COMPANY NAME CHANGED FOXCREST TRADING LIMITED CERTIFICATE ISSUED ON 12/08/04

View Document

07/05/047 May 2004 SECRETARY RESIGNED

View Document

27/04/0427 April 2004 REGISTERED OFFICE CHANGED ON 27/04/04 FROM: 31 CHURCH ROAD HENDON LONDON NW4 4EB

View Document

21/04/0421 April 2004 NEW SECRETARY APPOINTED

View Document

05/01/045 January 2004 DIRECTOR RESIGNED

View Document

05/01/045 January 2004 SECRETARY RESIGNED

View Document

03/10/033 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

20/09/0320 September 2003 RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS

View Document

26/09/0226 September 2002 Incorporation

View Document

26/09/0226 September 2002 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