SCREENPLUS SYSTEMS LIMITED

Company Documents

DateDescription
12/12/1512 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

12/12/1512 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

05/12/145 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

05/12/145 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

21/12/1321 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

15/12/1215 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

02/11/122 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

31/12/1131 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

17/10/1117 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

19/12/1019 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

23/12/0923 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PETER WADMAN / 01/12/2009

View Document

01/12/081 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

18/02/0818 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

06/12/076 December 2007 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

13/12/0513 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

29/11/0529 November 2005 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/056 June 2005 REGISTERED OFFICE CHANGED ON 06/06/05 FROM: G OFFICE CHANGED 06/06/05 10 WEATHERBY COURT 226 SOUTH NORWOOD HILL LONDON SE25 6AT

View Document

10/12/0410 December 2004 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

06/01/046 January 2004 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

24/01/0324 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

12/12/0212 December 2002 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

20/02/0220 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

07/12/017 December 2001 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

11/12/0011 December 2000 RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS

View Document

03/03/003 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

30/12/9930 December 1999 RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS

View Document

30/11/9830 November 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

27/11/9827 November 1998 RETURN MADE UP TO 01/12/98; NO CHANGE OF MEMBERS

View Document

26/11/9726 November 1997 RETURN MADE UP TO 01/12/97; NO CHANGE OF MEMBERS

View Document

26/11/9726 November 1997 S252 DISP LAYING ACC 01/12/95

View Document

26/11/9726 November 1997 S366A DISP HOLDING AGM 01/12/95

View Document

11/09/9711 September 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

21/01/9721 January 1997 RETURN MADE UP TO 01/12/96; FULL LIST OF MEMBERS

View Document

12/03/9612 March 1996 NEW DIRECTOR APPOINTED

View Document

12/03/9612 March 1996 NEW SECRETARY APPOINTED

View Document

25/01/9625 January 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

15/01/9615 January 1996 DIRECTOR RESIGNED

View Document

15/01/9615 January 1996 SECRETARY RESIGNED

View Document

15/01/9615 January 1996 REGISTERED OFFICE CHANGED ON 15/01/96 FROM: G OFFICE CHANGED 15/01/96 788-790 FINCHLEY ROAD LONDON. NW11 7UR.

View Document

01/12/951 December 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