STRONGBOX SYSTEMS LIMITED

Company Documents

DateDescription
25/02/1425 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/02/1417 February 2014 APPLICATION FOR STRIKING-OFF

View Document

21/11/1321 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

06/09/136 September 2013 REGISTERED OFFICE CHANGED ON 06/09/2013 FROM
32 OWEN ROAD
GODALMING
SURREY
GU7 3EN
ENGLAND

View Document

06/09/136 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JONES / 06/09/2013

View Document

02/07/132 July 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

14/11/1214 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

03/09/123 September 2012 REGISTERED OFFICE CHANGED ON 03/09/2012 FROM
11A BLAKENEY COURT
MAIDENHEAD
BERKSHIRE
SL6 7ER
ENGLAND

View Document

03/09/123 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JONES / 24/08/2012

View Document

29/06/1229 June 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

16/02/1216 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

21/06/1121 June 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

07/02/117 February 2011 REGISTERED OFFICE CHANGED ON 07/02/2011 FROM
HAYDON COTTAGE BOYN HILL AVENUE
MAIDENHEAD
BERKSHIRE
SL6 4ET
UNITED KINGDOM

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

14/07/1014 July 2010 REGISTERED OFFICE CHANGED ON 14/07/2010 FROM
C/O SJD ACCOUNTANCY GROUND FLOOR
8 EMMANUEL COURT
10 MILL STREET SUTTON COLDFIELD
BIRMINGHAM
B72 1TJ

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JONES / 12/01/2010

View Document

14/07/1014 July 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JONES / 12/01/2010

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

06/08/096 August 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

06/06/086 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / GARY JONES / 01/06/2008

View Document

06/06/086 June 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 APPOINTMENT TERMINATED SECRETARY EMMA DODD

View Document

31/01/0831 January 2008 REGISTERED OFFICE CHANGED ON 31/01/08 FROM:
C/O SJD ACCOUNTANCY, 43 TEMPLE
ROW, BIRMINGHAM
WEST MIDLANDS
B2 5LS

View Document

23/05/0723 May 2007 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