SYSCOM SYSTEMS LIMITED

Company Documents

DateDescription
25/06/1325 June 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/03/1312 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/03/134 March 2013 APPLICATION FOR STRIKING-OFF

View Document

13/02/1313 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

18/04/1218 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

17/02/1217 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

04/05/114 May 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

11/03/1111 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH RUDD BANHAM / 01/10/2009

View Document

26/04/1026 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

26/04/1026 April 2010 SECRETARY'S CHANGE OF PARTICULARS / IAIN BANHAM / 01/10/2009

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

18/05/0918 May 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

02/05/082 May 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

07/08/077 August 2007 REGISTERED OFFICE CHANGED ON 07/08/07 FROM: G OFFICE CHANGED 07/08/07 ASHCOMBE COURT WOOLSACK WAY GODALMING SURREY GU7 1LQ

View Document

18/04/0718 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

26/02/0726 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

18/04/0618 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

18/05/0518 May 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

15/05/0415 May 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

27/02/0427 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

10/05/0310 May 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

23/04/0223 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

18/05/0118 May 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

16/02/0116 February 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

12/04/0012 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

12/04/0012 April 2000 SECRETARY RESIGNED

View Document

12/04/0012 April 2000 NEW SECRETARY APPOINTED

View Document

31/01/0031 January 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

23/04/9923 April 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

23/04/9923 April 1999 DIRECTOR RESIGNED

View Document

01/04/991 April 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

23/12/9823 December 1998 REGISTERED OFFICE CHANGED ON 23/12/98 FROM: G OFFICE CHANGED 23/12/98 WEST HOUSE 19-21 WEST STREET HASLEMERE SURREY GU27 2AB

View Document

21/04/9821 April 1998 RETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS

View Document

09/03/989 March 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

11/06/9711 June 1997 RETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS

View Document

11/06/9711 June 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

11/06/9711 June 1997 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS

View Document

11/06/9711 June 1997 RETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS

View Document

20/05/9720 May 1997 REGISTERED OFFICE CHANGED ON 20/05/97 FROM: G OFFICE CHANGED 20/05/97 74 HARRINGTON ROAD SOUTH NORWOOD LONDON SE25 4LY

View Document

06/06/966 June 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

11/05/9511 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

16/02/9516 February 1995 REGISTERED OFFICE CHANGED ON 16/02/95 FROM: G OFFICE CHANGED 16/02/95 WEST HOUSE 19-21 WEST STREET HASLEMERE SURREY GU27 2AB

View Document

16/05/9416 May 1994 RETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS

View Document

16/05/9416 May 1994

View Document

09/03/949 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

27/04/9327 April 1993

View Document

27/04/9327 April 1993 RETURN MADE UP TO 31/03/93; NO CHANGE OF MEMBERS

View Document

22/01/9322 January 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

28/05/9228 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/9210 April 1992

View Document

10/04/9210 April 1992 RETURN MADE UP TO 31/03/92; FULL LIST OF MEMBERS

View Document

03/12/913 December 1991 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

16/06/9116 June 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

15/04/9115 April 1991 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

15/04/9115 April 1991

View Document

25/04/9025 April 1990 RETURN MADE UP TO 19/04/90; FULL LIST OF MEMBERS

View Document

25/04/9025 April 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

14/08/8914 August 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

14/08/8914 August 1989 RETURN MADE UP TO 10/08/89; FULL LIST OF MEMBERS

View Document

14/08/8914 August 1989

View Document

01/12/881 December 1988 RETURN MADE UP TO 09/05/88; FULL LIST OF MEMBERS

View Document

13/05/8813 May 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

08/10/878 October 1987 RETURN MADE UP TO 24/08/87; FULL LIST OF MEMBERS

View Document

03/03/873 March 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

18/09/8618 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/09/8618 September 1986 REGISTERED OFFICE CHANGED ON 18/09/86 FROM: G OFFICE CHANGED 18/09/86 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

11/09/8611 September 1986 COMPANY NAME CHANGED GRANDBARTER LIMITED CERTIFICATE ISSUED ON 11/09/86

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