SYSLOAD SOFTWARE LIMITED

Company Documents

DateDescription
24/01/1224 January 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/10/1111 October 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/04/112 April 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

22/03/1122 March 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/03/1111 March 2011 APPLICATION FOR STRIKING-OFF

View Document

30/12/1030 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

09/11/109 November 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EARTHSTREET LIMITED / 09/11/2010

View Document

12/10/1012 October 2010 REGISTERED OFFICE CHANGED ON 12/10/2010 FROM 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB

View Document

04/02/104 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EARTHSTREET LIMITED / 04/02/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCOIS-XAVIER FLOREN / 04/02/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN-MICHEL BREUL / 04/02/2010

View Document

04/02/104 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

23/12/0923 December 2009 APPOINTMENT TERMINATED, DIRECTOR ALAIN CRESTE

View Document

23/12/0923 December 2009 CURREXT FROM 31/12/2009 TO 31/03/2010

View Document

23/12/0923 December 2009 DIRECTOR APPOINTED MR FRANCOIS XAVIER FLOREN

View Document

23/12/0923 December 2009 DIRECTOR APPOINTED MR JEAN-MICHEL BREUL

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCOIS XAVIER FLOREN / 15/09/2009

View Document

23/12/0923 December 2009 APPOINTMENT TERMINATED, DIRECTOR JEROME DE MONTEIL

View Document

23/12/0923 December 2009 APPOINTMENT TERMINATED, DIRECTOR YANN GUERNION

View Document

03/08/093 August 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

04/03/094 March 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

07/02/087 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/02/0727 February 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 LOCATION OF DEBENTURE REGISTER

View Document

23/10/0623 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/10/0611 October 2006 ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/12/05

View Document

18/05/0618 May 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 SECRETARY RESIGNED

View Document

02/08/052 August 2005 NEW SECRETARY APPOINTED

View Document

21/06/0521 June 2005 REGISTERED OFFICE CHANGED ON 21/06/05 FROM: G OFFICE CHANGED 21/06/05 GROSVENOR HOUSE GROSVENOR PARK TUNBRIDGE WELLS KENT TN1 2BD

View Document

01/02/051 February 2005 Incorporation

View Document

01/02/051 February 2005 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