SYSTECH DISPUTE SERVICES LIMITED

Company Documents

DateDescription
03/07/123 July 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/06/1222 June 2012 APPLICATION FOR STRIKING-OFF

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, DIRECTOR LEE PERRIAM

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, SECRETARY LEE PERRIAM

View Document

25/01/1225 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

30/12/1130 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

11/08/1111 August 2011 DIRECTOR APPOINTED MR LEE PERRIAM

View Document

10/01/1110 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

07/01/117 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

23/11/1023 November 2010 AUDITOR'S RESIGNATION

View Document

03/08/103 August 2010 SECRETARY APPOINTED MR LEE PERRIAM

View Document

03/08/103 August 2010 APPOINTMENT TERMINATED, SECRETARY DEAN MOORE

View Document

01/05/101 May 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/02/1024 February 2010 DIRECTOR APPOINTED MR GEOFFREY JOHN ANSELL

View Document

24/02/1024 February 2010 APPOINTMENT TERMINATED, DIRECTOR RONAN SPEERS

View Document

09/12/099 December 2009 SAIL ADDRESS CREATED

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RONAN SPEERS / 05/12/2009

View Document

09/12/099 December 2009 Annual return made up to 4 December 2009 with full list of shareholders

View Document

09/12/099 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

04/12/094 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/11/094 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/09/0926 September 2009 COMPANY NAME CHANGED SYSTECH LIMITED CERTIFICATE ISSUED ON 28/09/09

View Document

21/08/0921 August 2009 COMPANY NAME CHANGED SYSTECH M&E SERVICES LIMITED CERTIFICATE ISSUED ON 21/08/09

View Document

26/02/0926 February 2009 COMPANY NAME CHANGED SYSTECH DEFENCE SERVICES LTD CERTIFICATE ISSUED ON 27/02/09

View Document

23/02/0923 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

14/01/0914 January 2009 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

04/12/074 December 2007 SECRETARY RESIGNED

View Document

04/12/074 December 2007 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 NEW SECRETARY APPOINTED

View Document

07/08/077 August 2007 SECRETARY RESIGNED

View Document

30/07/0730 July 2007 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 SECRETARY RESIGNED

View Document

08/06/078 June 2007 NEW SECRETARY APPOINTED

View Document

10/05/0710 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

01/08/061 August 2006 RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 COMPANY NAME CHANGED DEFENCE PROJECT SERVICES LIMITED CERTIFICATE ISSUED ON 03/01/06

View Document

24/08/0524 August 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

27/04/0527 April 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

29/12/0429 December 2004 DELIVERY EXT'D 3 MTH 31/03/04

View Document

20/12/0420 December 2004 RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/05/046 May 2004 NEW SECRETARY APPOINTED

View Document

06/05/046 May 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

01/04/041 April 2004 RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 DELIVERY EXT'D 3 MTH 31/03/03

View Document

28/04/0328 April 2003 RETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 ACC. REF. DATE SHORTENED FROM 31/12/03 TO 31/03/03

View Document

21/12/0121 December 2001 RETURN MADE UP TO 05/12/01; FULL LIST OF MEMBERS

View Document

12/03/0112 March 2001 DIRECTOR RESIGNED

View Document

12/03/0112 March 2001 NEW DIRECTOR APPOINTED

View Document

12/03/0112 March 2001 REGISTERED OFFICE CHANGED ON 12/03/01 FROM: G OFFICE CHANGED 12/03/01 SUITE C1 CITY CLOISTERS 196 OLD STREET, LONDON EC1V 9FR

View Document

12/03/0112 March 2001 SECRETARY RESIGNED

View Document

12/03/0112 March 2001 NEW SECRETARY APPOINTED

View Document

05/12/005 December 2000 Incorporation

View Document

05/12/005 December 2000 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