SYSTEM 2010 LTD

Company Documents

DateDescription
26/10/1126 October 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

26/07/1126 July 2011 NOTICE OF COMPLETION OF WINDING UP

View Document

03/09/103 September 2010 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000022,OR000017

View Document

02/09/102 September 2010 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000017,OR000022

View Document

02/07/102 July 2010 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000017

View Document

17/05/1017 May 2010 COMPANY NAME CHANGED SYSTEM WESSEX LTD CERTIFICATE ISSUED ON 17/05/10

View Document

17/05/1017 May 2010 CHANGE OF NAME 10/05/2010

View Document

17/05/1017 May 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/11/0914 November 2009 APPOINTMENT TERMINATED, DIRECTOR JAMES KEARSEY

View Document

14/11/0914 November 2009 APPOINTMENT TERMINATED, SECRETARY JAMES KEARSEY

View Document

04/08/094 August 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

19/06/0919 June 2009 CURREXT FROM 31/12/2008 TO 30/06/2009

View Document

28/10/0828 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

10/10/0810 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

29/08/0829 August 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JAMES KEARSEY / 02/08/2008

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/09/0724 September 2007 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

14/07/0714 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/076 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/067 November 2006 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06

View Document

09/10/069 October 2006 AUDITOR'S RESIGNATION

View Document

18/09/0618 September 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 DIRECTOR RESIGNED

View Document

14/06/0614 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

14/12/0514 December 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/12/0513 December 2005 REGISTERED OFFICE CHANGED ON 13/12/05 FROM: G OFFICE CHANGED 13/12/05 17 WILLIAM STREET NORTHAM SOUTHAMPTON HAMPSHIRE SO14 5QH

View Document

12/12/0512 December 2005 NEW DIRECTOR APPOINTED

View Document

12/12/0512 December 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/12/0512 December 2005 DIRECTOR RESIGNED

View Document

12/12/0512 December 2005 DIRECTOR RESIGNED

View Document

12/12/0512 December 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/08/0518 August 2005 DIRECTOR RESIGNED

View Document

18/08/0518 August 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

09/08/049 August 2004 RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/04/0413 April 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03

View Document

14/10/0314 October 2003 RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 NEW DIRECTOR APPOINTED

View Document

03/06/033 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

28/01/0328 January 2003 COMPANY NAME CHANGED SYS WESSEX LIMITED CERTIFICATE ISSUED ON 28/01/03

View Document

19/09/0219 September 2002 RETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS

View Document

20/08/0220 August 2002 INTERIM ACCOUNTS MADE UP TO 31/03/02

View Document

12/08/0212 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

09/10/019 October 2001 RETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS

View Document

08/10/018 October 2001 NEW DIRECTOR APPOINTED

View Document

09/06/019 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0114 March 2001 REGISTERED OFFICE CHANGED ON 14/03/01 FROM: G OFFICE CHANGED 14/03/01 102-104 ABOVE BAR STREET SOUTHAMPTON HAMPSHIRE SO14 7NH

View Document

26/02/0126 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

06/09/006 September 2000 RETURN MADE UP TO 02/08/00; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/9921 November 1999 ALTERARTICLES30/09/99

View Document

21/11/9921 November 1999 RES SEC 320 30/09/99

View Document

21/11/9921 November 1999 ALTERARTICLES30/09/99

View Document

30/09/9930 September 1999 NEW DIRECTOR APPOINTED

View Document

30/09/9930 September 1999 ACC. REF. DATE EXTENDED FROM 31/08/00 TO 30/09/00

View Document

11/08/9911 August 1999 SECRETARY RESIGNED

View Document

11/08/9911 August 1999 NEW DIRECTOR APPOINTED

View Document

11/08/9911 August 1999 NEW DIRECTOR APPOINTED

View Document

11/08/9911 August 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/08/9911 August 1999 DIRECTOR RESIGNED

View Document

02/08/992 August 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/08/992 August 1999 Incorporation

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