SYSTEM 37 LIMITED

Company Documents

DateDescription
15/06/1615 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

22/11/1522 November 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

16/06/1516 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

07/10/147 October 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

23/06/1423 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

01/11/131 November 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

18/06/1318 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

17/10/1217 October 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

01/10/111 October 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

12/10/1012 October 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANTONY JOYCE / 01/09/2010

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

30/09/0930 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

16/07/0916 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

21/10/0821 October 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

09/11/079 November 2007 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

06/10/066 October 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

11/10/0511 October 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

20/10/0420 October 2004 RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

03/10/033 October 2003 RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

20/09/0220 September 2002 RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

22/11/0122 November 2001 REGISTERED OFFICE CHANGED ON 22/11/01 FROM: G OFFICE CHANGED 22/11/01 18 RICHARDSON CLOSE ELWORTH SANDBACH CHESHIRE CW11 3GU

View Document

22/11/0122 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/0122 November 2001 SECRETARY RESIGNED

View Document

22/11/0122 November 2001 NEW SECRETARY APPOINTED

View Document

28/09/0128 September 2001 RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS

View Document

16/02/0116 February 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

25/09/0025 September 2000 RETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS

View Document

30/09/9930 September 1999 VARYING SHARE RIGHTS AND NAMES 22/09/99

View Document

07/09/997 September 1999 NEW DIRECTOR APPOINTED

View Document

07/09/997 September 1999 NEW SECRETARY APPOINTED

View Document

07/09/997 September 1999 REGISTERED OFFICE CHANGED ON 07/09/99 FROM: G OFFICE CHANGED 07/09/99 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

07/09/997 September 1999 DIRECTOR RESIGNED

View Document

07/09/997 September 1999 SECRETARY RESIGNED

View Document

01/09/991 September 1999 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