SYSTEM 8 LIMITED

Company Documents

DateDescription
23/10/2423 October 2024 Final Gazette dissolved following liquidation

View Document

23/10/2423 October 2024 Final Gazette dissolved following liquidation

View Document

23/07/2423 July 2024 Return of final meeting in a members' voluntary winding up

View Document

28/06/2428 June 2024 Liquidators' statement of receipts and payments to 2024-02-17

View Document

20/11/2320 November 2023 Removal of liquidator by court order

View Document

20/11/2320 November 2023 Appointment of a voluntary liquidator

View Document

24/04/2324 April 2023 Liquidators' statement of receipts and payments to 2023-02-17

View Document

21/04/2221 April 2022 Liquidators' statement of receipts and payments to 2022-02-17

View Document

24/02/2124 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

24/02/2124 February 2021 PREVEXT FROM 30/04/2020 TO 31/10/2020

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

09/01/209 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

11/01/1911 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

05/01/185 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/01/1726 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/04/1628 April 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/04/1528 April 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

01/03/151 March 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

21/11/1421 November 2014 REGISTERED OFFICE CHANGED ON 21/11/2014 FROM 15 SCUTARI ROAD LONDON SE22 0NN

View Document

29/05/1429 May 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

27/06/1327 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR WONG TSE / 28/04/2013

View Document

27/06/1327 June 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

06/02/136 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/05/1230 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

13/01/1213 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

17/05/1117 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

21/07/1021 July 2010 REGISTERED OFFICE CHANGED ON 21/07/2010 FROM 15 SCUTARI ROAD EAST DULWICH LONDON SE22 ONN

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WONG TSE / 28/04/2010

View Document

21/07/1021 July 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

16/06/0916 June 2009 DIRECTOR APPOINTED MR WONG TSE

View Document

12/06/0912 June 2009 REGISTERED OFFICE CHANGED ON 12/06/2009 FROM 14 FERNBANK CLOSE WALDERSLADE CHATHAM KENT ME5 9NH

View Document

12/06/0912 June 2009 APPOINTMENT TERMINATED DIRECTOR SUSAN BUHAGIAR

View Document

28/04/0928 April 2009 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