SYSTEM ANALYST LIMITED

Company Documents

DateDescription
09/11/109 November 2010 STRUCK OFF AND DISSOLVED

View Document

27/07/1027 July 2010 FIRST GAZETTE

View Document

20/01/1020 January 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/12/091 December 2009 FIRST GAZETTE

View Document

21/05/0921 May 2009 Annual accounts small company total exemption made up to 31 October 2007

View Document

20/05/0920 May 2009 Annual accounts small company total exemption made up to 31 October 2006

View Document

04/11/084 November 2008 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

23/01/0623 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

07/12/057 December 2005 RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

06/12/046 December 2004 RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS

View Document

28/11/0328 November 2003 RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS

View Document

28/08/0328 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

04/04/034 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

22/11/0222 November 2002 RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

22/11/0122 November 2001 RETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS

View Document

11/04/0111 April 2001 REGISTERED OFFICE CHANGED ON 11/04/01 FROM: G OFFICE CHANGED 11/04/01 92 LIFSTAN WAY SOUTHEND ON SEA ESSEX SS1 2XE

View Document

09/02/019 February 2001 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

16/11/0016 November 2000 RETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS

View Document

22/11/9922 November 1999 RETURN MADE UP TO 26/10/99; FULL LIST OF MEMBERS

View Document

31/08/9931 August 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

25/11/9825 November 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

24/11/9824 November 1998 RETURN MADE UP TO 26/10/98; NO CHANGE OF MEMBERS

View Document

19/12/9719 December 1997 RETURN MADE UP TO 26/10/97; NO CHANGE OF MEMBERS

View Document

20/10/9720 October 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

05/12/965 December 1996 NEW DIRECTOR APPOINTED

View Document

25/11/9625 November 1996 RETURN MADE UP TO 26/10/96; FULL LIST OF MEMBERS

View Document

27/08/9627 August 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

10/06/9610 June 1996 REGISTERED OFFICE CHANGED ON 10/06/96 FROM: G OFFICE CHANGED 10/06/96 HARMILE HOUSE 54 ST MARYS LANE UPMINSTER ESSEX RM14 2QT

View Document

28/12/9528 December 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

28/12/9528 December 1995 SECRETARY'S PARTICULARS CHANGED

View Document

02/11/952 November 1995 RETURN MADE UP TO 26/10/95; NO CHANGE OF MEMBERS

View Document

05/10/955 October 1995 REGISTERED OFFICE CHANGED ON 05/10/95 FROM: G OFFICE CHANGED 05/10/95 58 STATION LANE HORNCHURCH ESSEX RM12 6NB

View Document

14/07/9514 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

31/10/9431 October 1994 RETURN MADE UP TO 26/10/94; FULL LIST OF MEMBERS

View Document

31/10/9431 October 1994

View Document

09/08/949 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

14/04/9414 April 1994 REGISTERED OFFICE CHANGED ON 14/04/94 FROM: G OFFICE CHANGED 14/04/94 8 MIDSUMMER MEADOW SHOEBURYNESS ESSEX SS3 8UX

View Document

14/04/9414 April 1994 S386 DISP APP AUDS 08/04/94

View Document

29/11/9329 November 1993

View Document

29/11/9329 November 1993 RETURN MADE UP TO 26/10/93; FULL LIST OF MEMBERS

View Document

28/06/9328 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/06/9328 June 1993

View Document

28/06/9328 June 1993

View Document

28/06/9328 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/06/9328 June 1993 REGISTERED OFFICE CHANGED ON 28/06/93 FROM: G OFFICE CHANGED 28/06/93 CLASSIC COMPANY NAMES RIVINGTON HOUSE 82 GREAT EASTERN STREET LONDON EC2A 3JL

View Document

26/10/9226 October 1992 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