SYSTEM DEVELOPMENT CONSULTANTS LIMITED

Company Documents

DateDescription
23/08/1123 August 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/05/1110 May 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/05/113 May 2011 APPLICATION FOR STRIKING-OFF

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

24/03/1124 March 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

04/03/114 March 2011 PREVSHO FROM 31/03/2011 TO 31/01/2011

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/06/1011 June 2010 REGISTERED OFFICE CHANGED ON 11/06/2010 FROM SUITE A OAK HOUSE RANSOM BUSINESS PARK SOUTHWELL ROAD WEST MANSFIELD NOTTINGHAMSHIRE NG21 0HJ

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES PAVITT / 25/02/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN DOUGLAS / 25/02/2010

View Document

03/03/103 March 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

29/12/0929 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/03/095 March 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/02/0828 February 2008 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/02/0726 February 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/04/0610 April 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/05/0511 May 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/06/048 June 2004 REGISTERED OFFICE CHANGED ON 08/06/04 FROM: G OFFICE CHANGED 08/06/04 CEDAR HOUSE RANSOME BUSINESS PAR SOUTHWELL ROAD MANSFIELD NOTTINGHAMSHIRE NG21 0HJ

View Document

07/04/047 April 2004 NEW SECRETARY APPOINTED

View Document

07/04/047 April 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/03/045 March 2004 RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS

View Document

12/12/0312 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

25/09/0325 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0327 June 2003 � IC 100000/55000 03/06/03 � SR 45000@1=45000

View Document

17/03/0317 March 2003 RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS

View Document

06/11/026 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

06/03/026 March 2002 RETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS

View Document

12/11/0112 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

07/03/017 March 2001 RETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0010 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

22/03/0022 March 2000 RETURN MADE UP TO 25/02/00; FULL LIST OF MEMBERS

View Document

19/08/9919 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

12/03/9912 March 1999 CAPIT �25000 24/02/99

View Document

03/03/993 March 1999 RETURN MADE UP TO 25/02/99; FULL LIST OF MEMBERS

View Document

09/09/989 September 1998 � IC 100000/75000 30/07/98 � SR 25000@1=25000

View Document

11/08/9811 August 1998 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 30/07/98

View Document

11/08/9811 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

21/04/9821 April 1998 DIRECTOR RESIGNED

View Document

05/03/985 March 1998 RETURN MADE UP TO 25/02/98; NO CHANGE OF MEMBERS

View Document

06/01/986 January 1998 REGISTERED OFFICE CHANGED ON 06/01/98 FROM: G OFFICE CHANGED 06/01/98 3 STAMFORD COURT BECKENHAM ROAD BESTWOOD NOTTINGHAM NG5 5LZ

View Document

03/11/973 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

14/03/9714 March 1997 RETURN MADE UP TO 25/02/97; FULL LIST OF MEMBERS

View Document

05/03/975 March 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/974 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

02/03/962 March 1996 RETURN MADE UP TO 25/02/96; FULL LIST OF MEMBERS

View Document

13/06/9513 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

28/02/9528 February 1995 RETURN MADE UP TO 25/02/95; FULL LIST OF MEMBERS

View Document

15/08/9415 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

04/03/944 March 1994 RETURN MADE UP TO 25/02/94; FULL LIST OF MEMBERS

View Document

04/03/944 March 1994

View Document

22/07/9322 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

12/03/9312 March 1993 RETURN MADE UP TO 25/02/93; FULL LIST OF MEMBERS

View Document

12/03/9312 March 1993

View Document

04/03/934 March 1993 � NC 200000/299000 19/03/92

View Document

04/03/934 March 1993 NC INC ALREADY ADJUSTED 19/03/92

View Document

19/05/9219 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/04/926 April 1992 REGISTERED OFFICE CHANGED ON 06/04/92 FROM: G OFFICE CHANGED 06/04/92 APPLETON HOUSE 139 KING STREET LONDON W6 9JG

View Document

06/04/926 April 1992 REGISTERED OFFICE CHANGED ON 06/04/92 FROM: G OFFICE CHANGED 06/04/92 WICKSTEAD LODGE BELL LANE, COLLINGHAM NEWARK NOTTS N62 37L

View Document

06/04/926 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/04/926 April 1992 NEW DIRECTOR APPOINTED

View Document

06/04/926 April 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

06/04/926 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/04/926 April 1992 ACCOUNTING REF. DATE EXT FROM 28/02 TO 31/03

View Document

06/04/926 April 1992 NEW DIRECTOR APPOINTED

View Document

06/04/926 April 1992 NEW DIRECTOR APPOINTED

View Document

25/02/9225 February 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