SYSTEMATIC MULTI HEAD COMPANY LIMITED

Company Documents

DateDescription
29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

01/10/141 October 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

17/09/1317 September 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

29/01/1329 January 2013 REGISTERED OFFICE CHANGED ON 29/01/2013 FROM
ROSEDENE HACKWELL STREET
NAPTON
SOUTHAM
WARWICKSHIRE
CV47 8LY
ENGLAND

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 31 October 2011

View Document

29/01/1329 January 2013 Annual return made up to 8 September 2012 with full list of shareholders

View Document

26/01/1326 January 2013 DISS40 (DISS40(SOAD))

View Document

04/01/134 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS HENDERSON / 04/01/2013

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/10/1230 October 2012 FIRST GAZETTE

View Document

02/12/112 December 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

01/12/111 December 2011 APPOINTMENT TERMINATED, DIRECTOR THOMAS HENDERSON

View Document

01/12/111 December 2011 DIRECTOR APPOINTED MR NICHOLAS HENDERSON

View Document

31/10/1131 October 2011 Annual accounts for year ending 31 Oct 2011

View Accounts

03/06/113 June 2011 REGISTERED OFFICE CHANGED ON 03/06/2011 FROM
TRENDGREY HOUSE, COVENTRY BRIDGE
TOMLOW ROAD
SOUTHAM
WARWICKSHIRE
CV47 8HX

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS HENDERSON / 08/09/2010

View Document

12/10/1012 October 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

17/09/0917 September 2009 RETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

09/10/089 October 2008 RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

10/09/0710 September 2007 RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

04/10/064 October 2006 RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

18/07/0618 July 2006 NC INC ALREADY ADJUSTED 21/02/06

View Document

18/07/0618 July 2006 � NC 100/200 21/02/06

View Document

29/09/0529 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

29/09/0529 September 2005 RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 REGISTERED OFFICE CHANGED ON 29/09/05 FROM: G OFFICE CHANGED 29/09/05 TRENDGREY HOUSE COVENTRY TOMLOW ROAD SOUTHAM WARWICKSHIRE CV47 8HX

View Document

25/06/0525 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

02/12/042 December 2004 REGISTERED OFFICE CHANGED ON 02/12/04 FROM: G OFFICE CHANGED 02/12/04 WELSH ROAD EAST SOUTHAM WARWICKSHIRE CV47 1NE

View Document

02/12/042 December 2004 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/10/04

View Document

08/10/048 October 2004 RETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 REGISTERED OFFICE CHANGED ON 01/03/04 FROM: G OFFICE CHANGED 01/03/04 WINDSOR HOUSE 3 TEMPLE ROW BIRMINGHAM WEST MIDLANDS B2 5JR

View Document

11/02/0411 February 2004 NEW SECRETARY APPOINTED

View Document

11/02/0411 February 2004 NEW DIRECTOR APPOINTED

View Document

11/02/0411 February 2004 DIRECTOR RESIGNED

View Document

11/02/0411 February 2004 SECRETARY RESIGNED

View Document

04/02/044 February 2004 COMPANY NAME CHANGED GW 925 LIMITED CERTIFICATE ISSUED ON 04/02/04

View Document

08/09/038 September 2003 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