SYSTEMEXTRA LIMITED

Company Documents

DateDescription
29/06/1029 June 2010 STRUCK OFF AND DISSOLVED

View Document

16/03/1016 March 2010 FIRST GAZETTE

View Document

25/03/0925 March 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

03/12/083 December 2008 RETURN MADE UP TO 14/11/08; NO CHANGE OF MEMBERS

View Document

28/10/0828 October 2008 SECRETARY APPOINTED KAROLINE HOLLAND

View Document

28/10/0828 October 2008 APPOINTMENT TERMINATED SECRETARY GEORGE SELDON

View Document

27/10/0827 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

14/01/0814 January 2008 SECRETARY RESIGNED

View Document

14/01/0814 January 2008 RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/12/0618 December 2006 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 NEW SECRETARY APPOINTED

View Document

20/04/0620 April 2006 DIRECTOR RESIGNED

View Document

20/04/0620 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/01/0627 January 2006 RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 REGISTERED OFFICE CHANGED ON 13/01/06 FROM: G OFFICE CHANGED 13/01/06 WOODYARD HOUSE DAUX ROAD BILLINGSHURST WEST SUSSEX RH14 9SJ

View Document

13/01/0613 January 2006 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/01/056 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/12/0414 December 2004 RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS

View Document

18/10/0318 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

10/03/0310 March 2003 RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS

View Document

25/10/0225 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

02/09/022 September 2002 NEW SECRETARY APPOINTED

View Document

17/01/0217 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

28/12/0128 December 2001 NEW DIRECTOR APPOINTED

View Document

28/12/0128 December 2001 NEW DIRECTOR APPOINTED

View Document

14/12/0114 December 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/12/0114 December 2001 RETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS

View Document

12/10/0112 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/0120 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

05/12/005 December 2000 RETURN MADE UP TO 14/11/00; NO CHANGE OF MEMBERS

View Document

30/01/0030 January 2000 RETURN MADE UP TO 14/11/99; NO CHANGE OF MEMBERS

View Document

29/12/9929 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

11/02/9911 February 1999 RETURN MADE UP TO 14/11/98; FULL LIST OF MEMBERS

View Document

04/02/994 February 1999 ACC. REF. DATE EXTENDED FROM 31/01/99 TO 31/03/99

View Document

19/10/9819 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

19/12/9719 December 1997 RETURN MADE UP TO 14/11/97; FULL LIST OF MEMBERS

View Document

15/09/9715 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

03/01/973 January 1997 RETURN MADE UP TO 28/10/96; NO CHANGE OF MEMBERS

View Document

02/10/962 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/9615 July 1996 REGISTERED OFFICE CHANGED ON 15/07/96 FROM: G OFFICE CHANGED 15/07/96 COURTYARD HOUSE 30,WORTHING ROAD HORSHAM WEST SUSSEX RH12 1SL

View Document

15/07/9615 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

23/05/9623 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/962 February 1996 RETURN MADE UP TO 14/11/95; FULL LIST OF MEMBERS

View Document

12/07/9512 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

17/11/9417 November 1994

View Document

17/11/9417 November 1994 RETURN MADE UP TO 14/11/94; NO CHANGE OF MEMBERS

View Document

23/08/9423 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

07/12/937 December 1993 RETURN MADE UP TO 14/11/93; NO CHANGE OF MEMBERS

View Document

07/12/937 December 1993

View Document

28/07/9328 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

04/12/924 December 1992

View Document

04/12/924 December 1992 RETURN MADE UP TO 14/11/92; FULL LIST OF MEMBERS

View Document

02/10/922 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

17/09/9217 September 1992 RETURN MADE UP TO 08/11/91; FULL LIST OF MEMBERS

View Document

17/09/9217 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

17/09/9217 September 1992

View Document

04/06/924 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/9120 June 1991

View Document

20/06/9120 June 1991 RETURN MADE UP TO 08/11/90; FULL LIST OF MEMBERS

View Document

30/05/9130 May 1991 REGISTERED OFFICE CHANGED ON 30/05/91 FROM: G OFFICE CHANGED 30/05/91 BANK CHAMBERS MARKET SQUARE HORSHAM WEST SUSSEX RH12 4EZ

View Document

28/05/9128 May 1991 NEW DIRECTOR APPOINTED

View Document

28/05/9128 May 1991

View Document

14/03/9114 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

20/11/9020 November 1990 RETURN MADE UP TO 10/11/89; FULL LIST OF MEMBERS

View Document

20/11/9020 November 1990

View Document

10/10/8910 October 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01

View Document

22/02/8922 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/02/8922 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/02/8922 February 1989 REGISTERED OFFICE CHANGED ON 22/02/89 FROM: G OFFICE CHANGED 22/02/89 2 BACHES STREET LONDON N1 6UB

View Document

21/02/8921 February 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/02/8921 February 1989 ALTER MEM AND ARTS 230189

View Document

14/11/8814 November 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information