SYSTEMICLOGIC LIMITED

Company Documents

DateDescription
28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

24/10/1424 October 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

05/12/135 December 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

17/09/1217 September 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

28/10/1128 October 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

11/10/1011 October 2010 APPOINTMENT TERMINATED, SECRETARY FREEMAN BAKER ASSOCIATES

View Document

11/10/1011 October 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAY ALEC VAN ZYL / 01/10/2009

View Document

11/06/1011 June 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

06/04/106 April 2010 FIRST GAZETTE

View Document

15/10/0915 October 2009 Annual return made up to 13 September 2009 with full list of shareholders

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

09/10/089 October 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 SECRETARY APPOINTED FREEMAN BAKER ASSOCIATES

View Document

10/06/0810 June 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL JARVIS

View Document

10/06/0810 June 2008 REGISTERED OFFICE CHANGED ON 10/06/08 FROM: GISTERED OFFICE CHANGED ON 10/06/2008 FROM 72 TRAFALGAR ROAD BIRKDALE SOUTHPORT MERSEYSIDE PR8 2NJ

View Document

10/06/0810 June 2008 APPOINTMENT TERMINATED SECRETARY MARY JARVIS

View Document

29/02/0829 February 2008 RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JARVIS / 27/02/2008

View Document

28/02/0828 February 2008 SECRETARY'S CHANGE OF PARTICULARS / MARY JARVIS / 27/02/2008

View Document

28/02/0828 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JARVIS / 27/02/2008

View Document

28/02/0828 February 2008 SECRETARY'S CHANGE OF PARTICULARS / MARY JARVIS / 27/02/2008

View Document

22/12/0722 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

18/12/0718 December 2007 REGISTERED OFFICE CHANGED ON 18/12/07 FROM: G OFFICE CHANGED 18/12/07 BAY TREE HOUSE PARKFIELD ROAD KNUTSFORD CHESHIRE WA16 8NP

View Document

17/10/0617 October 2006 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

23/09/0523 September 2005 RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 � NC 1000/1900 14/07/05

View Document

31/08/0531 August 2005 � NC 100/1000 14/07/0

View Document

02/08/052 August 2005 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 28/02/06

View Document

05/07/055 July 2005 NEW DIRECTOR APPOINTED

View Document

04/07/054 July 2005 SECRETARY RESIGNED

View Document

04/07/054 July 2005 NEW SECRETARY APPOINTED

View Document

04/07/054 July 2005 NEW DIRECTOR APPOINTED

View Document

04/07/054 July 2005 DIRECTOR RESIGNED

View Document

26/05/0526 May 2005 REGISTERED OFFICE CHANGED ON 26/05/05 FROM: G OFFICE CHANGED 26/05/05 14 OXFORD COURT MANCHESTER GREATER MANCHESTER M2 3WQ

View Document

19/05/0519 May 2005 COMPANY NAME CHANGED BRAND NEW CO (244) LIMITED CERTIFICATE ISSUED ON 19/05/05

View Document

13/09/0413 September 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information