SYSTEMS 2 DIGITAL GRAPHICS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

10/05/1610 May 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

10/11/1510 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/09/1530 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL ELAINE GEORGE / 30/09/2015

View Document

02/04/152 April 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

15/10/1415 October 2014 11/04/14 STATEMENT OF CAPITAL GBP 2

View Document

14/10/1414 October 2014 PREVEXT FROM 31/01/2014 TO 30/04/2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

28/04/1428 April 2014 COMPANY NAME CHANGED MUSTANGS UK LIMITED
CERTIFICATE ISSUED ON 28/04/14

View Document

28/04/1428 April 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/04/1415 April 2014 DIRECTOR APPOINTED MR PHILIP ROY GEORGE

View Document

14/04/1414 April 2014 APPOINTMENT TERMINATED, SECRETARY PHILIP GEORGE

View Document

14/04/1414 April 2014 SECRETARY APPOINTED MS RACHEL ELAINE GEORGE

View Document

21/03/1421 March 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

28/08/1328 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

07/03/137 March 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

19/04/1219 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

17/04/1217 April 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

30/09/1130 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

07/03/117 March 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

06/05/106 May 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

06/04/106 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

14/10/0914 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

25/03/0925 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL PACKER / 25/03/2009

View Document

19/02/0919 February 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 SECRETARY APPOINTED MR PHILIP ROY GEORGE

View Document

16/02/0916 February 2009 APPOINTMENT TERMINATED SECRETARY SGE SECRETARIES LTD

View Document

15/01/0815 January 2008 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