SYSTEMS 4 LTD

Company Documents

DateDescription
10/06/1510 June 2015 RESOLUTION INSOLVENCY:RESOLUTION RE. POWERS OF LIQUIDATOR

View Document

10/06/1510 June 2015 SPECIAL RESOLUTION TO WIND UP

View Document

10/06/1510 June 2015 RESOLUTION INSOLVENCY:RESOLUTION RE. POWERS OF LIQUIDATOR

View Document

10/06/1510 June 2015 DECLARATION OF SOLVENCY

View Document

18/05/1518 May 2015 REGISTERED OFFICE CHANGED ON 18/05/2015 FROM
65 CHURCH HILL
WALTHAMSTOW
LONDON
E17 3BD

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

20/05/1420 May 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

21/10/1321 October 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

21/05/1321 May 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

08/11/128 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

17/05/1217 May 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

12/10/1112 October 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

24/05/1124 May 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

10/06/1010 June 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANDREW HOLMES-SMITH / 17/05/2010

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

09/06/099 June 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

23/05/0823 May 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

27/10/0727 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

11/06/0711 June 2007 RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

23/05/0623 May 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

27/05/0527 May 2005 RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

25/05/0425 May 2004 RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS

View Document

12/05/0412 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

29/05/0329 May 2003 RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

12/11/0212 November 2002 NEW SECRETARY APPOINTED

View Document

12/11/0212 November 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/10/0225 October 2002 REGISTERED OFFICE CHANGED ON 25/10/02 FROM: G OFFICE CHANGED 25/10/02 UNIT 1 ABERDEEN HOUSE 22-24 HIGHBURY GROVE LONDON N5 2EA

View Document

28/05/0228 May 2002 RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

11/07/0111 July 2001 RETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS

View Document

08/07/018 July 2001 REGISTERED OFFICE CHANGED ON 08/07/01 FROM: G OFFICE CHANGED 08/07/01 65 CHURCH HILL LONDON E17 3BD

View Document

07/02/017 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

12/06/0012 June 2000 RETURN MADE UP TO 17/05/00; FULL LIST OF MEMBERS

View Document

17/12/9917 December 1999 ACC. REF. DATE EXTENDED FROM 31/05/00 TO 31/08/00

View Document

03/11/993 November 1999 REGISTERED OFFICE CHANGED ON 03/11/99 FROM: G OFFICE CHANGED 03/11/99 7 CRUDEN STREET LONDON N1 8NJ

View Document

28/05/9928 May 1999 SECRETARY RESIGNED

View Document

28/05/9928 May 1999 DIRECTOR RESIGNED

View Document

28/05/9928 May 1999 NEW DIRECTOR APPOINTED

View Document

28/05/9928 May 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/05/9928 May 1999 REGISTERED OFFICE CHANGED ON 28/05/99 FROM: G OFFICE CHANGED 28/05/99 SUITE C1 CITY CLOISTERS 188/196 OLD STREET, LONDON EC1V 9FR

View Document

17/05/9917 May 1999 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