SYSTEMS HARDWARE LIMITED

Company Documents

DateDescription
22/03/1122 March 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

22/12/1022 December 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

22/12/1022 December 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/12/2010

View Document

23/11/1023 November 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/11/2010

View Document

21/05/1021 May 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/05/2010

View Document

20/05/0920 May 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/05/0920 May 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

20/05/0920 May 2009 STATEMENT OF AFFAIRS/4.19

View Document

31/03/0931 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/02/094 February 2009 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

09/01/089 January 2008 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

13/10/0713 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0720 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0714 February 2007 NC INC ALREADY ADJUSTED 22/12/05

View Document

14/02/0714 February 2007 RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007

View Document

14/02/0714 February 2007 £ NC 300000/450000 22/12/05

View Document

03/11/063 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

09/12/059 December 2005 RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

10/12/0410 December 2004 RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

07/01/047 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

04/12/034 December 2003 RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS

View Document

11/09/0311 September 2003 £ NC 250000/300000 19/05/03

View Document

11/09/0311 September 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/09/0311 September 2003 VARYING SHARE RIGHTS AND NAMES

View Document

11/09/0311 September 2003 REDUCE ISSUED CAPITAL 25/07/03

View Document

11/09/0311 September 2003 NC INC ALREADY ADJUSTED 19/05/03

View Document

05/12/025 December 2002 RETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

06/02/026 February 2002 RETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

26/01/0126 January 2001 RETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS

View Document

03/11/003 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

21/12/9921 December 1999 RETURN MADE UP TO 22/11/99; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

02/10/982 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

09/03/989 March 1998 RETURN MADE UP TO 22/11/97; NO CHANGE OF MEMBERS

View Document

09/03/989 March 1998 RETURN MADE UP TO 22/11/96; NO CHANGE OF MEMBERS

View Document

01/09/971 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

02/12/962 December 1996 REGISTERED OFFICE CHANGED ON 02/12/96 FROM: UNIT 3 SALCOMBE ROAD MEADOW LANE INDUSTRIAL ESTATE ALFRETON DE5 7RG

View Document

18/08/9618 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

24/03/9624 March 1996 RETURN MADE UP TO 22/11/95; FULL LIST OF MEMBERS

View Document

06/09/956 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/12/9421 December 1994 RETURN MADE UP TO 22/11/94; FULL LIST OF MEMBERS

View Document

30/10/9430 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

15/09/9415 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/9419 May 1994 NC INC ALREADY ADJUSTED 03/05/94

View Document

19/05/9419 May 1994 £ NC 100000/250000 03/05/94

View Document

30/03/9430 March 1994 RETURN MADE UP TO 22/11/91; FULL LIST OF MEMBERS

View Document

30/03/9430 March 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/9430 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/9430 March 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/9430 March 1994 RETURN MADE UP TO 22/11/93; NO CHANGE OF MEMBERS

View Document

30/03/9430 March 1994 RETURN MADE UP TO 22/11/92; NO CHANGE OF MEMBERS

View Document

30/03/9430 March 1994

View Document

30/03/9430 March 1994

View Document

30/03/9430 March 1994

View Document

30/03/9430 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

30/03/9430 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

25/03/9425 March 1994 ORDER OF COURT - RESTORATION 25/03/94

View Document

02/02/932 February 1993 STRUCK OFF AND DISSOLVED

View Document

22/09/9222 September 1992 FIRST GAZETTE

View Document

13/07/9213 July 1992 REGISTERED OFFICE CHANGED ON 13/07/92 FROM: 30 PARTRIDGE ROAD PIECE CRANFIELD BEDFORDSHIRE.MK43 0BL

View Document

28/05/9128 May 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/05/9115 May 1991 REGISTERED OFFICE CHANGED ON 15/05/91 FROM: 7 SPENCER PARADE NORTHAMPTON NN1 5AB

View Document

15/05/9115 May 1991

View Document

15/05/9115 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/05/9115 May 1991

View Document

15/05/9115 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/05/9115 May 1991

View Document

11/05/9111 May 1991 NC INC ALREADY ADJUSTED 29/04/91

View Document

11/05/9111 May 1991 Resolutions

View Document

11/05/9111 May 1991 Resolutions

View Document

11/05/9111 May 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/04/91

View Document

11/05/9111 May 1991 Resolutions

View Document

11/05/9111 May 1991

View Document

11/05/9111 May 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

11/05/9111 May 1991

View Document

03/05/913 May 1991 COMPANY NAME CHANGED STATUSMULTI LIMITED CERTIFICATE ISSUED ON 07/05/91

View Document

14/01/9114 January 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/01/9114 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/01/919 January 1991 REGISTERED OFFICE CHANGED ON 09/01/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

22/11/9022 November 1990 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