SYSTEMS INTEGRITY LIMITED

Company Documents

DateDescription
17/03/1417 March 2014 ORDER OF COURT TO WIND UP

View Document

01/10/131 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

19/09/1319 September 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

18/10/1218 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/10/1217 October 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/10/1216 October 2012 SECRETARY APPOINTED MR WILLIAM DAVID MUMFORD

View Document

16/10/1216 October 2012 APPOINTMENT TERMINATED, SECRETARY JOCELYN BRIERLEY

View Document

14/07/1214 July 2012 DISS40 (DISS40(SOAD))

View Document

13/07/1213 July 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

13/07/1213 July 2012 Annual return made up to 21 June 2011 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

04/11/114 November 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

18/10/1118 October 2011 FIRST GAZETTE

View Document

31/12/1031 December 2010 Annual accounts for year ending 31 Dec 2010

View Accounts

12/11/1012 November 2010 REGISTERED OFFICE CHANGED ON 12/11/2010 FROM
9 VALLEY ROAD
PLYMPTON
PLYMOUTH
DEVON
PL7 1RF

View Document

06/10/106 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

20/07/1020 July 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

23/07/0923 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

15/07/0915 July 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

18/07/0818 July 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 NEW SECRETARY APPOINTED

View Document

07/09/077 September 2007 SECRETARY RESIGNED

View Document

24/07/0724 July 2007 RETURN MADE UP TO 21/06/07; NO CHANGE OF MEMBERS

View Document

31/03/0731 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

28/06/0628 June 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

24/07/0524 July 2005 SECRETARY RESIGNED

View Document

08/07/058 July 2005 NEW SECRETARY APPOINTED

View Document

01/07/051 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

01/07/051 July 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

29/06/0329 June 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document

29/06/0329 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

23/07/0223 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

14/07/0214 July 2002 RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS

View Document

02/07/012 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

02/07/012 July 2001 RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS

View Document

10/07/0010 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

27/06/0027 June 2000 RETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS

View Document

30/06/9930 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

30/06/9930 June 1999 RETURN MADE UP TO 21/06/99; NO CHANGE OF MEMBERS

View Document

01/10/981 October 1998 AUDITOR'S RESIGNATION

View Document

01/10/981 October 1998 AUDITOR'S RESIGNATION

View Document

29/06/9829 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

29/06/9829 June 1998 RETURN MADE UP TO 21/06/98; FULL LIST OF MEMBERS

View Document

27/06/9727 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

27/06/9727 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/9727 June 1997 RETURN MADE UP TO 21/06/97; NO CHANGE OF MEMBERS

View Document

04/05/974 May 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/05/974 May 1997 NEW SECRETARY APPOINTED

View Document

04/05/974 May 1997 REGISTERED OFFICE CHANGED ON 04/05/97 FROM:
DART BUSINESS CENTRE
SHINNERS BRIDGE
DARTINGTON
DEVON TQ9 6JE

View Document

27/09/9627 September 1996 DIRECTOR RESIGNED

View Document

11/09/9611 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

26/06/9626 June 1996 RETURN MADE UP TO 21/06/96; NO CHANGE OF MEMBERS

View Document

21/04/9621 April 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/08/9510 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

17/07/9517 July 1995 RETURN MADE UP TO 21/06/95; FULL LIST OF MEMBERS

View Document

03/08/943 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

15/07/9415 July 1994 REGISTERED OFFICE CHANGED ON 15/07/94

View Document

15/07/9415 July 1994 RETURN MADE UP TO 21/06/94; NO CHANGE OF MEMBERS

View Document

12/12/9312 December 1993 S386 DISP APP AUDS 29/11/93

View Document

01/11/931 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

23/09/9323 September 1993 NEW DIRECTOR APPOINTED

View Document

05/07/935 July 1993 RETURN MADE UP TO 21/06/93; NO CHANGE OF MEMBERS

View Document

05/11/925 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

15/07/9215 July 1992 RETURN MADE UP TO 21/06/92; FULL LIST OF MEMBERS

View Document

28/02/9228 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

30/10/9130 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

11/07/9111 July 1991 RETURN MADE UP TO 21/06/91; CHANGE OF MEMBERS

View Document

29/11/9029 November 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/10/90

View Document

29/11/9029 November 1990 ￯﾿ᄑ NC 80000/300000
24/10/90

View Document

10/10/9010 October 1990 DIRECTOR RESIGNED

View Document

04/07/904 July 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

04/07/904 July 1990 RETURN MADE UP TO 21/06/90; NO CHANGE OF MEMBERS

View Document

17/08/8917 August 1989 NEW DIRECTOR APPOINTED

View Document

28/06/8928 June 1989 RETURN MADE UP TO 16/05/89; FULL LIST OF MEMBERS

View Document

28/06/8928 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

12/01/8912 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/8821 September 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/09/886 September 1988 CONVE

View Document

06/09/886 September 1988 ADOPT MEM AND ARTS 29/07/88

View Document

01/08/881 August 1988 COMPANY NAME CHANGED
W.M.H. (PLYMOUTH) LIMITED
CERTIFICATE ISSUED ON 01/08/88

View Document

24/06/8824 June 1988 RETURN MADE UP TO 30/05/88; FULL LIST OF MEMBERS

View Document

24/06/8824 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

24/06/8724 June 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

24/06/8724 June 1987 RETURN MADE UP TO 21/05/87; FULL LIST OF MEMBERS

View Document

26/01/8726 January 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/01/8726 January 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/01/8726 January 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/01/8726 January 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/12/8630 December 1986 RETURN MADE UP TO 30/07/86; FULL LIST OF MEMBERS

View Document

30/12/8630 December 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

06/05/866 May 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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