SYSTEMS LEADING RESOURCE LIMITED

Company Documents

DateDescription
24/06/1424 June 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/03/1411 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/03/143 March 2014 APPLICATION FOR STRIKING-OFF

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

03/04/133 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

12/02/1312 February 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

06/04/126 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

21/03/1221 March 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

12/05/1112 May 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

09/02/119 February 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

15/05/1015 May 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

15/05/1015 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN PETER GILLETT / 02/10/2009

View Document

19/01/1019 January 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

18/05/0918 May 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

16/06/0816 June 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

22/05/0722 May 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

03/04/063 April 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

16/05/0516 May 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

23/03/0423 March 2004 RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 ACC. REF. DATE EXTENDED FROM 30/04/04 TO 31/05/04

View Document

03/06/033 June 2003 NEW DIRECTOR APPOINTED

View Document

03/06/033 June 2003 NEW SECRETARY APPOINTED

View Document

03/06/033 June 2003 REGISTERED OFFICE CHANGED ON 03/06/03 FROM: G OFFICE CHANGED 03/06/03 24 KING STREET ULVERSTON CUMBRIA LA12 7DZ

View Document

16/05/0316 May 2003 COMPANY NAME CHANGED HILLHEST LTD CERTIFICATE ISSUED ON 16/05/03

View Document

10/04/0310 April 2003 SECRETARY RESIGNED

View Document

10/04/0310 April 2003 DIRECTOR RESIGNED

View Document

10/04/0310 April 2003 REGISTERED OFFICE CHANGED ON 10/04/03 FROM: G OFFICE CHANGED 10/04/03 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

01/04/031 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information