SYSTEMS STORAGE LIMITED

Company Documents

DateDescription
28/03/1728 March 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/01/1710 January 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/01/174 January 2017 APPLICATION FOR STRIKING-OFF

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/10/155 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / COLIN STEVENSON / 25/09/2015

View Document

25/09/1525 September 2015 REGISTERED OFFICE CHANGED ON 25/09/2015 FROM 126A NEWTON STREET GREENOCK PA16 8SH

View Document

06/08/156 August 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/08/1420 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/07/1418 July 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/10/1324 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/08/1312 August 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

24/07/1324 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / COLIN STEVENSON / 14/05/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

09/11/129 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/08/1224 August 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/07/1128 July 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

22/03/1122 March 2011 CURREXT FROM 31/12/2010 TO 31/03/2011

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN STEVENSON / 09/07/2010

View Document

08/10/108 October 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

12/08/1012 August 2010 PREVSHO FROM 31/07/2010 TO 31/12/2009

View Document

12/08/1012 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

19/11/0919 November 2009 DIRECTOR APPOINTED COLIN STEVENSON

View Document

15/07/0915 July 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN MABBOTT

View Document

15/07/0915 July 2009 APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD.

View Document

15/07/0915 July 2009 ADOPT MEM AND ARTS 09/07/2009

View Document

09/07/099 July 2009 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