SYSTEMS TEAM LIMITED

Company Documents

DateDescription
04/09/134 September 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

06/08/136 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

26/03/1326 March 2013 SECRETARY APPOINTED DENISE WILLIAMS

View Document

26/03/1326 March 2013 DIRECTOR APPOINTED MS VINODKA MURRIA

View Document

25/03/1325 March 2013 DIRECTOR APPOINTED MR PAUL DAVID GIBSON

View Document

25/03/1325 March 2013 REGISTERED OFFICE CHANGED ON 25/03/2013 FROM
BOOTHS PARK 4 CHELFORD ROAD
KNUTSFORD
CHESHIRE
WA16 8GS
ENGLAND

View Document

25/03/1325 March 2013 DIRECTOR APPOINTED MRS BARBARA ANN FIRTH

View Document

25/03/1325 March 2013 APPOINTMENT TERMINATED, SECRETARY NEAL ROBERTS

View Document

25/03/1325 March 2013 APPOINTMENT TERMINATED, DIRECTOR NEAL ROBERTS

View Document

25/03/1325 March 2013 APPOINTMENT TERMINATED, DIRECTOR KERRY CROMPTON

View Document

25/03/1325 March 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD PREEDY

View Document

22/03/1322 March 2013 PREVSHO FROM 30/04/2013 TO 28/02/2013

View Document

28/01/1328 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

06/09/126 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD IAN PREEDY / 16/08/2012

View Document

28/08/1228 August 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

17/08/1217 August 2012 DIRECTOR APPOINTED RICHARD IAN PREEDY

View Document

18/05/1218 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MR NEAL ANTHONY ROBERTS / 16/05/2012

View Document

18/05/1218 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NEAL ANTHONY ROBERTS / 16/05/2012

View Document

18/05/1218 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS KERRY JANE CROMPTON / 16/05/2012

View Document

14/05/1214 May 2012 REGISTERED OFFICE CHANGED ON 14/05/2012 FROM
RIDING COURT HOUSE RIDING COURT ROAD
DATCHET
SLOUGH
BERKSHIRE
SL3 9JT
UNITED KINGDOM

View Document

31/01/1231 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

08/01/128 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

16/11/1116 November 2011 08/08/11 FULL LIST AMEND

View Document

30/08/1130 August 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

01/07/111 July 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/03/118 March 2011 DIRECTOR APPOINTED MISS KERRY JANE CROMPTON

View Document

08/03/118 March 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN LEUW

View Document

06/01/116 January 2011 APPOINTMENT TERMINATED, DIRECTOR LUCA VELUSSI

View Document

16/12/1016 December 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LUCA VELUSSI / 08/08/2010

View Document

17/09/1017 September 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEAL ANTHONY ROBERTS / 01/03/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PHILIP LEUW / 01/03/2010

View Document

01/03/101 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR NEAL ANTHONY ROBERTS / 01/03/2010

View Document

19/10/0919 October 2009 APPOINTMENT TERMINATED, DIRECTOR BARBARA FIRTH

View Document

24/09/0924 September 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

18/08/0918 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

18/08/0918 August 2009 RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS

View Document

18/08/0918 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

23/03/0923 March 2009 SECRETARY APPOINTED NEAL ANTHONY ROBERTS

View Document

20/03/0920 March 2009 APPOINTMENT TERMINATED SECRETARY SARA CHALLINGER

View Document

16/02/0916 February 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

07/11/087 November 2008 REGISTERED OFFICE CHANGED ON 07/11/08 FROM: GISTERED OFFICE CHANGED ON 07/11/2008 FROM INTEGRA HOUSE 138-140 ALEXANDRA ROAD LONDON SW19 75Y

View Document

02/09/082 September 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 PREVEXT FROM 28/02/2008 TO 30/04/2008

View Document

30/04/0830 April 2008 DIRECTOR APPOINTED LUCA VELUSSI

View Document

17/10/0717 October 2007 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

17/10/0717 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

15/10/0715 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0712 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/10/0712 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/10/0712 October 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

12/10/0712 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/09/074 September 2007 RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS

View Document

18/08/0718 August 2007 NEW SECRETARY APPOINTED

View Document

18/08/0718 August 2007 NEW DIRECTOR APPOINTED

View Document

17/08/0717 August 2007 SECRETARY RESIGNED

View Document

17/08/0717 August 2007 NEW DIRECTOR APPOINTED

View Document

27/07/0727 July 2007 DIRECTOR RESIGNED

View Document

09/06/079 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/05/0721 May 2007 DIRECTOR RESIGNED

View Document

21/05/0721 May 2007 DIRECTOR RESIGNED

View Document

15/11/0615 November 2006 DIRECTOR RESIGNED

View Document

23/08/0623 August 2006 RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

21/10/0521 October 2005 DIRECTOR RESIGNED

View Document

18/08/0518 August 2005 RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/02/059 February 2005 NEW DIRECTOR APPOINTED

View Document

07/02/057 February 2005 NEW DIRECTOR APPOINTED

View Document

07/02/057 February 2005 REGISTERED OFFICE CHANGED ON 07/02/05 FROM: G OFFICE CHANGED 07/02/05 MERCHANTS HOUSE WAPPING ROAD BRISTOL BS1 4RW

View Document

07/02/057 February 2005 SECRETARY RESIGNED

View Document

07/02/057 February 2005 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 28/02/05

View Document

08/10/048 October 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0416 August 2004 RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

15/12/0315 December 2003 NEW DIRECTOR APPOINTED

View Document

28/11/0328 November 2003 COMPANY NAME CHANGED SYSTEMS TEAM BRISTOL LIMITED CERTIFICATE ISSUED ON 28/11/03

View Document

08/10/038 October 2003 RETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

15/08/0215 August 2002 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

15/08/0215 August 2002 RETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

16/08/0116 August 2001 RETURN MADE UP TO 08/08/01; FULL LIST OF MEMBERS

View Document

18/08/0018 August 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

18/08/0018 August 2000 RETURN MADE UP TO 08/08/00; FULL LIST OF MEMBERS

View Document

11/10/9911 October 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

02/09/992 September 1999 RETURN MADE UP TO 08/08/99; NO CHANGE OF MEMBERS

View Document

16/06/9916 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/06/9911 June 1999 REGISTERED OFFICE CHANGED ON 11/06/99 FROM: G OFFICE CHANGED 11/06/99 BOVIS HOUSE LANSDOWN ROAD CHELTENHAM GLOUCESTERSHIRE GL50 2JA

View Document

08/06/998 June 1999 FINANCIAL ASSISTANCE - SHARES ACQUISITION 26/05/99

View Document

08/06/998 June 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/06/993 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/9924 May 1999 ADOPT MEM AND ARTS 21/05/99

View Document

24/05/9924 May 1999 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

24/05/9924 May 1999 REREGISTRATION PLC-PRI 21/05/99

View Document

24/05/9924 May 1999 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

24/05/9924 May 1999 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

07/01/997 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/983 December 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

24/08/9824 August 1998 RETURN MADE UP TO 08/08/98; FULL LIST OF MEMBERS

View Document

24/11/9724 November 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

11/09/9711 September 1997 NEW DIRECTOR APPOINTED

View Document

09/09/979 September 1997 RETURN MADE UP TO 08/08/97; FULL LIST OF MEMBERS

View Document

01/09/971 September 1997 COMPANY NAME CHANGED MX BUSINESS SYSTEMS PLC CERTIFICATE ISSUED ON 02/09/97

View Document

11/06/9711 June 1997 DIRECTOR RESIGNED

View Document

25/03/9725 March 1997 DIRECTOR RESIGNED

View Document

16/12/9616 December 1996 AUDITORS' STATEMENT

View Document

16/12/9616 December 1996 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

16/12/9616 December 1996 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

16/12/9616 December 1996 AUDITORS' REPORT

View Document

16/12/9616 December 1996 BALANCE SHEET

View Document

16/12/9616 December 1996 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

16/12/9616 December 1996 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

16/12/9616 December 1996 ALTER MEM AND ARTS 14/11/96

View Document

16/12/9616 December 1996 REREGISTRATION PRI-PLC 14/11/96

View Document

06/12/966 December 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

05/12/965 December 1996 � NC 200/50000 14/11/96

View Document

05/12/965 December 1996 NC INC ALREADY ADJUSTED 14/11/96

View Document

05/12/965 December 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 14/11/96

View Document

22/10/9622 October 1996 NEW DIRECTOR APPOINTED

View Document

22/10/9622 October 1996 DIRECTOR RESIGNED

View Document

22/10/9622 October 1996 DIRECTOR RESIGNED

View Document

22/10/9622 October 1996 NEW DIRECTOR APPOINTED

View Document

10/09/9610 September 1996 RETURN MADE UP TO 08/08/96; NO CHANGE OF MEMBERS

View Document

05/09/965 September 1996 COMPANY NAME CHANGED SYSTEMS TEAM PLUSMARK LIMITED CERTIFICATE ISSUED ON 06/09/96

View Document

10/06/9610 June 1996 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/05

View Document

27/07/9527 July 1995 RETURN MADE UP TO 08/08/95; NO CHANGE OF MEMBERS

View Document

27/03/9527 March 1995 REGISTERED OFFICE CHANGED ON 27/03/95 FROM: G OFFICE CHANGED 27/03/95 MERCHANTS HOUSE MERCHANTS LANDING BRISTOL BS1 4RW

View Document

06/03/956 March 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

06/03/956 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/02/9521 February 1995 DIRECTOR RESIGNED

View Document

21/02/9521 February 1995 DIRECTOR RESIGNED

View Document

21/02/9521 February 1995 DIRECTOR RESIGNED

View Document

10/02/9510 February 1995 TRANSFER ASSETS TO PARE 22/12/94

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

03/11/943 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

15/09/9415 September 1994 RETURN MADE UP TO 08/08/94; FULL LIST OF MEMBERS

View Document

15/09/9415 September 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

08/08/948 August 1994 DIRECTOR RESIGNED

View Document

03/12/933 December 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/08/9322 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

19/08/9319 August 1993 RETURN MADE UP TO 08/08/93; NO CHANGE OF MEMBERS

View Document

13/08/9313 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/923 November 1992 RETURN MADE UP TO 08/08/92; NO CHANGE OF MEMBERS

View Document

30/09/9230 September 1992 NEW DIRECTOR APPOINTED

View Document

30/09/9230 September 1992 NEW DIRECTOR APPOINTED

View Document

30/09/9230 September 1992 NEW DIRECTOR APPOINTED

View Document

30/09/9230 September 1992 ALTER MEM AND ARTS 18/09/92

View Document

29/09/9229 September 1992 COMPANY NAME CHANGED SYSTEMS TEAM DEVELOPMENT LIMITED CERTIFICATE ISSUED ON 30/09/92

View Document

14/05/9214 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

03/09/913 September 1991 RETURN MADE UP TO 08/08/91; FULL LIST OF MEMBERS

View Document

13/04/9113 April 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/9112 March 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

10/09/9010 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

10/09/9010 September 1990 RETURN MADE UP TO 08/08/90; FULL LIST OF MEMBERS

View Document

05/06/895 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

05/06/895 June 1989 RETURN MADE UP TO 12/05/89; FULL LIST OF MEMBERS

View Document

10/05/8910 May 1989 NEW DIRECTOR APPOINTED

View Document

11/01/8911 January 1989 RETURN MADE UP TO 15/06/88; FULL LIST OF MEMBERS

View Document

27/06/8827 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

18/01/8818 January 1988 RETURN MADE UP TO 23/07/87; FULL LIST OF MEMBERS

View Document

18/01/8818 January 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

24/08/8724 August 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/05/862 May 1986 NEW DIRECTOR APPOINTED

View Document

15/11/8515 November 1985 CERTIFICATE OF INCORPORATION

View Document


More Company Information