SYSTEMS TOOLSMITHS LIMITED

Company Documents

DateDescription
08/01/198 January 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/10/1816 October 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/10/189 October 2018 APPLICATION FOR STRIKING-OFF

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

28/06/1828 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

15/07/1715 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

26/06/1726 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

09/06/169 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

02/08/152 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

08/05/158 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

11/08/1411 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

15/06/1415 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

02/08/132 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

14/06/1314 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/12/1230 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN FRASER CANT / 30/12/2012

View Document

30/12/1230 December 2012 REGISTERED OFFICE CHANGED ON 30/12/2012 FROM SUITE 5 3 CORNWALL STREET EDINBURGH LOTHIAN EH1 2EQ

View Document

30/12/1230 December 2012 APPOINTMENT TERMINATED, SECRETARY JOHN CANT

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

13/08/1213 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

18/06/1218 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

09/08/119 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

09/06/119 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

09/08/109 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

20/06/1020 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

03/08/093 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

26/08/0826 August 2008 REGISTERED OFFICE CHANGED ON 26/08/2008 FROM FLAT 6 27 BLAIR STREET EDINBURGH LOTHIAN EH1 1QR

View Document

26/08/0826 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

26/08/0826 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN CANT / 26/08/2008

View Document

26/08/0826 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

23/07/0823 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

11/02/0811 February 2008 DIRECTOR RESIGNED

View Document

20/08/0720 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

21/08/0621 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 REGISTERED OFFICE CHANGED ON 16/08/06 FROM: UNIT 2 4 NEW SKINNERS CLOSE EDINBURGH EH1 1NU

View Document

12/07/0612 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

26/08/0526 August 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/0526 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

31/05/0531 May 2005 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 30/09/04

View Document

23/08/0423 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

26/08/0326 August 2003 NEW DIRECTOR APPOINTED

View Document

05/08/035 August 2003 NEW SECRETARY APPOINTED

View Document

05/08/035 August 2003 NEW DIRECTOR APPOINTED

View Document

04/08/034 August 2003 SECRETARY RESIGNED

View Document

04/08/034 August 2003 DIRECTOR RESIGNED

View Document

31/07/0331 July 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