SYSTEMTEQ LIMITED

Company Documents

DateDescription
12/08/2412 August 2024 Liquidators' statement of receipts and payments to 2024-06-07

View Document

11/10/2311 October 2023 Registered office address changed from C/O D M Patel, Baltic House 4 & 5 Baltic Street East London EC1Y 0UJ to C/O D M Patel First House Merritt House Hill Avenue Amersham Buckinghamshire HP6 5BQ on 2023-10-11

View Document

01/08/231 August 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

15/06/2315 June 2023 Statement of affairs

View Document

15/06/2315 June 2023 Resolutions

View Document

15/06/2315 June 2023 Registered office address changed from 19 Williams Way Radlett Herts WD7 7HA to C/O D M Patel, Baltic House 4 & 5 Baltic Street East London EC1Y 0UJ on 2023-06-15

View Document

15/06/2315 June 2023 Appointment of a voluntary liquidator

View Document

15/06/2315 June 2023 Resolutions

View Document

31/01/2331 January 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

29/12/2229 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

31/01/2231 January 2022 Unaudited abridged accounts made up to 2021-03-31

View Document

29/12/2129 December 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/1931 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/01/1931 January 2019 31/03/18 UNAUDITED ABRIDGED

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

30/03/1830 March 2018 31/03/17 UNAUDITED ABRIDGED

View Document

21/02/1821 February 2018 DISS40 (DISS40(SOAD))

View Document

20/02/1820 February 2018 FIRST GAZETTE

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/01/1631 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/01/1631 January 2016 Annual return made up to 30 November 2015 with full list of shareholders

View Document

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

View Accounts

23/03/1523 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/02/159 February 2015 Annual return made up to 30 November 2014 with full list of shareholders

View Document

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

View Accounts

18/02/1418 February 2014 Annual return made up to 30 November 2013 with full list of shareholders

View Document

11/02/1411 February 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/04/1320 April 2013 DISS40 (DISS40(SOAD))

View Document

17/04/1317 April 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/04/132 April 2013 FIRST GAZETTE

View Document

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

View Accounts

03/12/123 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

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

View Accounts

02/03/122 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/01/1211 January 2012 Annual return made up to 30 November 2011 with full list of shareholders

View Document

16/06/1116 June 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/04/119 April 2011 DISS40 (DISS40(SOAD))

View Document

07/04/117 April 2011 Annual return made up to 30 November 2010 with full list of shareholders

View Document

05/04/115 April 2011 FIRST GAZETTE

View Document

12/10/1012 October 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 31 March 2007

View Document

06/03/106 March 2010 DISS40 (DISS40(SOAD))

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAI KEON SOONG / 30/11/2009

View Document

04/03/104 March 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PENG CHEONG SOONG / 30/11/2009

View Document

04/03/104 March 2010 Annual return made up to 30 November 2009 with full list of shareholders

View Document

05/01/105 January 2010 FIRST GAZETTE

View Document

15/04/0915 April 2009 DISS40 (DISS40(SOAD))

View Document

10/04/0910 April 2009 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 FIRST GAZETTE

View Document

17/11/0817 November 2008 Annual accounts small company total exemption made up to 31 March 2006

View Document

25/02/0825 February 2008 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/07/0723 July 2007 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

22/12/0422 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

04/12/034 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

06/01/036 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

06/01/036 January 2003 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

07/02/027 February 2002 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

11/12/0011 December 2000 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

22/05/0022 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

26/01/0026 January 2000 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

02/03/992 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

25/02/9925 February 1999 RETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS

View Document

03/04/983 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

08/01/988 January 1998 RETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS

View Document

04/08/974 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

07/01/977 January 1997 RETURN MADE UP TO 30/11/96; NO CHANGE OF MEMBERS

View Document

07/08/967 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

12/01/9612 January 1996 RETURN MADE UP TO 30/11/95; FULL LIST OF MEMBERS

View Document

26/07/9526 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

10/02/9510 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

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

22/12/9422 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/9422 December 1994 RETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS

View Document

19/10/9419 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

15/06/9415 June 1994 RETURN MADE UP TO 30/11/93; NO CHANGE OF MEMBERS

View Document

15/06/9415 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/9414 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

19/07/9319 July 1993 RETURN MADE UP TO 30/11/92; FULL LIST OF MEMBERS

View Document

09/07/929 July 1992 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

09/07/929 July 1992 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

09/01/929 January 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/01/92

View Document

20/12/9120 December 1991 DIRECTOR RESIGNED

View Document

20/12/9120 December 1991 RETURN MADE UP TO 30/11/90; NO CHANGE OF MEMBERS

View Document

20/12/9120 December 1991 RETURN MADE UP TO 30/11/91; NO CHANGE OF MEMBERS

View Document

20/12/9120 December 1991 RETURN MADE UP TO 30/11/89; FULL LIST OF MEMBERS

View Document

20/12/9120 December 1991 DIRECTOR RESIGNED

View Document

07/07/917 July 1991 REGISTERED OFFICE CHANGED ON 07/07/91 FROM: 3RD FLOOR, 46 DEAN STREET, LONDON. W1V 5AP.

View Document

03/04/903 April 1990 REGISTERED OFFICE CHANGED ON 03/04/90 FROM: 3RD. FLOOR, 46, DEAN STREET, LONDON.

View Document

10/10/8810 October 1988 WD 28/09/88 AD 20/04/88-27/08/88 £ SI 5000@1=5000 £ IC 2/5002

View Document

29/09/8829 September 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/06/8815 June 1988 £ NC 100/300000

View Document

15/06/8815 June 1988 NC INC ALREADY ADJUSTED 26/04/88

View Document

16/05/8816 May 1988 COMPANY NAME CHANGED LARKBRIGHT ELECTRICS LIMITED CERTIFICATE ISSUED ON 17/05/88

View Document

16/05/8816 May 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 16/05/88

View Document

12/05/8812 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/05/8812 May 1988 REGISTERED OFFICE CHANGED ON 12/05/88 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

12/05/8812 May 1988 ADOPT MEM AND ARTS 260488

View Document

20/04/8820 April 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information