SYSTEMVIEW LIMITED

Company Documents

DateDescription
28/03/1528 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/03/1424 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/04/135 April 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/03/1227 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/04/1128 April 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

02/12/102 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/04/104 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ALEXANDER MITCHELL & CO / 03/04/2010

View Document

04/04/104 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONALD CHARLES MACLEAN / 03/04/2010

View Document

04/04/104 April 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/04/0913 April 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/05/0813 May 2008 RETURN MADE UP TO 05/03/08; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 13/05/08

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/05/0724 May 2007 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/05/0625 May 2006 RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0624 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/04/051 April 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/06/048 June 2004 RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

16/06/0316 June 2003 RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

10/04/0210 April 2002 RETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

19/04/0119 April 2001 RETURN MADE UP TO 05/03/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

20/04/0020 April 2000 RETURN MADE UP TO 05/03/00; FULL LIST OF MEMBERS

View Document

24/01/0024 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

03/04/993 April 1999 RETURN MADE UP TO 05/03/99; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 03/04/99

View Document

27/01/9927 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

29/03/9829 March 1998 RETURN MADE UP TO 05/03/98; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

07/01/987 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

18/12/9718 December 1997 REGISTERED OFFICE CHANGED ON 18/12/97 FROM: C/O ALEXANDER MITCHELL & CO 44 QUEEN STREET EDINBURGH EH2 3NH

View Document

20/03/9720 March 1997 RETURN MADE UP TO 05/03/97; NO CHANGE OF MEMBERS

View Document

30/01/9730 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

25/03/9625 March 1996 RETURN MADE UP TO 05/03/96; NO CHANGE OF MEMBERS

View Document

20/02/9620 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

15/05/9515 May 1995 RETURN MADE UP TO 05/03/95; FULL LIST OF MEMBERS

View Document

21/12/9421 December 1994 REGISTERED OFFICE CHANGED ON 21/12/94 FROM: 58 FREDERICK STREET EDINBURGH LOTHIAN EH2 1LS

View Document

16/11/9416 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

16/11/9416 November 1994 EXEMPTION FROM APPOINTING AUDITORS 09/11/94

View Document

14/11/9414 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/11/9414 November 1994 DIRECTOR RESIGNED

View Document

14/11/9414 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/11/949 November 1994 COMPANY NAME CHANGED BALFMAN (NO.77) LIMITED CERTIFICATE ISSUED ON 10/11/94

View Document

12/03/9412 March 1994 RETURN MADE UP TO 05/03/94; FULL LIST OF MEMBERS

View Document

05/03/935 March 1993 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