SYSVIS LTD

Company Documents

DateDescription
03/06/143 June 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/02/1418 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/08/131 August 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

19/07/1319 July 2013 APPOINTMENT TERMINATED, SECRETARY SAIL BUSINESS SOLUTIONS SECRETARIES LTD

View Document

18/06/1318 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/06/137 June 2013 APPLICATION FOR STRIKING-OFF

View Document

24/05/1324 May 2013 REGISTERED OFFICE CHANGED ON 24/05/2013 FROM
16 THE MALL
SURBITON
SURREY
KT6 4EQ

View Document

01/03/131 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

27/06/1227 June 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

27/06/1227 June 2012 REGISTER(S) MOVED TO SAIL ADDRESS
162-REG DIR
228-DIR SERV CONT
275-REG SEC
358-REC OF RES ETC

View Document

26/06/1226 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LLLOYD MICKLEBURGH / 26/06/2012

View Document

26/06/1226 June 2012 SAIL ADDRESS CREATED

View Document

26/03/1226 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

04/07/114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LLLOYD MICKLEBURGH / 11/06/2011

View Document

04/07/114 July 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

12/07/1012 July 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LLLOYD MICKLEBURGH / 11/06/2010

View Document

09/07/109 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SAIL BUSINESS SOLUTIONS SECRETARIES LTD / 11/06/2010

View Document

15/07/0915 July 2009 APPOINTMENT TERMINATED DIRECTOR SAIL BUSINESS SOLUTIONS SECRETARIES LTD

View Document

15/07/0915 July 2009 SECRETARY APPOINTED SAIL BUSINESS SOLUTIONS SECRETARIES LTD

View Document

26/06/0926 June 2009 DIRECTOR APPOINTED MR DAVID LLLOYD MICKLEBURGH

View Document

25/06/0925 June 2009 APPOINTMENT TERMINATED DIRECTOR MARISE HEYDENRYCH

View Document

25/06/0925 June 2009 APPOINTMENT TERMINATED SECRETARY JONATHAN AITKEN

View Document

25/06/0925 June 2009 DIRECTOR APPOINTED SAIL BUSINESS SOLUTIONS SECRETARIES LTD

View Document

18/06/0918 June 2009 COMPANY NAME CHANGED ROMULUS DESIGN LTD CERTIFICATE ISSUED ON 23/06/09

View Document

11/06/0911 June 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