THE SYSTEMS PRACTICE PLC

Company Documents

DateDescription
01/03/091 March 2009 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

01/12/081 December 2008 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.2

View Document

31/07/0831 July 2008 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.2

View Document

05/06/085 June 2008 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.2:IP NO.00008375,00008963

View Document

20/05/0820 May 2008 NOTICE OF AUTOMATIC END OF ADMINISTRATION:LIQ. CASE NO.1

View Document

28/03/0828 March 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/09/2008:LIQ. CASE NO.1

View Document

04/10/074 October 2007 ADMINISTRATORS PROGRESS REPORT

View Document

30/09/0730 September 2007 EXTENSION OF ADMINISTRATION

View Document

12/09/0712 September 2007 RESIGNATION BY ADMINISTRATOR

View Document

12/09/0712 September 2007 REPLACEMENT/EXTRA ADMINISTRATOR

View Document

10/04/0710 April 2007 ADMINISTRATORS PROGRESS REPORT

View Document

25/01/0725 January 2007 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS

View Document

21/11/0621 November 2006 RESULT OF MEETING OF CREDITORS

View Document

21/11/0621 November 2006 CERTIFICATE OF CONSTITUTION

View Document

02/11/062 November 2006 STATEMENT OF PROPOSALS

View Document

19/09/0619 September 2006 APPOINTMENT OF ADMINISTRATOR

View Document

15/09/0615 September 2006 REGISTERED OFFICE CHANGED ON 15/09/06 FROM: PARKSIDE BUSINESS PARK KIRKSTEAD WAY GOLBORNE WARRINGTON CHESHIRE WA3 3PU

View Document

01/09/061 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/066 June 2006 RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

25/01/0625 January 2006 AMENDED FULL ACCOUNTS MADE UP TO 31/07/04

View Document

15/09/0515 September 2005 REGISTERED OFFICE CHANGED ON 15/09/05 FROM: 247 COPPICE ROAD POYNTON STOCKPORT CHEHSIRE SK12 1SP

View Document

17/06/0517 June 2005 RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

24/01/0524 January 2005 DIRECTOR RESIGNED

View Document

28/07/0428 July 2004 ACC. REF. DATE EXTENDED FROM 31/05/04 TO 31/07/04

View Document

26/07/0426 July 2004 RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/03

View Document

23/12/0323 December 2003 AUDITORS' REPORT

View Document

23/12/0323 December 2003 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

23/12/0323 December 2003 CERT 7 RE-REG

View Document

23/12/0323 December 2003 REREG PRI-PLC 08/12/03

View Document

23/12/0323 December 2003 BALANCE SHEET

View Document

23/12/0323 December 2003 AUDITORS' STATEMENT

View Document

23/12/0323 December 2003 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

23/12/0323 December 2003 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

12/12/0312 December 2003 NEW DIRECTOR APPOINTED

View Document

12/12/0312 December 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/12/036 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/036 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/11/0326 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/0328 July 2003 RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS

View Document

19/02/0319 February 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

27/07/0227 July 2002 RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/0130 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

15/06/0115 June 2001 RETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS

View Document

15/11/0015 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

31/05/0031 May 2000 RETURN MADE UP TO 02/05/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/996 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

13/08/9913 August 1999 RETURN MADE UP TO 02/05/99; NO CHANGE OF MEMBERS

View Document

12/05/9912 May 1999 ALTER MEM AND ARTS 23/04/99

View Document

12/05/9912 May 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/10/9829 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

08/10/988 October 1998 NC INC ALREADY ADJUSTED 31/05/98 CAPITALISATION & DIST 31/05/98

View Document

08/10/988 October 1998 � NC 100/100000 31/05/98

View Document

08/10/988 October 1998 NC INC ALREADY ADJUSTED 31/05/98

View Document

15/07/9815 July 1998 RETURN MADE UP TO 02/05/98; NO CHANGE OF MEMBERS

View Document

11/11/9711 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

09/10/979 October 1997 RETURN MADE UP TO 02/05/97; FULL LIST OF MEMBERS

View Document

03/06/973 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/9619 October 1996 NEW DIRECTOR APPOINTED

View Document

11/10/9611 October 1996 RETURN MADE UP TO 02/05/96; FULL LIST OF MEMBERS

View Document

01/10/961 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

12/05/9512 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/05/9512 May 1995 REGISTERED OFFICE CHANGED ON 12/05/95 FROM: G OFFICE CHANGED 12/05/95 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

12/05/9512 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/05/952 May 1995 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