ULYS SYSTEMS LIMITED

Company Documents

DateDescription
13/09/1613 September 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/10/1516 October 2015 VOLUNTARY STRIKE OFF SUSPENDED

View Document

11/08/1511 August 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/07/1529 July 2015 APPLICATION FOR STRIKING-OFF

View Document

07/07/157 July 2015 DIRECTOR APPOINTED MS EDITA VALLEN

View Document

07/07/157 July 2015 APPOINTMENT TERMINATED, SECRETARY TRUDSON SERVICES LTD

View Document

07/07/157 July 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHANUS JANKE

View Document

16/12/1416 December 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

16/12/1416 December 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW STUART

View Document

16/12/1416 December 2014 DIRECTOR APPOINTED MR STEPHANUS JANKE

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/06/144 June 2014 COMPANY NAME CHANGED ULYS SYSTEMS SA LTD CERTIFICATE ISSUED ON 04/06/14

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

12/11/1312 November 2013 COMPANY NAME CHANGED ULYS SYSTEMS (UK) LIMITED CERTIFICATE ISSUED ON 12/11/13

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/08/1319 August 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/06/1227 June 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

01/10/111 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/07/1111 July 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/07/1016 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TRUDSON SERVICES LTD / 25/06/2010

View Document

16/07/1016 July 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

03/03/103 March 2010 APPOINTMENT TERMINATED, DIRECTOR TRUDSON SERVICES LTD

View Document

03/03/103 March 2010 DIRECTOR APPOINTED MR ANDREW MORAY STUART

View Document

02/03/102 March 2010 APPOINTMENT TERMINATED, DIRECTOR SERGIU POTORAC

View Document

28/11/0928 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

22/07/0922 July 2009 DIRECTOR APPOINTED TRUDSON SERVICES LTD

View Document

21/07/0921 July 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 DIRECTOR APPOINTED MR SERGIU POTORAC

View Document

10/03/0910 March 2009 APPOINTMENT TERMINATED DIRECTOR DIMITRY VALLEN

View Document

29/10/0829 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

16/07/0816 July 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/06/0729 June 2007 RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

29/06/0629 June 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

30/09/0530 September 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

06/07/056 July 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

15/09/0415 September 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

27/07/0427 July 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

26/07/0326 July 2003 RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS

View Document

07/05/037 May 2003 REGISTERED OFFICE CHANGED ON 07/05/03 FROM: DELEGATE HOUSE 30A HART STREET HENLEY ON THAMES OXFORDSHIRE RG9 2AU

View Document

14/04/0314 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

17/02/0317 February 2003 AUDITOR'S RESIGNATION

View Document

23/01/0323 January 2003 SECRETARY RESIGNED

View Document

23/01/0323 January 2003 NEW SECRETARY APPOINTED

View Document

23/12/0223 December 2002 NEW DIRECTOR APPOINTED

View Document

23/12/0223 December 2002 DIRECTOR RESIGNED

View Document

30/11/0230 November 2002 DIRECTOR RESIGNED

View Document

30/11/0230 November 2002 NEW DIRECTOR APPOINTED

View Document

01/11/021 November 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

24/10/0224 October 2002 SECRETARY RESIGNED

View Document

24/10/0224 October 2002 NEW SECRETARY APPOINTED

View Document

24/10/0224 October 2002 RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS

View Document

10/09/0210 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

27/07/0127 July 2001 RETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS

View Document

03/11/003 November 2000 S366A DISP HOLDING AGM 25/10/00

View Document

03/11/003 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

03/11/003 November 2000 EXEMPTION FROM APPOINTING AUDITORS 25/10/00

View Document

09/08/009 August 2000 RETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS

View Document

20/06/0020 June 2000 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/12/99

View Document

20/10/9920 October 1999 SECRETARY RESIGNED

View Document

20/10/9920 October 1999 DIRECTOR RESIGNED

View Document

20/10/9920 October 1999 NEW SECRETARY APPOINTED

View Document

20/10/9920 October 1999 NEW DIRECTOR APPOINTED

View Document

20/10/9920 October 1999 REGISTERED OFFICE CHANGED ON 20/10/99 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BU

View Document

28/09/9928 September 1999 ADOPT MEM AND ARTS 17/09/99

View Document

28/09/9928 September 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/09/9923 September 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/09/99

View Document

23/09/9923 September 1999 £ NC 1000/10000 17/09/99

View Document

23/09/9923 September 1999 NC INC ALREADY ADJUSTED 17/09/99

View Document

23/09/9923 September 1999 COMPANY NAME CHANGED EXITSHAPE LIMITED CERTIFICATE ISSUED ON 24/09/99

View Document

25/06/9925 June 1999 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