20/20 SYSTEMS, (FIFE) LIMITED

Company Documents

DateDescription
18/10/1118 October 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

11/02/1111 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/04/101 April 2010 REGISTERED OFFICE CHANGED ON 01/04/2010 FROM UNIT 15A ELGIN INDUSTRIAL ESTA 54 DICKSON STREET DUNFERMLINE FIFE KY12 7SN SCOTLAND

View Document

01/04/101 April 2010 REGISTERED OFFICE CHANGED ON 01/04/2010 FROM UNIT 7 AVENUE INDUSTRIAL ESTATE THE AVENUE LOCHGELLY FIFE KY5 9HQ

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN SAUNDERS / 13/01/2010

View Document

13/01/1013 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

26/01/0926 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/01/0816 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

16/01/0816 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0715 November 2007 REGISTERED OFFICE CHANGED ON 15/11/07 FROM: UNIT 7, LOCHGELLY INDUSTRIAL ESTATE, AUCHTERDERRAN ROAD LOCHGELLY FIFE KY5 9HF

View Document

17/10/0717 October 2007 SECRETARY RESIGNED

View Document

17/10/0717 October 2007 DIRECTOR RESIGNED

View Document

17/10/0717 October 2007 NEW SECRETARY APPOINTED

View Document

11/07/0711 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/01/074 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/0614 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/01/063 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/01/0512 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

13/08/0413 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/01/046 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

06/01/036 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

20/06/0220 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

31/12/0131 December 2001 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

27/07/0127 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

28/12/0028 December 2000 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0014 September 2000 REGISTERED OFFICE CHANGED ON 14/09/00 FROM: UNIT 12 WOODEND INDUSTRIAL ESTATE COWDENBEATH FIFE KY4 8HW

View Document

31/08/0031 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

22/12/9922 December 1999 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

11/08/9911 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

21/01/9921 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

04/08/984 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

06/01/986 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

08/07/978 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

09/01/979 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/9628 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/96

View Document

10/01/9610 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/08/9515 August 1995

View Document

15/08/9515 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/08/959 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

22/12/9422 December 1994 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

22/12/9422 December 1994

View Document

19/07/9419 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

07/04/947 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/01/9427 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

27/01/9427 January 1994

View Document

27/08/9327 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

21/07/9321 July 1993 DIRECTOR RESIGNED

View Document

01/04/931 April 1993 AUDITOR'S RESIGNATION

View Document

06/01/936 January 1993

View Document

06/01/936 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

07/10/927 October 1992 S366A DISP HOLDING AGM 10/09/92 S252 DISP LAYING ACC 10/09/92 S386 DISP APP AUDS 10/09/92 S369(4) SHT NOTICE MEET 10/09/92

View Document

24/09/9224 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

10/09/9210 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

19/02/9219 February 1992

View Document

19/02/9219 February 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

22/08/9122 August 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

07/03/917 March 1991 NEW DIRECTOR APPOINTED

View Document

07/03/917 March 1991

View Document

07/02/917 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

07/02/917 February 1991

View Document

07/02/917 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

07/06/907 June 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

28/03/9028 March 1990 AD 07/10/88--------- � SI 1998@1

View Document

27/03/9027 March 1990 REGISTERED OFFICE CHANGED ON 27/03/90 FROM: G OFFICE CHANGED 27/03/90 197 HIGH STREET KIRKCALDY FIFE KY1 1JE

View Document

08/03/908 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/02/907 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

02/03/892 March 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

01/02/891 February 1989 RETURN MADE UP TO 04/12/88; FULL LIST OF MEMBERS

View Document

16/11/8816 November 1988 REGISTERED OFFICE CHANGED ON 16/11/88 FROM: G OFFICE CHANGED 16/11/88 RATHELLAN HIGH STREET LEVEN FIFE KY8 4PR

View Document

16/11/8816 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/04/888 April 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

08/04/888 April 1988 RETURN MADE UP TO 12/01/88; FULL LIST OF MEMBERS

View Document

14/03/8814 March 1988 PARTIC OF MORT/CHARGE 2729

View Document

07/01/887 January 1988 COMPANY NAME CHANGED A.J. KINNEAR (B.S.) LIMITED CERTIFICATE ISSUED ON 08/01/88

View Document

19/05/8619 May 1986 CERTIFICATE OF INCORPORATION

View Document


More Company Information