CRITCHLEY HSI SYSTEMS LIMITED

Company Documents

DateDescription
10/01/1210 January 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/09/1127 September 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/09/1115 September 2011 APPLICATION FOR STRIKING-OFF

View Document

03/05/113 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

11/04/1111 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

29/04/1029 April 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

20/03/1020 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY RAYMOND FULFORD / 18/03/2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID SAWYER / 18/03/2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERRY WILKINSON / 18/03/2010

View Document

19/03/1019 March 2010 SECRETARY'S CHANGE OF PARTICULARS / TERRY WILKINSON / 18/03/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / HAROLD GREGORY BARKSDALE / 18/03/2010

View Document

28/01/1028 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

29/04/0929 April 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 DIRECTOR APPOINTED HAROLD GREGORY BARKSDALE

View Document

01/04/091 April 2009 APPOINTMENT TERMINATED DIRECTOR STUART ALLAN

View Document

18/03/0918 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

10/02/0910 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

11/07/0811 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

02/05/082 May 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 DIRECTOR APPOINTED MARK DAVID SAWYER

View Document

07/03/087 March 2008 DIRECTOR APPOINTED ASHLEY RAYMOND FULFORD

View Document

18/01/0818 January 2008 DIRECTOR RESIGNED

View Document

01/10/071 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

10/05/0710 May 2007 RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

23/11/0623 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

14/06/0614 June 2006 RETURN MADE UP TO 28/04/06; NO CHANGE OF MEMBERS

View Document

25/05/0625 May 2006 DIRECTOR RESIGNED

View Document

08/05/068 May 2006 NEW DIRECTOR APPOINTED

View Document

06/12/056 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

20/05/0520 May 2005 RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/09/04

View Document

03/06/043 June 2004 RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/09/03

View Document

12/06/0312 June 2003 RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/09/02

View Document

31/12/0231 December 2002 DIRECTOR RESIGNED

View Document

14/10/0214 October 2002 LOCATION OF REGISTER OF MEMBERS

View Document

15/07/0215 July 2002 SECRETARY RESIGNED

View Document

15/07/0215 July 2002 NEW SECRETARY APPOINTED

View Document

20/05/0220 May 2002 FULL ACCOUNTS MADE UP TO 23/09/01

View Document

03/05/023 May 2002 RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS

View Document

15/04/0215 April 2002 LOCATION OF REGISTER OF MEMBERS

View Document

06/03/026 March 2002 SECRETARY RESIGNED

View Document

06/03/026 March 2002 NEW DIRECTOR APPOINTED

View Document

06/03/026 March 2002 NEW DIRECTOR APPOINTED

View Document

06/03/026 March 2002 DIRECTOR RESIGNED

View Document

06/03/026 March 2002 REGISTERED OFFICE CHANGED ON 06/03/02 FROM: 19-21 DENMARK STREET WOKINGHAM BERKSHIRE RG40 2QE

View Document

06/03/026 March 2002 NEW SECRETARY APPOINTED

View Document

21/11/0121 November 2001 DIRECTOR RESIGNED

View Document

06/11/016 November 2001 LOCATION OF REGISTER OF MEMBERS

View Document

09/10/019 October 2001 S80A AUTH TO ALLOT SEC 24/08/01

View Document

22/08/0122 August 2001 DIR REMOVED SECT 303 CA 15/08/01

View Document

05/07/015 July 2001 S366A DISP HOLDING AGM 25/06/01

View Document

14/06/0114 June 2001 REGISTERED OFFICE CHANGED ON 14/06/01 FROM: FARADAY ROAD DORCAN SWINDON WILTSHIRE SN3 5HH

View Document

10/05/0110 May 2001 RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS

View Document

09/03/019 March 2001 FULL ACCOUNTS MADE UP TO 23/09/00

View Document

08/02/018 February 2001 NEW SECRETARY APPOINTED

View Document

07/02/017 February 2001 SECRETARY RESIGNED

View Document

11/10/0011 October 2000 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/09/00

View Document

17/07/0017 July 2000 RETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS

View Document

19/06/0019 June 2000 NEW DIRECTOR APPOINTED

View Document

19/06/0019 June 2000 NEW DIRECTOR APPOINTED

View Document

19/06/0019 June 2000 DIRECTOR RESIGNED

View Document

19/06/0019 June 2000 DIRECTOR RESIGNED

View Document

09/06/009 June 2000 REGISTERED OFFICE CHANGED ON 09/06/00 FROM: CRITCHLEY GROUP PLC MONMOUTH HOUSE 26-28 THOMAS STREET CIRENCESTER GLOUCESTERSHIRE GL7 2BD

View Document

01/06/001 June 2000 SECRETARY RESIGNED

View Document

01/06/001 June 2000 NEW SECRETARY APPOINTED

View Document

01/06/001 June 2000 NEW DIRECTOR APPOINTED

View Document

01/06/001 June 2000 NEW DIRECTOR APPOINTED

View Document

05/07/995 July 1999 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/03/00

View Document

05/07/995 July 1999

View Document

21/06/9921 June 1999 COMPANY NAME CHANGED RESETSEARCH LIMITED CERTIFICATE ISSUED ON 21/06/99

View Document

04/06/994 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/06/994 June 1999 REGISTERED OFFICE CHANGED ON 04/06/99 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ

View Document

04/06/994 June 1999 NEW DIRECTOR APPOINTED

View Document

04/06/994 June 1999 SECRETARY RESIGNED

View Document

04/06/994 June 1999 DIRECTOR RESIGNED

View Document

28/04/9928 April 1999 Incorporation

View Document

28/04/9928 April 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