HOST SYSTEMS LIMITED

Company Documents

DateDescription
25/11/1325 November 2013 STATEMENT OF AFFAIRS/4.19

View Document

25/11/1325 November 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

25/11/1325 November 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

14/11/1314 November 2013 REGISTERED OFFICE CHANGED ON 14/11/2013 FROM
UNIT 11 ALEXANDRA WAY
ASHCHURCH
TEWKESBURY
GLOUCESTERSHIRE
GL20 8NB
ENGLAND

View Document

22/07/1322 July 2013 APPOINTMENT TERMINATED, DIRECTOR NIKOLAS SIMEONIDIS

View Document

11/03/1311 March 2013 DIRECTOR APPOINTED MR NIKOLAS PETER SIMEONIDIS

View Document

11/03/1311 March 2013 DIRECTOR APPOINTED MR RICHARD JAMES BRADBURN

View Document

07/03/137 March 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRUNTON

View Document

07/12/127 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/10/1225 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERTSON SMITH / 31/07/2012

View Document

25/10/1225 October 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

31/07/1231 July 2012 REGISTERED OFFICE CHANGED ON 31/07/2012 FROM RUSSELL HOUSE OXFORD ROAD BOURNEMOUTH DORSET BH8 8EX

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

26/03/1226 March 2012 DIRECTOR APPOINTED KAREN BROWN SMITH

View Document

16/01/1216 January 2012 APPOINTMENT TERMINATED, DIRECTOR GUY SAYLE

View Document

20/12/1120 December 2011 DIRECTOR APPOINTED COLONEL GUY NICHOLAS RANULPH SAYLE

View Document

08/11/118 November 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

19/10/1119 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

04/08/114 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

28/06/1128 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

24/05/1124 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

18/01/1118 January 2011 VARYING SHARE RIGHTS AND NAMES

View Document

06/01/116 January 2011 REGISTERED OFFICE CHANGED ON 06/01/2011 FROM, C/O STREETS & CO, ST PETERS CHAMBERS 2 BATH STREET, GRANTHAM, LINCOLNSHIRE, NG31 6EG

View Document

06/01/116 January 2011 DIRECTOR APPOINTED JOHN ROBERTSON SMITH

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/10/1026 October 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

05/12/095 December 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

05/12/095 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BRUNTON / 25/10/2009

View Document

07/11/097 November 2009 APPOINTMENT TERMINATED, DIRECTOR NIKKI PESKETT

View Document

27/10/0927 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/10/0827 October 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/0719 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/10/0729 October 2007 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/0720 January 2007 NEW DIRECTOR APPOINTED

View Document

13/11/0613 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/11/067 November 2006 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0623 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/11/059 November 2005 RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

15/11/0415 November 2004 RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 SECRETARY RESIGNED

View Document

30/01/0430 January 2004 NEW SECRETARY APPOINTED

View Document

12/11/0312 November 2003 RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

25/02/0325 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

21/01/0321 January 2003 NEW SECRETARY APPOINTED

View Document

17/01/0317 January 2003 REGISTERED OFFICE CHANGED ON 17/01/03 FROM: G OFFICE CHANGED 17/01/03 ADAM HOUSE 71 BELL STREET HENLEY ON THAMES OXFORDSHIRE RG9 2BD

View Document

11/12/0211 December 2002 RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 NEW DIRECTOR APPOINTED

View Document

01/10/021 October 2002 DIRECTOR RESIGNED

View Document

01/10/021 October 2002 SECRETARY RESIGNED

View Document

01/10/021 October 2002 NEW SECRETARY APPOINTED

View Document

21/01/0221 January 2002 RETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

06/04/016 April 2001 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/03/01

View Document

10/12/0010 December 2000 RETURN MADE UP TO 25/10/00; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 REGISTERED OFFICE CHANGED ON 02/08/00 FROM: G OFFICE CHANGED 02/08/00 REDVERS HOUSE THE FAIRMILE HENLEY ON THAMES OXFORDSHIRE RG9 2JR

View Document

27/10/9927 October 1999 SECRETARY RESIGNED

View Document

25/10/9925 October 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