SLEEVIT SYSTEMS LIMITED

Company Documents

DateDescription
14/08/1414 August 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

03/07/143 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

02/09/132 September 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

25/06/1325 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

26/01/1326 January 2013 DISS40 (DISS40(SOAD))

View Document

24/01/1324 January 2013 Annual return made up to 23 July 2012 with full list of shareholders

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

25/10/1225 October 2012 DIRECTOR APPOINTED MR SIMON DAVID LAGOE

View Document

25/10/1225 October 2012 APPOINTMENT TERMINATED, SECRETARY EDWARD WOODS

View Document

25/10/1225 October 2012 APPOINTMENT TERMINATED, DIRECTOR EDWARD WOODS

View Document

25/10/1225 October 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP CARTER

View Document

25/10/1225 October 2012 DIRECTOR APPOINTED MR JAMES WILLIAM LAWSON

View Document

25/10/1225 October 2012 DIRECTOR APPOINTED MR ROBIN LEONARD

View Document

25/10/1225 October 2012 SECRETARY APPOINTED MR JAMES WILLIAM LAWSON

View Document

25/10/1225 October 2012 DIRECTOR APPOINTED MR ROBERT HALL CHAPMAN

View Document

25/10/1225 October 2012 DIRECTOR APPOINTED MR GREGORY LORAN COONROD

View Document

09/05/129 May 2012 CURRSHO FROM 31/12/2012 TO 30/09/2012

View Document

06/03/126 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/07/1129 July 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

18/02/1118 February 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/11/102 November 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

08/03/108 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/09/094 September 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/12/082 December 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

06/11/076 November 2007 RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

25/07/0625 July 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

26/10/0526 October 2005 REGISTERED OFFICE CHANGED ON 26/10/05 FROM: G OFFICE CHANGED 26/10/05 BRIERLY PLACE NEW LONDON ROAD CHELMSFORD ESSEX CM2 0AP

View Document

11/10/0511 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

07/10/057 October 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 NEW DIRECTOR APPOINTED

View Document

14/04/0514 April 2005 SECRETARY RESIGNED

View Document

14/04/0514 April 2005 DIRECTOR RESIGNED

View Document

14/04/0514 April 2005 REGISTERED OFFICE CHANGED ON 14/04/05 FROM: G OFFICE CHANGED 14/04/05 KENNEDY WAY CLACTON ON SEA ESSEX CO15 4AB

View Document

14/04/0514 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/07/0412 July 2004 RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

20/02/0420 February 2004 EXEMPTION FROM APPOINTING AUDITORS

View Document

16/10/0316 October 2003 RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS

View Document

09/06/039 June 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

09/06/039 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

22/07/0222 July 2002 RETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS

View Document

22/02/0222 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

29/10/0129 October 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

29/10/0129 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

01/08/011 August 2001 RETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

27/07/0027 July 2000 RETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS

View Document

10/11/9910 November 1999 DIRECTOR RESIGNED

View Document

07/09/997 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

02/08/992 August 1999 RETURN MADE UP TO 23/07/99; FULL LIST OF MEMBERS

View Document

27/07/9827 July 1998 RETURN MADE UP TO 23/07/98; FULL LIST OF MEMBERS

View Document

01/07/981 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

04/08/974 August 1997 RETURN MADE UP TO 23/07/97; FULL LIST OF MEMBERS

View Document

19/06/9719 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

20/08/9620 August 1996 RETURN MADE UP TO 23/07/96; FULL LIST OF MEMBERS

View Document

03/07/963 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

31/10/9531 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

19/07/9519 July 1995 RETURN MADE UP TO 23/07/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/07/9425 July 1994 RETURN MADE UP TO 23/07/94; FULL LIST OF MEMBERS

View Document

20/07/9420 July 1994 ACCOUNTING REF. DATE EXT FROM 31/07 TO 31/12

View Document

18/11/9318 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/11/9318 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/11/9318 November 1993 REGISTERED OFFICE CHANGED ON 18/11/93 FROM: G OFFICE CHANGED 18/11/93 LODGE HOUSE LODGE SQUARE BURNLEY LANCASHIRE BB11 1NN

View Document

18/11/9318 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/08/9331 August 1993 RETURN MADE UP TO 23/07/93; NO CHANGE OF MEMBERS

View Document

31/08/9331 August 1993 NEW DIRECTOR APPOINTED

View Document

31/08/9331 August 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/93

View Document

17/05/9317 May 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/92

View Document

11/05/9311 May 1993 EXEMPTION FROM APPOINTING AUDITORS 30/04/93

View Document

07/09/927 September 1992 S252 DISP LAYING ACC 31/07/92

View Document

07/09/927 September 1992 RETURN MADE UP TO 23/07/92; FULL LIST OF MEMBERS

View Document

21/08/9121 August 1991 NEW DIRECTOR APPOINTED

View Document

12/08/9112 August 1991 REGISTERED OFFICE CHANGED ON 12/08/91 FROM: G OFFICE CHANGED 12/08/91 BRAESIDE 6 SCOTT PARK ROAD BURNLEY LANCASHIRE, BB11 4JN

View Document

12/08/9112 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/08/9112 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/08/915 August 1991 REGISTERED OFFICE CHANGED ON 05/08/91 FROM: G OFFICE CHANGED 05/08/91 SUITE 17, CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 1AA

View Document

05/08/915 August 1991 DIRECTOR RESIGNED

View Document

05/08/915 August 1991 SECRETARY RESIGNED

View Document

23/07/9123 July 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information