SOMESYSTEM LIMITED

Company Documents

DateDescription
03/05/253 May 2025 Compulsory strike-off action has been suspended

View Document

03/05/253 May 2025 Compulsory strike-off action has been suspended

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

04/04/114 April 2011 ORDER OF COURT - RESTORATION

View Document

28/07/1028 July 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

18/06/0918 June 2009 DEFERMENT OF DISSOLUTION (VOLUNTARY): DEFER TO 28/07/2010: DEFER TO 28/07/2010

View Document

28/04/0928 April 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/04/2009

View Document

28/04/0928 April 2009 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

27/01/0927 January 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/01/2009

View Document

28/07/0828 July 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/07/2008

View Document

27/02/0827 February 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS BENJAMIN WARWICK WHITWORTH LOGGED FORM

View Document

10/01/0810 January 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

13/07/0713 July 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

15/01/0715 January 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

23/01/0623 January 2006 DIRECTOR RESIGNED

View Document

23/01/0623 January 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/01/0623 January 2006 SECRETARY RESIGNED

View Document

13/01/0613 January 2006 APPOINTMENT OF LIQUIDATOR

View Document

13/01/0613 January 2006 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

13/01/0613 January 2006 STATEMENT OF AFFAIRS

View Document

22/12/0522 December 2005 REGISTERED OFFICE CHANGED ON 22/12/05 FROM: CAPE HOUSE 3 RED HALL AVENUE PARAGON BUSINESS VILLAGE WAKEFIELD WEST YORKSHIRE WF1 2UL

View Document

30/07/0530 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

18/07/0518 July 2005 RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/11/0430 November 2004 DIRECTOR RESIGNED

View Document

01/11/041 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

20/07/0420 July 2004 RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS

View Document

18/10/0318 October 2003 S366A DISP HOLDING AGM 01/10/03

View Document

03/09/033 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/06/0330 June 2003 RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS

View Document

16/05/0316 May 2003 NEW DIRECTOR APPOINTED

View Document

16/05/0316 May 2003 DIRECTOR RESIGNED

View Document

16/05/0316 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/05/0316 May 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/05/0314 May 2003 REGISTERED OFFICE CHANGED ON 14/05/03 FROM: IVER LANE UXBRIDGE MIDDLESEX UB8 2JQ

View Document

03/04/033 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

13/03/0313 March 2003 FACILITY AGREEMENT 03/03/03

View Document

28/10/0228 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

24/07/0224 July 2002 RETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS

View Document

26/07/0126 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/016 July 2001 RETURN MADE UP TO 13/06/01; FULL LIST OF MEMBERS

View Document

06/06/016 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

03/07/003 July 2000 RETURN MADE UP TO 13/06/00; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

19/06/0019 June 2000 DIRECTOR RESIGNED

View Document

25/08/9925 August 1999 RETURN MADE UP TO 13/06/99; FULL LIST OF MEMBERS

View Document

09/07/999 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

24/06/9924 June 1999 SECRETARY RESIGNED

View Document

21/06/9921 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/01/9925 January 1999 DIRECTOR RESIGNED

View Document

25/01/9925 January 1999 NEW DIRECTOR APPOINTED

View Document

30/07/9830 July 1998 RETURN MADE UP TO 13/06/98; FULL LIST OF MEMBERS

View Document

21/05/9821 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

01/01/981 January 1998 COMPANY NAME CHANGED DARLINGTON INSULATION COMPANY LI MITED CERTIFICATE ISSUED ON 01/01/98

View Document

17/07/9717 July 1997 RETURN MADE UP TO 13/06/97; FULL LIST OF MEMBERS

View Document

10/03/9710 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

10/09/9610 September 1996 NEW DIRECTOR APPOINTED

View Document

18/08/9618 August 1996 RETURN MADE UP TO 13/06/96; FULL LIST OF MEMBERS

View Document

14/08/9614 August 1996 DIRECTOR RESIGNED

View Document

19/04/9619 April 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

12/09/9512 September 1995 DIRECTOR RESIGNED

View Document

06/07/956 July 1995 RETURN MADE UP TO 13/06/95; FULL LIST OF MEMBERS

View Document

23/03/9523 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

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

07/12/947 December 1994

View Document

07/12/947 December 1994 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

04/10/944 October 1994

View Document

04/10/944 October 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/9411 July 1994 RETURN MADE UP TO 13/06/94; FULL LIST OF MEMBERS

View Document

14/06/9414 June 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

05/10/935 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

03/09/933 September 1993 RETURN MADE UP TO 13/06/93; FULL LIST OF MEMBERS

View Document

23/07/9323 July 1993 COMPANY NAME CHANGED DARCHEM CONTRACTING UK LIMITED CERTIFICATE ISSUED ON 26/07/93

View Document

02/03/932 March 1993

View Document

02/03/932 March 1993 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

25/01/9325 January 1993 NEW DIRECTOR APPOINTED

View Document

25/01/9325 January 1993

View Document

20/01/9320 January 1993

View Document

20/01/9320 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/01/9320 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/01/9319 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/01/9319 January 1993

View Document

11/01/9311 January 1993 REGISTERED OFFICE CHANGED ON 11/01/93 FROM: WEST AUCKLAND ROAD DARLINGTON CO DURHAM DL3 0UP

View Document

11/01/9311 January 1993

View Document

11/01/9311 January 1993 DIRECTOR RESIGNED

View Document

11/01/9311 January 1993

View Document

21/10/9221 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

23/06/9223 June 1992 RETURN MADE UP TO 13/06/92; NO CHANGE OF MEMBERS

View Document

01/11/911 November 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

06/08/916 August 1991 RETURN MADE UP TO 13/06/91; CHANGE OF MEMBERS

View Document

21/05/9121 May 1991

View Document

21/05/9121 May 1991 SECRETARY'S PARTICULARS CHANGED

View Document

10/12/9010 December 1990 COMPANY NAME CHANGED JOHN T.SCHOFIELD & SONS LIMITED CERTIFICATE ISSUED ON 11/12/90

View Document

01/11/901 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

15/10/9015 October 1990

View Document

15/10/9015 October 1990 RETURN MADE UP TO 30/06/90; FULL LIST OF MEMBERS

View Document

28/09/9028 September 1990

View Document

28/09/9028 September 1990 NEW DIRECTOR APPOINTED

View Document

01/08/901 August 1990

View Document

01/08/901 August 1990 NEW DIRECTOR APPOINTED

View Document

26/07/9026 July 1990

View Document

26/07/9026 July 1990 NEW SECRETARY APPOINTED

View Document

20/07/9020 July 1990 DIRECTOR RESIGNED

View Document

20/07/9020 July 1990 SECRETARY RESIGNED

View Document

20/07/9020 July 1990 DIRECTOR RESIGNED

View Document

20/07/9020 July 1990

View Document

20/07/9020 July 1990 DIRECTOR RESIGNED

View Document

22/03/9022 March 1990 RETURN MADE UP TO 13/06/89; FULL LIST OF MEMBERS

View Document

22/03/9022 March 1990

View Document

20/02/9020 February 1990 Full accounts made up to 1988-12-31

View Document

20/02/9020 February 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

07/03/897 March 1989 RETURN MADE UP TO 16/06/88; FULL LIST OF MEMBERS

View Document

06/12/886 December 1988 Full accounts made up to 1987-12-31

View Document

06/12/886 December 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

26/01/8826 January 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

26/01/8826 January 1988 Full accounts made up to 1986-12-31

View Document

24/09/8724 September 1987

View Document

24/09/8724 September 1987 RETURN MADE UP TO 08/05/87; FULL LIST OF MEMBERS

View Document

08/10/868 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

08/10/868 October 1986 RETURN MADE UP TO 01/05/86; FULL LIST OF MEMBERS

View Document

08/10/868 October 1986

View Document

08/10/868 October 1986 Full accounts made up to 1985-12-31

View Document

25/07/5125 July 1951 CERTIFICATE OF INCORPORATION

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