STATUS SYSTEMS (PVCU) LIMITED

Company Documents

DateDescription
29/08/2329 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

29/08/2329 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

13/06/2313 June 2023 First Gazette notice for voluntary strike-off

View Document

13/06/2313 June 2023 First Gazette notice for voluntary strike-off

View Document

31/05/2331 May 2023 Application to strike the company off the register

View Document

03/01/233 January 2023 Resolutions

View Document

03/01/233 January 2023 Resolutions

View Document

03/01/233 January 2023 Resolutions

View Document

03/01/233 January 2023 Resolutions

View Document

20/12/2220 December 2022 Statement of capital following an allotment of shares on 2022-12-15

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

27/09/2227 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

05/01/225 January 2022 Appointment of Mr Bruno Jozef Maria Humblet as a director on 2022-01-01

View Document

04/01/224 January 2022 Termination of appointment of Francis Van Eeckhout as a director on 2022-01-01

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

27/07/2127 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

13/07/2113 July 2021 Appointment of Serge Gerard Piceu as a director on 2021-01-18

View Document

18/01/2118 January 2021

View Document

08/01/158 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / TOM DEBUSSCHERE / 01/06/2014

View Document

07/01/157 January 2015 Annual return made up to 14 December 2014 with full list of shareholders

View Document

29/09/1429 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

16/12/1316 December 2013 Annual return made up to 14 December 2013 with full list of shareholders

View Document

22/10/1322 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

29/01/1329 January 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

30/04/1230 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

19/12/1119 December 2011 Annual return made up to 14 December 2011 with full list of shareholders

View Document

01/04/111 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

30/12/1030 December 2010 Annual return made up to 14 December 2010 with full list of shareholders

View Document

20/05/1020 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

05/03/105 March 2010 DIRECTOR APPOINTED BERNARD VANDERPER

View Document

26/02/1026 February 2010 APPOINTMENT TERMINATED, DIRECTOR ALAIN SWYNGEDAUW

View Document

16/12/0916 December 2009 Annual return made up to 14 December 2009 with full list of shareholders

View Document

21/09/0921 September 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/09/0915 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

24/07/0924 July 2009 DIRECTOR RESIGNED CLEMENT DE MEERSMAN

View Document

24/07/0924 July 2009 DIRECTOR APPOINTED TOM DEBUSSCHERE

View Document

16/12/0816 December 2008 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/07/0815 July 2008 DIRECTOR APPOINTED PHILIPPE MAECKELBERGHE

View Document

15/07/0815 July 2008 DIRECTOR RESIGNED DIRK DEMEULEMEESTER

View Document

19/12/0719 December 2007 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

03/11/073 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/07/0712 July 2007 NEW DIRECTOR APPOINTED

View Document

15/06/0715 June 2007 DIRECTOR RESIGNED

View Document

03/01/073 January 2007 RETURN MADE UP TO 14/12/06; NO CHANGE OF MEMBERS

View Document

24/11/0624 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/02/062 February 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/01/0617 January 2006 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

11/01/0611 January 2006 DIRECTOR RESIGNED

View Document

08/12/058 December 2005 NEW DIRECTOR APPOINTED

View Document

28/11/0528 November 2005 DIRECTOR RESIGNED

View Document

04/11/054 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

21/12/0421 December 2004 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0430 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/04/042 April 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/01/0424 January 2004 NEW DIRECTOR APPOINTED

View Document

06/01/046 January 2004 SECRETARY'S PARTICULARS CHANGED

View Document

06/01/046 January 2004 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

19/09/0319 September 2003 DIRECTOR RESIGNED

View Document

07/06/037 June 2003 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 DIRECTOR RESIGNED

View Document

17/02/0317 February 2003 DIRECTOR RESIGNED

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/11/022 November 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

31/10/0231 October 2002 NEW DIRECTOR APPOINTED

View Document

24/10/0224 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/10/0224 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/06/025 June 2002 REGISTERED OFFICE CHANGED ON 05/06/02 FROM: 30 QUEEN CHARLOTTE STREET BRISTOL AVON BS1 4HJ

View Document

16/01/0216 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0216 January 2002 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/10/0127 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

06/07/016 July 2001 AUDITOR'S RESIGNATION

View Document

06/12/006 December 2000 RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

17/07/0017 July 2000 DIRECTOR RESIGNED

View Document

22/05/0022 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/0021 January 2000 ALTERARTICLES04/01/00

View Document

05/01/005 January 2000 NEW DIRECTOR APPOINTED

View Document

09/12/999 December 1999 RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

09/12/999 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/994 October 1999 NEW SECRETARY APPOINTED

View Document

04/10/994 October 1999 SECRETARY RESIGNED

View Document

28/09/9928 September 1999 REGISTERED OFFICE CHANGED ON 28/09/99 FROM: DELPH NEW ROAD DELPH OLDHAM OL3 5BY

View Document

09/07/999 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

26/02/9926 February 1999 DIRECTOR RESIGNED

View Document

26/02/9926 February 1999 REGISTERED OFFICE CHANGED ON 26/02/99 FROM: G OFFICE CHANGED 26/02/99 200 ALDERSGATE STREET LONDON EC1A 4JJ

View Document

26/02/9926 February 1999 NEW DIRECTOR APPOINTED

View Document

26/02/9926 February 1999 NEW DIRECTOR APPOINTED

View Document

26/02/9926 February 1999 NEW SECRETARY APPOINTED

View Document

26/02/9926 February 1999 DIRECTOR RESIGNED

View Document

26/02/9926 February 1999 DIRECTOR RESIGNED

View Document

26/02/9926 February 1999 SECRETARY RESIGNED

View Document

26/02/9926 February 1999 DIRECTOR RESIGNED

View Document

25/02/9925 February 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/01/995 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/995 January 1999 RETURN MADE UP TO 14/12/98; FULL LIST OF MEMBERS

View Document

29/07/9829 July 1998 AUDITOR'S RESIGNATION

View Document

17/06/9817 June 1998 AMENDED FULL ACCOUNTS MADE UP TO 31/12/97

View Document

27/05/9827 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

24/02/9824 February 1998 NEW DIRECTOR APPOINTED

View Document

22/12/9722 December 1997 RETURN MADE UP TO 14/12/97; FULL LIST OF MEMBERS

View Document

12/11/9712 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/974 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

10/01/9710 January 1997 SECRETARY'S PARTICULARS CHANGED

View Document

30/12/9630 December 1996 RETURN MADE UP TO 14/12/96; FULL LIST OF MEMBERS

View Document

04/09/964 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

17/01/9617 January 1996 RETURN MADE UP TO 14/12/95; FULL LIST OF MEMBERS

View Document

16/01/9616 January 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/12/9529 December 1995 COMPANY NAME CHANGED RANGE VALLEY ENGINEERING LIMITED CERTIFICATE ISSUED ON 01/01/96

View Document

12/12/9512 December 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/9524 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

04/01/954 January 1995 RETURN MADE UP TO 14/12/94; FULL LIST OF MEMBERS

View Document

28/10/9428 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

08/07/948 July 1994 NEW DIRECTOR APPOINTED

View Document

19/01/9419 January 1994 REGISTERED OFFICE CHANGED ON 19/01/94 FROM: G OFFICE CHANGED 19/01/94 OAKDALE MILL DELPH NEW ROAD OLDHAM OL3 5BY

View Document

21/12/9321 December 1993 RETURN MADE UP TO 14/12/93; FULL LIST OF MEMBERS

View Document

07/11/937 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

05/08/935 August 1993 NEW DIRECTOR APPOINTED

View Document

26/03/9326 March 1993 LOCATION OF REGISTER OF MEMBERS

View Document

03/03/933 March 1993 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

03/03/933 March 1993 RETURN MADE UP TO 14/12/92; FULL LIST OF MEMBERS

View Document

14/12/9214 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/9214 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/9214 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/9214 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/9211 November 1992 DIRECTOR RESIGNED

View Document

11/11/9211 November 1992 DIRECTOR RESIGNED

View Document

27/08/9227 August 1992 DIRECTOR RESIGNED

View Document

26/08/9226 August 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/9231 January 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/01/9227 January 1992 RETURN MADE UP TO 14/12/91; FULL LIST OF MEMBERS

View Document

23/01/9223 January 1992 DIRECTOR RESIGNED

View Document

23/01/9223 January 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/01/927 January 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

03/01/923 January 1992 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/01/923 January 1992 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/01/923 January 1992 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/01/923 January 1992 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/12/9124 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/911 November 1991 DELIVERY EXT'D 3 MTH 31/12/90

View Document

18/10/9118 October 1991 NEW DIRECTOR APPOINTED

View Document

18/10/9118 October 1991 NEW DIRECTOR APPOINTED

View Document

18/10/9118 October 1991 NEW DIRECTOR APPOINTED

View Document

18/10/9118 October 1991 NEW DIRECTOR APPOINTED

View Document

21/03/9121 March 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

21/03/9121 March 1991 RETURN MADE UP TO 03/10/90; FULL LIST OF MEMBERS

View Document

18/10/9018 October 1990 DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 31/12/89

View Document

16/06/9016 June 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/04/906 April 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/04/906 April 1990 RETURN MADE UP TO 14/12/89; FULL LIST OF MEMBERS

View Document

06/04/906 April 1990 NEW DIRECTOR APPOINTED

View Document

06/04/906 April 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

02/04/902 April 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/03/9019 March 1990 LOCATION OF REGISTER OF MEMBERS

View Document

23/02/9023 February 1990 ALTER MEM AND ARTS 29/06/89

View Document

26/01/9026 January 1990 NEW DIRECTOR APPOINTED

View Document

26/01/9026 January 1990 NEW DIRECTOR APPOINTED

View Document

09/01/909 January 1990 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/12

View Document

01/11/891 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/07/8920 July 1989 ALTER MEM AND ARTS 290689

View Document

20/07/8920 July 1989 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/07/8920 July 1989 CREDIT GUARANTEE 290689

View Document

05/07/895 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/891 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/895 January 1989 RETURN MADE UP TO 18/10/88; FULL LIST OF MEMBERS

View Document

05/01/895 January 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

19/11/8719 November 1987 RETURN MADE UP TO 20/10/87; FULL LIST OF MEMBERS

View Document

19/11/8719 November 1987 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

13/01/8713 January 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

13/01/8713 January 1987 RETURN MADE UP TO 22/10/86; FULL LIST OF MEMBERS

View Document


More Company Information