SUMMERCREST SYSTEMS LIMITED

Company Documents

DateDescription
11/04/1211 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

12/03/1212 March 2012 PREVSHO FROM 31/03/2012 TO 31/10/2011

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/06/1119 June 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

04/01/114 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES BLOWER / 04/06/2010

View Document

23/06/1023 June 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

01/06/101 June 2010 REGISTERED OFFICE CHANGED ON 01/06/2010 FROM 46 KENDAL PARK WEST DERBY LIVERPOOL MERSEYSIDE L12 9LS UNITED KINGDOM

View Document

03/03/103 March 2010 REGISTERED OFFICE CHANGED ON 03/03/2010 FROM 46 KENDAL PARK LIVERPOOL L12 9LS UNITED KINGDOM

View Document

27/01/1027 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

04/07/094 July 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

04/07/094 July 2009 REGISTERED OFFICE CHANGED ON 04/07/09 FROM: 7 FLETCHER AVENUE PRESCOT MERSEYSIDE L34 6LN

View Document

04/07/094 July 2009 DIRECTOR'S PARTICULARS JAMES BLOWER

View Document

04/07/094 July 2009 SECRETARY'S PARTICULARS ANN BLOWER

View Document

09/01/099 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

02/07/082 July 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

13/08/0713 August 2007 RETURN MADE UP TO 04/06/07; NO CHANGE OF MEMBERS

View Document

24/01/0724 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

12/07/0612 July 2006 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

05/07/055 July 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

05/07/045 July 2004 RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

12/07/0312 July 2003 RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS

View Document

16/12/0216 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

05/07/025 July 2002 RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS

View Document

03/08/013 August 2001 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/03/02

View Document

03/08/013 August 2001 REGISTERED OFFICE CHANGED ON 03/08/01 FROM: 7 FLETCHER AVENUE PRESCOT MERSEYSIDE L34 6LN

View Document

03/08/013 August 2001 NEW DIRECTOR APPOINTED

View Document

03/08/013 August 2001 NEW SECRETARY APPOINTED

View Document

02/07/012 July 2001 DIRECTOR RESIGNED

View Document

02/07/012 July 2001 SECRETARY RESIGNED

View Document

02/07/012 July 2001 REGISTERED OFFICE CHANGED ON 02/07/01 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

04/06/014 June 2001 Incorporation

View Document

04/06/014 June 2001 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