SYS BUILDING SERVICES LIMITED

Company Documents

DateDescription
13/03/1413 March 2014 ORDER OF COURT TO WIND UP

View Document

06/09/136 September 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/06/134 June 2013 FIRST GAZETTE

View Document

24/11/1224 November 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/10/122 October 2012 FIRST GAZETTE

View Document

21/03/1221 March 2012 REGISTERED OFFICE CHANGED ON 21/03/2012 FROM C/O 12/12/2011 55 NORTH CROSS ROAD EAST-DULWICH LONDON SE22 9ET UNITED KINGDOM

View Document

18/02/1218 February 2012 DISS40 (DISS40(SOAD))

View Document

16/02/1216 February 2012 Annual return made up to 16 November 2011 with full list of shareholders

View Document

16/02/1216 February 2012 REGISTERED OFFICE CHANGED ON 16/02/2012 FROM C/O ISAAC & CO SUITE 2&3 289 KENNINGTON LANE LONDON SE11 5QY

View Document

01/02/121 February 2012 REGISTERED OFFICE CHANGED ON 01/02/2012 FROM 55 NORTH CROSS ROAD LONDON SE22 9ET SE22 9ET UNITED KINGDOM

View Document

24/01/1224 January 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/11/1129 November 2011 FIRST GAZETTE

View Document

01/03/111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CROOKS / 16/11/2010

View Document

01/03/111 March 2011 Annual return made up to 16 November 2010 with full list of shareholders

View Document

01/03/111 March 2011 REGISTERED OFFICE CHANGED ON 01/03/2011 FROM 90 ENDYMION ROAD BRIXTON HILL LONDON SW2 2BT

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

16/02/1016 February 2010 Annual return made up to 16 November 2009 with full list of shareholders

View Document

16/02/1016 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LCS / 16/11/2009

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CROOKS / 16/02/2010

View Document

07/12/097 December 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/08

View Document

01/10/091 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

25/02/0925 February 2009 RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 30 November 2006

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

01/03/081 March 2008 RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

10/10/0610 October 2006 REGISTERED OFFICE CHANGED ON 10/10/06 FROM: G OFFICE CHANGED 10/10/06 55 NORTH CROSS ROAD LONDON SE22 9ET

View Document

02/05/062 May 2006 RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

20/12/0420 December 2004 RETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

06/10/046 October 2004 DELIVERY EXT'D 3 MTH 30/11/03

View Document

02/04/042 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

13/03/0413 March 2004 RETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS

View Document

25/11/0225 November 2002 RETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS

View Document

04/10/024 October 2002 REGISTERED OFFICE CHANGED ON 04/10/02 FROM: G OFFICE CHANGED 04/10/02 90 ENDYMION ROAD LONDON SW2 2BT

View Document

04/10/024 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01

View Document

04/10/024 October 2002 RETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS

View Document

28/06/0128 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00

View Document

12/06/0112 June 2001 STRIKE-OFF ACTION DISCONTINUED

View Document

12/06/0112 June 2001 RETURN MADE UP TO 16/11/00; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 FIRST GAZETTE

View Document

12/06/0112 June 2001 NEW SECRETARY APPOINTED

View Document

12/06/0112 June 2001 NEW DIRECTOR APPOINTED

View Document

21/03/0121 March 2001 SECRETARY RESIGNED

View Document

16/11/9916 November 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