SYS-CONSTRUKT LIMITED

Company Documents

DateDescription
23/09/1123 September 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

23/06/1123 June 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

23/06/1123 June 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/06/2011:LIQ. CASE NO.1

View Document

18/03/1118 March 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/03/2011:LIQ. CASE NO.1

View Document

18/03/1018 March 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

18/03/1018 March 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009628,00008617

View Document

18/03/1018 March 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

22/02/1022 February 2010 REGISTERED OFFICE CHANGED ON 22/02/2010 FROM 69 CHURCH STREET WESTHOUGHTON BOLTON BL5 3RZ

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/06/0917 June 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/07/084 July 2008 RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 REGISTERED OFFICE CHANGED ON 27/06/08 FROM: DAVID BROW COTTAGE 6 DAVID BROW MIDDLE HULTON BOLTON GTR MANCHESTER BL3 3TW

View Document

17/01/0817 January 2008 RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/02/0719 February 2007 REGISTERED OFFICE CHANGED ON 19/02/07 FROM: UNIT B16 BOLTON ENTERPRISE CENTRE BOLTON LANC'S BL3 5EY

View Document

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/06/0616 June 2006 RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/0626 May 2006 REGISTERED OFFICE CHANGED ON 26/05/06 FROM: UNIT G1 BOLTON ENTERPRISE CENTRE WASHINGTON STREET BOLTON BL3 5EY

View Document

23/12/0523 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

02/07/052 July 2005 RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/0512 January 2005 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04

View Document

12/01/0512 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/07/0420 July 2004 DIRECTOR RESIGNED

View Document

15/07/0415 July 2004 RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 15/07/04

View Document

29/03/0429 March 2004 DIRECTOR RESIGNED

View Document

08/04/038 April 2003 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