SYSADMINS LIMITED

Company Documents

DateDescription
17/08/1017 August 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/05/104 May 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/04/1026 April 2010 APPLICATION FOR STRIKING-OFF

View Document

26/03/1026 March 2010 REGISTERED OFFICE CHANGED ON 26/03/2010 FROM ASHWELL POINT, BABRAHAM ROAD SAWSTON CAMBRIDGE CAMBRIDGESHIRE CB22 4LJ

View Document

19/02/1019 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR RANDLE JAMES SLATTER / 08/02/2010

View Document

11/12/0911 December 2009 Annual return made up to 19 May 2009 with full list of shareholders

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

25/03/0925 March 2009 PREVSHO FROM 31/05/2009 TO 31/01/2009

View Document

25/03/0925 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

13/03/0913 March 2009 DIRECTOR APPOINTED MR JAMES COURTENAY VYVYAN-ROBINSON

View Document

13/03/0913 March 2009 APPOINTMENT TERMINATED DIRECTOR FARUK KARA

View Document

13/03/0913 March 2009 APPOINTMENT TERMINATED DIRECTOR NICHOLAS CLARKE

View Document

24/06/0824 June 2008 SECRETARY APPOINTED MR RANDLE JAMES SLATTER

View Document

24/06/0824 June 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 APPOINTMENT TERMINATED SECRETARY NICHOLAS CLARKE

View Document

25/03/0825 March 2008 SECRETARY APPOINTED NICHOLAS CLARKE

View Document

25/03/0825 March 2008 APPOINTMENT TERMINATED SECRETARY CAROLYN RAND

View Document

14/11/0714 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

21/05/0721 May 2007 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 REGISTERED OFFICE CHANGED ON 21/05/07 FROM: G OFFICE CHANGED 21/05/07 ASHWELL POINT BABRAHAM ROAD SAWSTON CAMBRIDGE CAMBRIDGESHIRE CB2 4LJ

View Document

26/04/0726 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

15/08/0615 August 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 NEW SECRETARY APPOINTED

View Document

02/06/052 June 2005 DIRECTOR RESIGNED

View Document

02/06/052 June 2005 SECRETARY RESIGNED

View Document

01/06/051 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/06/051 June 2005 NEW DIRECTOR APPOINTED

View Document

01/06/051 June 2005 REGISTERED OFFICE CHANGED ON 01/06/05 FROM: G OFFICE CHANGED 01/06/05 CARIOCCA BUSINESS PARK 2 SAWLEY ROAD MANCHESTER ENGLAND M40 8BB

View Document

19/05/0519 May 2005 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