SYSCAP LIMITED

Company Documents

DateDescription
03/04/253 April 2025 Appointment of a voluntary liquidator

View Document

03/04/253 April 2025 Declaration of solvency

View Document

03/04/253 April 2025 Registered office address changed from 80 Fenchurch Street London EC3M 4BY England to 18a Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 2025-04-03

View Document

02/04/252 April 2025 Resolutions

View Document

06/12/246 December 2024

View Document

06/12/246 December 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

17/11/2417 November 2024

View Document

29/10/2429 October 2024

View Document

29/10/2429 October 2024

View Document

29/10/2429 October 2024

View Document

21/10/2421 October 2024

View Document

21/10/2421 October 2024 Statement of capital on 2024-10-21

View Document

21/10/2421 October 2024 Resolutions

View Document

21/10/2421 October 2024

View Document

27/02/2427 February 2024 Change of details for Wesleyan Bank Limited as a person with significant control on 2023-12-01

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

27/02/2427 February 2024 Change of details for Hampshire Trust Bank Plc as a person with significant control on 2023-12-01

View Document

01/12/231 December 2023 Registered office address changed from 55 Bishopsgate London EC2N 3AS England to 80 Fenchurch Street Fenchurch Street London EC3M 4BY on 2023-12-01

View Document

01/12/231 December 2023 Registered office address changed from 80 Fenchurch Street Fenchurch Street London EC3M 4BY England to 80 Fenchurch Street London EC3M 4BY on 2023-12-01

View Document

20/10/2320 October 2023

View Document

20/10/2320 October 2023 Full accounts made up to 2022-12-31

View Document

08/03/238 March 2023 Confirmation statement made on 2023-02-19 with updates

View Document

07/03/237 March 2023 Notification of Hoggant Limited as a person with significant control on 2022-03-01

View Document

06/03/236 March 2023 Notification of Hampshire Trust Bank Plc as a person with significant control on 2022-03-01

View Document

01/03/221 March 2022 Registered office address changed from C/O Syscap Ci Tower St. George's Square New Malden Surrey KT3 4TE to 55 Bishopsgate London EC2N 3AS on 2022-03-01

View Document

01/03/221 March 2022 Appointment of Mr Matthew Peter Vincent Wyles as a director on 2022-02-28

View Document

01/03/221 March 2022 Appointment of Mr Scott Roger Walford Southgate as a secretary on 2022-02-28

View Document

28/02/2228 February 2022 Termination of appointment of Selena Jane Pritchard as a secretary on 2022-02-28

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

14/10/2114 October 2021 Satisfaction of charge 13 in full

View Document

14/10/2114 October 2021 Satisfaction of charge 8 in full

View Document

13/10/2113 October 2021 Satisfaction of charge 15 in full

View Document

13/10/2113 October 2021 Satisfaction of charge 16 in full

View Document

07/08/217 August 2021

View Document

07/08/217 August 2021

View Document

07/08/217 August 2021

View Document

07/08/217 August 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

24/08/2024 August 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/19

View Document

24/08/2024 August 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/19

View Document

24/08/2024 August 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/19

View Document

24/08/2024 August 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/19

View Document

10/08/2010 August 2020 DIRECTOR APPOINTED MR SEAN PETER READ

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES

View Document

19/08/1919 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

11/01/1911 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WESLEYAN BANK LIMITED

View Document

11/01/1911 January 2019 CESSATION OF SYSCAP GROUP LIMITED AS A PSC

View Document

08/01/198 January 2019 SOLVENCY STATEMENT DATED 20/12/18

View Document

08/01/198 January 2019 STATEMENT BY DIRECTORS

View Document

08/01/198 January 2019 08/01/19 STATEMENT OF CAPITAL GBP 500000

View Document

08/01/198 January 2019 SHARE PREMIUM A/C BE CANCELLED 20/12/2018

View Document

19/12/1819 December 2018 DIRECTOR APPOINTED MR ANDREW JAMES D'ARCY

View Document

19/12/1819 December 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DEUTSCH

View Document

13/08/1813 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

02/07/182 July 2018 SECRETARY APPOINTED MRS SELENA JANE PRITCHARD

View Document

02/07/182 July 2018 APPOINTMENT TERMINATED, SECRETARY DOUGLAS BRIGHT

View Document

08/03/188 March 2018 APPOINTMENT TERMINATED, DIRECTOR LAOISEACH O'LOINGSIGH

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

02/10/172 October 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP WHITE

View Document

08/09/178 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

30/01/1730 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 024715680020

View Document

15/12/1615 December 2016 APPOINTMENT TERMINATED, DIRECTOR MARK HENRY

View Document

16/08/1616 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

09/03/169 March 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

09/02/169 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 024715680019

View Document

27/01/1627 January 2016 APPOINTMENT TERMINATED, DIRECTOR CRAIG ERRINGTON

View Document

27/01/1627 January 2016 APPOINTMENT TERMINATED, DIRECTOR CLIVE BRIDGE

View Document

27/01/1627 January 2016 DIRECTOR APPOINTED MR LAOISEACH SEAN O'LOINGSIGH

View Document

11/12/1511 December 2015 CURRSHO FROM 31/03/2016 TO 31/12/2015

View Document

03/08/153 August 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

31/07/1531 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 024715680018

View Document

18/03/1518 March 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

23/02/1523 February 2015 DIRECTOR APPOINTED MR CRAIG WILLIAM ERRINGTON

View Document

23/02/1523 February 2015 APPOINTMENT TERMINATED, SECRETARY STEVEN DUNNE

View Document

23/02/1523 February 2015 DIRECTOR APPOINTED MR CLIVE BRIDGE

View Document

23/02/1523 February 2015 DIRECTOR APPOINTED MR STEPHEN NICHOLAS DEUTSCH

View Document

23/02/1523 February 2015 APPOINTMENT TERMINATED, DIRECTOR STEVEN DUNNE

View Document

23/02/1523 February 2015 SECRETARY APPOINTED MR DOUGLAS PETER BRIGHT

View Document

05/02/155 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 024715680017

View Document

18/12/1418 December 2014 REGISTERED OFFICE CHANGED ON 18/12/2014 FROM WIMBLEDON BRIDGE HOUSE 1 HARTFIELD ROAD LONDON SW19 3RU

View Document

04/12/144 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

19/09/1419 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

24/02/1424 February 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

27/09/1327 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

03/04/133 April 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

01/10/121 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

19/07/1219 July 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP ROSS

View Document

08/05/128 May 2012 ARTICLES OF ASSOCIATION

View Document

08/05/128 May 2012 ALTER ARTICLES 17/04/2012

View Document

01/03/121 March 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

04/01/124 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP EDWIN ROSS / 03/01/2012

View Document

03/01/123 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP EDWIN ROSS / 03/01/2012

View Document

03/01/123 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DAVID WHITE / 03/01/2012

View Document

29/12/1129 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

26/08/1126 August 2011 APPOINTMENT TERMINATED, DIRECTOR FREDERICK YUE

View Document

26/08/1126 August 2011 SECRETARY APPOINTED MR STEVEN MICHAEL DUNNE

View Document

26/08/1126 August 2011 DIRECTOR APPOINTED MR STEVEN MICHAEL DUNNE

View Document

26/08/1126 August 2011 APPOINTMENT TERMINATED, SECRETARY FREDERICK YUE

View Document

20/06/1120 June 2011 SECRETARY APPOINTED MR FREDERICK YUE

View Document

27/05/1127 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

11/05/1111 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

16/03/1116 March 2011 APPOINTMENT TERMINATED, SECRETARY MARK COTTRILL

View Document

09/03/119 March 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

27/08/1027 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

07/08/107 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

26/07/1026 July 2010 SECT 519 CA 2006

View Document

21/04/1021 April 2010 DIRECTOR APPOINTED MR MARK JAMES HENRY

View Document

20/04/1020 April 2010 APPOINTMENT TERMINATED, DIRECTOR MARK GIDGE

View Document

24/02/1024 February 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

04/02/104 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

08/01/108 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

26/08/0926 August 2009 DIRECTOR APPOINTED FREDERICK YUE

View Document

29/04/0929 April 2009 DIRECTOR APPOINTED PHILIP EDWIN ROSS

View Document

10/03/0910 March 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

04/02/094 February 2009 APPOINTMENT TERMINATED DIRECTOR SEAN READ

View Document

11/11/0811 November 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER ELLIS

View Document

13/05/0813 May 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

08/12/078 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/0713 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0711 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/077 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0710 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0710 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/0716 April 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 NEW DIRECTOR APPOINTED

View Document

04/01/074 January 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/01/074 January 2007 NEW SECRETARY APPOINTED

View Document

14/12/0614 December 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

13/10/0613 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/10/0613 October 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/10/0613 October 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/10/0613 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/10/0613 October 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

06/10/066 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/0615 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/08/0615 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/0612 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/08/0612 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/08/069 August 2006 DIRECTOR RESIGNED

View Document

09/08/069 August 2006 DIRECTOR RESIGNED

View Document

09/08/069 August 2006 DIRECTOR RESIGNED

View Document

09/08/069 August 2006 DIRECTOR RESIGNED

View Document

08/08/068 August 2006 NEW DIRECTOR APPOINTED

View Document

31/07/0631 July 2006 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

31/07/0631 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/07/0631 July 2006 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

31/07/0631 July 2006 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

02/03/062 March 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/058 December 2005 DIRECTOR RESIGNED

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

24/02/0524 February 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

08/01/058 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/0420 October 2004 £ IC 499754/499508 01/06/04 £ SR [email protected]=246

View Document

20/10/0420 October 2004 £ IC 500000/499754 01/07/04 £ SR [email protected]=246

View Document

18/10/0418 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/0414 October 2004 COMPANY NAME CHANGED SYSTEMS CAPITAL PLC CERTIFICATE ISSUED ON 14/10/04

View Document

25/06/0425 June 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

25/03/0425 March 2004 SECRETARY RESIGNED

View Document

25/03/0425 March 2004 DIRECTOR RESIGNED

View Document

25/03/0425 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/03/0423 March 2004 RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS

View Document

06/11/036 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

23/04/0323 April 2003 NEW DIRECTOR APPOINTED

View Document

22/03/0322 March 2003 RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS

View Document

06/11/026 November 2002 DIRECTOR RESIGNED

View Document

09/10/029 October 2002 NEW DIRECTOR APPOINTED

View Document

22/07/0222 July 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

11/03/0211 March 2002 NC INC ALREADY ADJUSTED 27/03/97

View Document

11/03/0211 March 2002 £ NC 100000/500000 27/03

View Document

22/02/0222 February 2002 RETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 NEW DIRECTOR APPOINTED

View Document

21/09/0121 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

02/03/012 March 2001 AUDITOR'S RESIGNATION

View Document

23/02/0123 February 2001 RETURN MADE UP TO 19/02/01; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 NEW SECRETARY APPOINTED

View Document

09/01/019 January 2001 SECRETARY RESIGNED

View Document

15/09/0015 September 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/0024 August 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

08/06/008 June 2000 SECRETARY RESIGNED

View Document

16/05/0016 May 2000 NEW SECRETARY APPOINTED

View Document

24/02/0024 February 2000 RETURN MADE UP TO 19/02/00; FULL LIST OF MEMBERS

View Document

05/08/995 August 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

28/07/9928 July 1999 DIRECTOR RESIGNED

View Document

23/02/9923 February 1999 RETURN MADE UP TO 19/02/99; FULL LIST OF MEMBERS

View Document

23/12/9823 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/10/9829 October 1998 NEW DIRECTOR APPOINTED

View Document

15/10/9815 October 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

26/06/9826 June 1998 REGISTERED OFFICE CHANGED ON 26/06/98 FROM: THE CHAPEL ROYAL VICTORIA PATRIOTIC BUILDIN TRINITY ROAD LONDON SW18 3SX

View Document

10/06/9810 June 1998 APPOINT AUDITORS 31/03/98

View Document

10/06/9810 June 1998 AUDITOR'S RESIGNATION

View Document

29/05/9829 May 1998 COMPANY NAME CHANGED THE SYSTEMS HOUSE GROUP PLC CERTIFICATE ISSUED ON 01/06/98

View Document

24/04/9824 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/9821 April 1998 NEW DIRECTOR APPOINTED

View Document

16/04/9816 April 1998 ADOPT MEM AND ARTS 31/03/98

View Document

27/02/9827 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/9827 February 1998 RETURN MADE UP TO 19/02/98; FULL LIST OF MEMBERS

View Document

27/02/9827 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/9827 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/9813 February 1998 SECRETARY RESIGNED

View Document

13/02/9813 February 1998 NEW SECRETARY APPOINTED

View Document

09/09/979 September 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

14/04/9714 April 1997 RETURN MADE UP TO 19/02/97; FULL LIST OF MEMBERS

View Document

06/11/966 November 1996 NEW DIRECTOR APPOINTED

View Document

21/10/9621 October 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

14/05/9614 May 1996 RETURN MADE UP TO 19/02/96; NO CHANGE OF MEMBERS

View Document

09/08/959 August 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

04/04/954 April 1995 RETURN MADE UP TO 19/02/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

14/09/9414 September 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

28/07/9428 July 1994 REGISTERED OFFICE CHANGED ON 28/07/94 FROM: LANSDOWNE HOUSE 3-7 NORTHCOTE ROAD LONDON SW11 1NG

View Document

01/07/941 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/9427 May 1994 ADOPT MEM AND ARTS 29/04/94

View Document

14/04/9414 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/9414 April 1994 RETURN MADE UP TO 19/02/94; NO CHANGE OF MEMBERS

View Document

20/10/9320 October 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

22/03/9322 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/9322 March 1993 RETURN MADE UP TO 19/02/93; FULL LIST OF MEMBERS

View Document

19/11/9219 November 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/09/9224 September 1992 NC INC ALREADY ADJUSTED 07/09/92

View Document

24/09/9224 September 1992 CONVE 07/09/92

View Document

15/09/9215 September 1992 AUDITORS' REPORT

View Document

15/09/9215 September 1992 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

15/09/9215 September 1992 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

15/09/9215 September 1992 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

15/09/9215 September 1992 BALANCE SHEET

View Document

15/09/9215 September 1992 AUDITORS' STATEMENT

View Document

15/09/9215 September 1992 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

15/09/9215 September 1992 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

15/09/9215 September 1992 ALTER MEM AND ARTS 07/09/92

View Document

15/09/9215 September 1992 REREGISTRATION PRI-PLC 07/09/92

View Document

15/09/9215 September 1992 £ NC 1000/100000 07/09

View Document

04/09/924 September 1992 REGISTERED OFFICE CHANGED ON 04/09/92 FROM: 9 MANDEVILLE COURTYARD 142 BATTERSEA PARK ROAD LONDON SW11 4NB

View Document

29/06/9229 June 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

19/05/9219 May 1992 NEW DIRECTOR APPOINTED

View Document

16/02/9216 February 1992 RETURN MADE UP TO 19/02/92; CHANGE OF MEMBERS

View Document

23/10/9123 October 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/10/9117 October 1991 MEMORANDUM OF ASSOCIATION

View Document

20/09/9120 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

19/09/9119 September 1991 SECRETARY RESIGNED

View Document

19/09/9119 September 1991 DIRECTOR RESIGNED

View Document

19/09/9119 September 1991 NEW SECRETARY APPOINTED

View Document

19/09/9119 September 1991 REGISTERED OFFICE CHANGED ON 19/09/91 FROM: 25/27 OXFORD STREET LONDON W1R 1RE

View Document

05/08/915 August 1991 RETURN MADE UP TO 19/02/91; FULL LIST OF MEMBERS

View Document

18/07/9118 July 1991 NEW DIRECTOR APPOINTED

View Document

17/05/9117 May 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/9027 April 1990 COMPANY NAME CHANGED SHAWTEST LIMITED CERTIFICATE ISSUED ON 30/04/90

View Document

22/03/9022 March 1990 REGISTERED OFFICE CHANGED ON 22/03/90 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

22/03/9022 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/02/9019 February 1990 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