SYSTEM BOUW MULDER (U.K.) LTD.

Company Documents

DateDescription
15/04/1515 April 2015 APPOINTMENT TERMINATED, DIRECTOR ERIC PRESCOTT

View Document

15/04/1515 April 2015 DIRECTOR APPOINTED MR DAVID JOHN ALEXANDER RITCHIE

View Document

11/01/1511 January 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

29/08/1429 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

12/08/1412 August 2014 DIRECTOR APPOINTED MR CIARAN ANTHONY KENNEDY

View Document

30/05/1430 May 2014 APPOINTMENT TERMINATED, DIRECTOR GRANT FINDLAY

View Document

15/01/1415 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

15/01/1415 January 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HAVELOCK EUROPA PLC / 18/03/2013

View Document

13/09/1313 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

15/03/1315 March 2013 REGISTERED OFFICE CHANGED ON 15/03/2013 FROM
UNIT 3 SWANWICK COURT
ALFRETON
DERBYSHIRE
DE55 7AS

View Document

11/01/1311 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

24/09/1224 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

16/01/1216 January 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

14/09/1114 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

14/01/1114 January 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

12/11/1012 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

08/10/108 October 2010 DIRECTOR APPOINTED MR ERIC ANDREW PRESCOTT

View Document

08/10/108 October 2010 APPOINTMENT TERMINATED, DIRECTOR HEW BALFOUR

View Document

14/01/1014 January 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

14/01/1014 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HAVELOCK EUROPA PLC / 20/12/2009

View Document

26/10/0926 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

15/01/0915 January 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / HEW BALFOUR / 24/11/2008

View Document

09/10/089 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

15/01/0815 January 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

12/01/0712 January 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

20/04/0620 April 2006 DIRECTOR RESIGNED

View Document

20/04/0620 April 2006 NEW DIRECTOR APPOINTED

View Document

13/01/0613 January 2006 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

18/01/0518 January 2005 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

28/01/0428 January 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

21/05/0321 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

22/01/0322 January 2003 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

21/07/0221 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

07/06/027 June 2002 REGISTERED OFFICE CHANGED ON 07/06/02 FROM:
136 CHURCH STREET
EASTWOOD
NOTTINGHAM
NG16 3HT

View Document

28/02/0228 February 2002 LOCATION OF REGISTER OF MEMBERS

View Document

28/02/0228 February 2002 RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS

View Document

17/07/0117 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

10/01/0110 January 2001 RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS

View Document

23/08/0023 August 2000 DIRECTOR RESIGNED

View Document

23/08/0023 August 2000 NEW DIRECTOR APPOINTED

View Document

19/06/0019 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

18/01/0018 January 2000 RETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS

View Document

09/04/999 April 1999 DIRECTOR RESIGNED

View Document

09/04/999 April 1999 NEW DIRECTOR APPOINTED

View Document

01/04/991 April 1999 EXEMPTION FROM APPOINTING AUDITORS 19/03/99

View Document

01/04/991 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

01/04/991 April 1999 S366A DISP HOLDING AGM 19/03/99

View Document

19/01/9919 January 1999 RETURN MADE UP TO 20/12/98; FULL LIST OF MEMBERS

View Document

08/06/988 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

16/01/9816 January 1998 RETURN MADE UP TO 20/12/97; NO CHANGE OF MEMBERS

View Document

07/11/977 November 1997 RETURN MADE UP TO 26/10/97; FULL LIST OF MEMBERS

View Document

10/06/9710 June 1997 SECRETARY RESIGNED

View Document

10/06/9710 June 1997 REGISTERED OFFICE CHANGED ON 10/06/97 FROM:
64 CRICKLEWOOD BROADWAY
LONDON
NW2 3DL

View Document

10/06/9710 June 1997 ACC. REF. DATE EXTENDED FROM 31/07/97 TO 31/12/97

View Document

10/06/9710 June 1997 NEW SECRETARY APPOINTED

View Document

10/06/9710 June 1997 NEW DIRECTOR APPOINTED

View Document

10/06/9710 June 1997 NEW DIRECTOR APPOINTED

View Document

05/06/975 June 1997 AUDITOR'S RESIGNATION

View Document

18/12/9618 December 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/96

View Document

10/12/9610 December 1996 NEW DIRECTOR APPOINTED

View Document

05/12/965 December 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/11/9622 November 1996 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

22/11/9622 November 1996 NC INC ALREADY ADJUSTED 12/12/91

View Document

20/11/9620 November 1996 RETURN MADE UP TO 26/10/96; FULL LIST OF MEMBERS

View Document

28/05/9628 May 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/95

View Document

18/04/9618 April 1996 NEW SECRETARY APPOINTED

View Document

18/04/9618 April 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/11/9514 November 1995 RETURN MADE UP TO 26/10/95; FULL LIST OF MEMBERS

View Document

09/05/959 May 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/94

View Document

18/04/9518 April 1995 DIRECTOR RESIGNED

View Document

01/03/951 March 1995 DELIVERY EXT'D 3 MTH 31/07/95

View Document

20/02/9520 February 1995 DELIVERY EXT'D 3 MTH 31/07/94

View Document

14/11/9414 November 1994 RETURN MADE UP TO 26/10/94; NO CHANGE OF MEMBERS

View Document

01/06/941 June 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/93

View Document

22/12/9322 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/9318 November 1993 RETURN MADE UP TO 26/10/93; NO CHANGE OF MEMBERS

View Document

23/04/9323 April 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/92

View Document

08/12/928 December 1992 DIRECTOR RESIGNED

View Document

12/11/9212 November 1992 RETURN MADE UP TO 26/10/92; FULL LIST OF MEMBERS

View Document

14/08/9214 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/9224 March 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/91

View Document

13/01/9213 January 1992 ￯﾿ᄑ NC 100/100000
12/12/91

View Document

13/01/9213 January 1992 NC INC ALREADY ADJUSTED 12/12/91

View Document

05/12/915 December 1991 RETURN MADE UP TO 26/10/91; FULL LIST OF MEMBERS

View Document

18/07/9118 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

06/04/916 April 1991 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/07

View Document

19/03/9119 March 1991 NEW DIRECTOR APPOINTED

View Document

04/01/914 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

07/12/907 December 1990 NEW DIRECTOR APPOINTED

View Document

12/10/9012 October 1990 REGISTERED OFFICE CHANGED ON 12/10/90 FROM:
66 CRICKLEWOOD BROADWAY
NW2 3EP

View Document

12/10/9012 October 1990 DIRECTOR RESIGNED

View Document

01/10/901 October 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

01/10/901 October 1990 RETURN MADE UP TO 14/02/90; FULL LIST OF MEMBERS

View Document

18/06/9018 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

24/05/9024 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/9014 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/11/882 November 1988 RETURN MADE UP TO 26/10/88; FULL LIST OF MEMBERS

View Document

02/11/882 November 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

02/11/882 November 1988 RETURN MADE UP TO 18/08/87; FULL LIST OF MEMBERS

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