SYSTEM BUILDING SERVICES GROUP LIMITED

Company Documents

DateDescription
11/12/2311 December 2023 Final Gazette dissolved following liquidation

View Document

11/12/2311 December 2023 Final Gazette dissolved following liquidation

View Document

11/09/2311 September 2023 Return of final meeting in a creditors' voluntary winding up

View Document

03/07/133 July 2013 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

08/02/138 February 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/01/2013

View Document

27/09/1227 September 2012 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

18/09/1218 September 2012 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

06/09/126 September 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

26/07/1226 July 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WHITE

View Document

18/07/1218 July 2012 REGISTERED OFFICE CHANGED ON 18/07/2012 FROM 51 TALLON ROAD BRENTWOOD ESSEX CM13 1TG

View Document

17/07/1217 July 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009145

View Document

04/05/124 May 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/05/121 May 2012 FIRST GAZETTE

View Document

23/01/1223 January 2012 AMENDED FULL ACCOUNTS MADE UP TO 31/03/10

View Document

31/10/1131 October 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

12/08/1112 August 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROOK

View Document

08/07/118 July 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

18/04/1118 April 2011 COMPANY NAME CHANGED SYSTEM BUILDING SERVICES (LONDON) LIMITED CERTIFICATE ISSUED ON 18/04/11

View Document

07/04/117 April 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/04/117 April 2011 CHANGE OF NAME 28/03/2011

View Document

21/02/1121 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/10/1014 October 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

04/08/104 August 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

04/08/104 August 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/08/104 August 2010 DIRECTOR APPOINTED STEPHEN WHITE

View Document

30/06/1030 June 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

21/05/1021 May 2010 APPOINTMENT TERMINATED, DIRECTOR ARTHUR NELMES

View Document

21/05/1021 May 2010 SECRETARY APPOINTED BRIAN MICHIE

View Document

21/05/1021 May 2010 APPOINTMENT TERMINATED, SECRETARY ARTHUR NELMES

View Document

13/03/1013 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/01/1029 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

13/11/0913 November 2009 REGISTERED OFFICE CHANGED ON 13/11/2009 FROM THE COOPERAGE OLD TRUMAN BREWERY 91-95 BRICK LANE LONDON E1 6QL

View Document

26/08/0926 August 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

28/10/0828 October 2008 RETURN MADE UP TO 10/08/08; NO CHANGE OF MEMBERS

View Document

08/01/088 January 2008 NEW DIRECTOR APPOINTED

View Document

30/12/0730 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

26/11/0726 November 2007 RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS

View Document

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

View Document

18/09/0618 September 2006 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

23/09/0523 September 2005 RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

24/11/0424 November 2004 NEW SECRETARY APPOINTED

View Document

24/11/0424 November 2004 RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

12/11/0312 November 2003 RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS

View Document

27/09/0327 September 2003 NEW DIRECTOR APPOINTED

View Document

05/07/035 July 2003 DIRECTOR RESIGNED

View Document

24/12/0224 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

22/08/0222 August 2002 ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/03/02

View Document

22/08/0222 August 2002 RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS

View Document

11/07/0211 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

28/06/0228 June 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

01/05/021 May 2002 REGISTERED OFFICE CHANGED ON 01/05/02 FROM: G OFFICE CHANGED 01/05/02 UNIT 1 NETWORK CENTRE GREEN LANE BOOTHROYD WAY FEATHERSTONE WEST YORKSHIRE WF7 6EN

View Document

01/05/021 May 2002 NEW DIRECTOR APPOINTED

View Document

25/10/0125 October 2001 RETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS

View Document

10/05/0110 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0010 August 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/08/0010 August 2000 SECRETARY RESIGNED

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