SYSTEM CLAD LIMITED

Company Documents

DateDescription
10/05/1110 May 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/01/1125 January 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/01/117 January 2011 APPLICATION FOR STRIKING-OFF

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

12/04/1012 April 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

22/05/0922 May 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

08/02/098 February 2009 REGISTERED OFFICE CHANGED ON 08/02/09 FROM: GISTERED OFFICE CHANGED ON 08/02/2009 FROM 82 RIVERSIDE 3 SIR THOMAS LONGLEY ROAD ROCHESTER KENT CT6 7BF

View Document

13/11/0813 November 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

21/05/0821 May 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

20/03/0720 March 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

23/02/0623 February 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 REGISTERED OFFICE CHANGED ON 18/11/05 FROM: G OFFICE CHANGED 18/11/05 ANCHOR BREWHOUSE 50 SHAD THAMES LONDON SE1 2YB

View Document

10/06/0510 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

16/05/0516 May 2005 NEW SECRETARY APPOINTED

View Document

16/05/0516 May 2005 SECRETARY RESIGNED

View Document

06/04/056 April 2005 RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

15/03/0415 March 2004 RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

24/03/0324 March 2003 RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS

View Document

16/06/0216 June 2002 VARYING SHARE RIGHTS AND NAMES

View Document

29/04/0229 April 2002 NEW DIRECTOR APPOINTED

View Document

26/04/0226 April 2002 REGISTERED OFFICE CHANGED ON 26/04/02 FROM: G OFFICE CHANGED 26/04/02 82 RIVERSIDE ESTATE SIR THOMAS LONGLEY ROAD ROCHESTER KENT ME2 4BH

View Document

26/04/0226 April 2002 NEW SECRETARY APPOINTED

View Document

26/04/0226 April 2002 SECRETARY RESIGNED

View Document

23/04/0223 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

19/03/0219 March 2002 RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS

View Document

05/02/025 February 2002 DIRECTOR RESIGNED

View Document

05/02/025 February 2002 SECRETARY RESIGNED

View Document

05/02/025 February 2002 NEW SECRETARY APPOINTED

View Document

17/01/0217 January 2002 NEW SECRETARY APPOINTED

View Document

19/12/0119 December 2001 SECRETARY RESIGNED

View Document

19/11/0119 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/00

View Document

05/11/015 November 2001 NEW DIRECTOR APPOINTED

View Document

16/03/0116 March 2001 RETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS

View Document

09/11/009 November 2000 DIRECTOR RESIGNED

View Document

31/08/0031 August 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

27/03/0027 March 2000 RETURN MADE UP TO 16/02/00; FULL LIST OF MEMBERS

View Document

04/06/994 June 1999 RETURN MADE UP TO 16/02/99; FULL LIST OF MEMBERS

View Document

02/06/992 June 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

01/06/981 June 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

03/03/983 March 1998 RETURN MADE UP TO 16/02/98; NO CHANGE OF MEMBERS

View Document

05/06/975 June 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

04/03/974 March 1997 RETURN MADE UP TO 16/02/97; NO CHANGE OF MEMBERS

View Document

14/05/9614 May 1996 RETURN MADE UP TO 16/02/96; FULL LIST OF MEMBERS

View Document

15/12/9515 December 1995 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

15/12/9515 December 1995 DIRECTOR RESIGNED

View Document

15/12/9515 December 1995 NEW DIRECTOR APPOINTED

View Document

15/12/9515 December 1995

View Document

15/12/9515 December 1995

View Document

05/09/955 September 1995 STRIKE-OFF ACTION DISCONTINUED

View Document

30/08/9530 August 1995 RETURN MADE UP TO 16/02/95; FULL LIST OF MEMBERS

View Document

08/08/958 August 1995 FIRST GAZETTE

View Document

11/11/9411 November 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

15/03/9415 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/02/9416 February 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/02/9416 February 1994 Incorporation

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