SYSTEM ONE COMMUNICATIONS LIMITED

Company Documents

DateDescription
13/12/1113 December 2011 STRUCK OFF AND DISSOLVED

View Document

30/08/1130 August 2011 FIRST GAZETTE

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RICHARD O'ROURKE / 13/07/2010

View Document

07/10/107 October 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN TATE / 13/07/2010

View Document

30/05/1030 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

11/08/0911 August 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

30/12/0830 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

30/12/0830 December 2008 REGISTERED OFFICE CHANGED ON 30/12/08 FROM: GISTERED OFFICE CHANGED ON 30/12/2008 FROM 41 GROSVENOR AVENUE GOOLE EAST YORKSHIRE DN14 6UJ

View Document

30/12/0830 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

30/12/0830 December 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

13/12/0713 December 2007 RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

24/03/0724 March 2007 RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

09/11/059 November 2005 RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

13/09/0413 September 2004 RETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

01/12/031 December 2003 RETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

02/08/022 August 2002 RETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

29/08/0129 August 2001 RETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS

View Document

16/05/0116 May 2001 NEW DIRECTOR APPOINTED

View Document

16/05/0116 May 2001 REGISTERED OFFICE CHANGED ON 16/05/01 FROM: G OFFICE CHANGED 16/05/01 40 BARNSLEY ROAD THORPE HESLEY ROTHERHAM S61 2RR

View Document

16/05/0116 May 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

03/04/013 April 2001 STRIKE-OFF ACTION DISCONTINUED

View Document

29/03/0129 March 2001 RETURN MADE UP TO 13/07/00; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 FIRST GAZETTE

View Document

03/10/003 October 2000 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/08/00

View Document

06/08/996 August 1999 NEW DIRECTOR APPOINTED

View Document

23/07/9923 July 1999 NEW SECRETARY APPOINTED

View Document

23/07/9923 July 1999 DIRECTOR RESIGNED

View Document

23/07/9923 July 1999 SECRETARY RESIGNED

View Document

13/07/9913 July 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/07/9913 July 1999 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