SYSTEMATIC FINANCE LIMITED

Company Documents

DateDescription
23/12/2223 December 2022 Final Gazette dissolved following liquidation

View Document

23/12/2223 December 2022 Final Gazette dissolved following liquidation

View Document

23/09/2223 September 2022 Return of final meeting in a members' voluntary winding up

View Document

11/11/2111 November 2021 Liquidators' statement of receipts and payments to 2021-10-25

View Document

10/06/2010 June 2020 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES

View Document

02/05/192 May 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES

View Document

27/04/1827 April 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES

View Document

02/05/172 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/10/169 October 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

02/05/162 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/10/159 October 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/10/149 October 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

08/05/148 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/10/1311 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

26/04/1326 April 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/10/1215 October 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

15/05/1215 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/10/1118 October 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/10/1015 October 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

19/04/1019 April 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/02/103 February 2010 Annual return made up to 16 October 2009 with full list of shareholders

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA MARY MILES / 15/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR LINDSAY DAY / 15/10/2009

View Document

15/10/0915 October 2009 SAIL ADDRESS CREATED

View Document

14/05/0914 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/10/0816 October 2008 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

10/01/0810 January 2008 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

10/01/0810 January 2008 REREG PLC-PRI 08/01/08

View Document

10/01/0810 January 2008 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

10/01/0810 January 2008 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

24/10/0724 October 2007 RETURN MADE UP TO 18/10/07; NO CHANGE OF MEMBERS

View Document

10/07/0710 July 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

26/10/0626 October 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

11/10/0511 October 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

22/10/0422 October 2004 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

23/10/0323 October 2003 RETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

08/11/028 November 2002 RETURN MADE UP TO 04/11/02; FULL LIST OF MEMBERS

View Document

12/07/0212 July 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

15/11/0115 November 2001 RETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

23/11/0023 November 2000 RETURN MADE UP TO 17/11/00; FULL LIST OF MEMBERS

View Document

04/08/004 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

15/11/9915 November 1999 RETURN MADE UP TO 17/11/99; FULL LIST OF MEMBERS

View Document

15/11/9915 November 1999 NEW DIRECTOR APPOINTED

View Document

09/08/999 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

10/11/9810 November 1998 RETURN MADE UP TO 17/11/98; FULL LIST OF MEMBERS

View Document

04/08/984 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

12/11/9712 November 1997 RETURN MADE UP TO 17/11/97; FULL LIST OF MEMBERS

View Document

30/10/9730 October 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/10/97

View Document

30/10/9730 October 1997 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

30/10/9730 October 1997 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

30/10/9730 October 1997 AUDITORS' REPORT

View Document

30/10/9730 October 1997 AUDITORS' STATEMENT

View Document

30/10/9730 October 1997 BALANCE SHEET

View Document

30/10/9730 October 1997 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

30/10/9730 October 1997 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

30/10/9730 October 1997 ALTER MEM AND ARTS 02/10/97

View Document

30/10/9730 October 1997 NC INC ALREADY ADJUSTED 02/10/97

View Document

29/10/9729 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

28/10/9728 October 1997 £ NC 1000/50000 02/10/97

View Document

27/10/9727 October 1997 REGISTERED OFFICE CHANGED ON 27/10/97 FROM: 7B HIGH STREET, BRAMLEY, SURREY, GU5 0HB

View Document

21/11/9621 November 1996 RETURN MADE UP TO 17/11/96; NO CHANGE OF MEMBERS

View Document

21/11/9621 November 1996 SECRETARY RESIGNED

View Document

15/07/9615 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

28/11/9528 November 1995 RETURN MADE UP TO 17/11/95; NO CHANGE OF MEMBERS

View Document

26/09/9526 September 1995 NEW SECRETARY APPOINTED

View Document

16/05/9516 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

09/04/959 April 1995 REGISTERED OFFICE CHANGED ON 09/04/95 FROM: LANGTON PRIORY, PORTSMOUTH ROAD, GUILDFORD, SURREY GU2 5EH

View Document

09/02/959 February 1995 AUDITOR'S RESIGNATION

View Document

11/12/9411 December 1994 RETURN MADE UP TO 17/11/94; FULL LIST OF MEMBERS

View Document

04/08/944 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

14/12/9314 December 1993 RETURN MADE UP TO 17/11/93; FULL LIST OF MEMBERS

View Document

07/09/937 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

15/12/9215 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

08/12/928 December 1992 RETURN MADE UP TO 17/11/92; FULL LIST OF MEMBERS

View Document

30/07/9230 July 1992 SECRETARY RESIGNED

View Document

30/07/9230 July 1992 NEW SECRETARY APPOINTED

View Document

21/01/9221 January 1992 RETURN MADE UP TO 30/11/91; FULL LIST OF MEMBERS

View Document

15/11/9115 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

07/06/917 June 1991 RETURN MADE UP TO 17/11/90; FULL LIST OF MEMBERS

View Document

19/04/9119 April 1991 LOCATION OF REGISTER OF MEMBERS

View Document

19/04/9119 April 1991 REGISTERED OFFICE CHANGED ON 19/04/91 FROM: FAIRVIEW HOUSE, 71-73 WOODBRIDGE ROAD, GUILDFORD, SURREY GUI 4YZ

View Document

15/02/9115 February 1991 REGISTERED OFFICE CHANGED ON 15/02/91 FROM: 2 BEDFORD ROW, LONDON, WC1R 4BU

View Document

15/02/9115 February 1991 LOCATION OF REGISTER OF MEMBERS

View Document

26/11/9026 November 1990 COMPANY NAME CHANGED VENDEBITUR (NUMBER 14) LIMITED CERTIFICATE ISSUED ON 27/11/90

View Document

14/11/9014 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/11/8917 November 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information