SYSTEMATIC TELECOMS LIMITED

Company Documents

DateDescription
14/04/1514 April 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/04/151 April 2015 APPLICATION FOR STRIKING-OFF

View Document

26/02/1526 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, DIRECTOR SPENCER DREDGE

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY WEAVER

View Document

15/12/1415 December 2014 DIRECTOR APPOINTED MR HAYWOOD CHAPMAN

View Document

06/11/146 November 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

12/02/1412 February 2014 DIRECTOR APPOINTED MR SPENCER NEAL DREDGE

View Document

12/02/1412 February 2014 APPOINTMENT TERMINATED, DIRECTOR PETER HALLETT

View Document

26/11/1326 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

04/11/134 November 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

25/01/1325 January 2013 SECRETARY APPOINTED MR PAUL HARVEY MYHILL

View Document

25/01/1325 January 2013 APPOINTMENT TERMINATED, SECRETARY PETER HAYES

View Document

17/01/1317 January 2013 REGISTERED OFFICE CHANGED ON 17/01/2013 FROM
BUILDING B - OFFICE 10 KIRTLINGTON BUSINESS CENTRE, SLADE FARM
KIRTLINGTON
KIDLINGTON
OXFORDSHIRE
OX5 3JA
UNITED KINGDOM

View Document

14/12/1214 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

20/11/1220 November 2012 TERMS AND TRANSACTIONS UNDER AGREMENT ARE APPROVED, THE AGREEMENTBENEFITS MEMBERS ASA WHOLWE, DIRECTORS BE EMPOWERED ON BEHALF OF COMPANY 09/11/2012

View Document

09/10/129 October 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

06/07/126 July 2012 COMPANY BUSINESS 20/06/2012

View Document

02/07/122 July 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

29/06/1229 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/01/125 January 2012 SECRETARY APPOINTED MR PETER HAYES

View Document

05/01/125 January 2012 APPOINTMENT TERMINATED, SECRETARY NICHOLAS O'RORKE

View Document

27/10/1127 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

16/06/1116 June 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

24/11/1024 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CHARLES WEAVER / 08/09/2010

View Document

16/09/1016 September 2010 DIRECTOR APPOINTED MR NICHOLAS CHARLES WEAVER

View Document

16/09/1016 September 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN YAPP

View Document

29/06/1029 June 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

25/03/1025 March 2010 REGISTERED OFFICE CHANGED ON 25/03/2010 FROM
KIRTLINGTON BUSINESS CENTRE SLADE FARM
KIRTLINGTON
KIDLINGTON
OXFORDSHIRE
OX5 3JA

View Document

25/03/1025 March 2010 REGISTERED OFFICE CHANGED ON 25/03/2010 FROM
80 GREAT EASTERN STREET
LONDON
EC2A 3RS

View Document

04/03/104 March 2010 APPOINTMENT TERMINATED, SECRETARY PETER HAYES

View Document

04/03/104 March 2010 SECRETARY APPOINTED MR NICHOLAS O'RORKE

View Document

19/02/1019 February 2010 DIRECTOR APPOINTED MR PETER JOHN HALLETT

View Document

19/02/1019 February 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PERKS

View Document

30/01/1030 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

14/01/1014 January 2010 DIRECTOR APPOINTED MR STEPHEN YAPP

View Document

10/06/0910 June 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

10/06/0910 June 2009 APPOINTMENT TERMINATED DIRECTOR MARTIN BALAAM

View Document

26/03/0926 March 2009 ALTER ARTICLES 23/03/2009

View Document

31/01/0931 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

16/07/0816 July 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

15/06/0715 June 2007 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 SECRETARY RESIGNED

View Document

27/11/0627 November 2006 NEW SECRETARY APPOINTED

View Document

25/08/0625 August 2006 REGISTERED OFFICE CHANGED ON 25/08/06 FROM:
TELFORD HOUSE
CORNER HALL
HEMEL HEMPSTEAD
HERTFORDSHIRE HP3 9HN

View Document

21/08/0621 August 2006 NEW DIRECTOR APPOINTED

View Document

16/08/0616 August 2006 DIRECTOR RESIGNED

View Document

16/08/0616 August 2006 DIRECTOR RESIGNED

View Document

16/08/0616 August 2006 SECRETARY RESIGNED

View Document

16/08/0616 August 2006 NEW SECRETARY APPOINTED

View Document

16/08/0616 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

16/08/0616 August 2006 NEW DIRECTOR APPOINTED

View Document

12/06/0612 June 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

08/11/048 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

18/08/0418 August 2004 SECRETARY RESIGNED

View Document

18/08/0418 August 2004 NEW SECRETARY APPOINTED

View Document

30/07/0430 July 2004 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS

View Document

14/09/0314 September 2003 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04

View Document

21/07/0321 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

07/07/037 July 2003 RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS

View Document

13/05/0313 May 2003 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

20/09/0220 September 2002 AUDITOR'S RESIGNATION

View Document

12/07/0212 July 2002 SECRETARY RESIGNED

View Document

12/07/0212 July 2002 NEW SECRETARY APPOINTED

View Document

29/06/0229 June 2002 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

19/06/0219 June 2002 RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 DIRECTOR RESIGNED

View Document

06/02/026 February 2002 DIRECTOR RESIGNED

View Document

30/10/0130 October 2001 REGISTERED OFFICE CHANGED ON 30/10/01 FROM:
52 GLOUCESTER PLACE
LONDON
W1H 3HJ

View Document

08/10/018 October 2001 DIRECTOR RESIGNED

View Document

19/07/0119 July 2001 RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS

View Document

08/06/018 June 2001 NEW SECRETARY APPOINTED

View Document

08/06/018 June 2001 SECRETARY RESIGNED

View Document

08/01/018 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/018 January 2001 NEW SECRETARY APPOINTED

View Document

08/01/018 January 2001 SECRETARY RESIGNED

View Document

25/10/0025 October 2000 NEW DIRECTOR APPOINTED

View Document

23/10/0023 October 2000 NEW DIRECTOR APPOINTED

View Document

09/10/009 October 2000 NEW DIRECTOR APPOINTED

View Document

09/10/009 October 2000 REGISTERED OFFICE CHANGED ON 09/10/00 FROM:
MACKENZIE HOUSE
COACH AND HORSES PASSAGE
THE PANTILES TUNBRIDGE WELLS
KENT TN2 5UJ

View Document

09/10/009 October 2000 NEW SECRETARY APPOINTED

View Document

09/10/009 October 2000 AUDITOR'S RESIGNATION

View Document

09/10/009 October 2000 NEW DIRECTOR APPOINTED

View Document

09/10/009 October 2000 SECRETARY RESIGNED

View Document

06/07/006 July 2000 RETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS

View Document

17/06/0017 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/02/007 February 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

28/07/9928 July 1999 RETURN MADE UP TO 07/06/99; FULL LIST OF MEMBERS

View Document

19/02/9919 February 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

07/07/987 July 1998 RETURN MADE UP TO 07/06/98; NO CHANGE OF MEMBERS

View Document

22/01/9822 January 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

07/08/977 August 1997 RETURN MADE UP TO 07/06/97; NO CHANGE OF MEMBERS

View Document

27/02/9727 February 1997 NEW SECRETARY APPOINTED

View Document

27/02/9727 February 1997 DIRECTOR RESIGNED

View Document

31/12/9631 December 1996 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

26/11/9626 November 1996 REGISTERED OFFICE CHANGED ON 26/11/96 FROM:
42 HIGH STREET
TUNBRIDGE WELLS
KENT
TN1 1XF

View Document

18/06/9618 June 1996 RETURN MADE UP TO 07/06/96; FULL LIST OF MEMBERS

View Document

24/01/9624 January 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/01/9618 January 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

28/09/9528 September 1995 REGISTERED OFFICE CHANGED ON 28/09/95 FROM:
YEW TREE COTTAGE
BUXTED
UCKFIELD
EAST SUSSEX TN22 4DP

View Document

28/07/9528 July 1995 ￯﾿ᄑ NC 10000/10100
30/06/95

View Document

28/07/9528 July 1995 NC INC ALREADY ADJUSTED 30/06/95

View Document

21/06/9521 June 1995 RETURN MADE UP TO 07/06/95; FULL LIST OF MEMBERS

View Document

13/06/9513 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/07/9425 July 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

07/07/947 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/9428 June 1994 RETURN MADE UP TO 07/06/94; NO CHANGE OF MEMBERS

View Document

31/08/9331 August 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

16/06/9316 June 1993 RETURN MADE UP TO 07/06/93; NO CHANGE OF MEMBERS

View Document

30/07/9230 July 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

17/06/9217 June 1992 RETURN MADE UP TO 07/06/92; FULL LIST OF MEMBERS

View Document

18/11/9118 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/06/9127 June 1991 RETURN MADE UP TO 07/06/91; NO CHANGE OF MEMBERS

View Document

26/04/9126 April 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

26/04/9126 April 1991 RETURN MADE UP TO 31/01/91; NO CHANGE OF MEMBERS

View Document

03/10/903 October 1990 RETURN MADE UP TO 07/02/90; FULL LIST OF MEMBERS

View Document

03/10/903 October 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

02/04/902 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/11/8915 November 1989 RETURN MADE UP TO 07/06/89; FULL LIST OF MEMBERS

View Document

15/11/8915 November 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

18/05/8918 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/8812 December 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

13/06/8813 June 1988 RETURN MADE UP TO 06/05/88; FULL LIST OF MEMBERS

View Document

03/12/863 December 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

06/11/866 November 1986 SECRETARY RESIGNED

View Document

05/11/865 November 1986 CERTIFICATE OF INCORPORATION

View Document

05/11/865 November 1986 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

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