SYSTEMATION I T LTD.

Company Documents

DateDescription
11/06/1011 June 2010 STRUCK OFF AND DISSOLVED

View Document

19/02/1019 February 2010 FIRST GAZETTE

View Document

31/08/0931 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

05/11/085 November 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

30/11/0730 November 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

05/12/055 December 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

26/11/0426 November 2004 RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

14/10/0314 October 2003 RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

24/10/0224 October 2002 RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS

View Document

19/03/0219 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

19/10/0119 October 2001 RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS

View Document

27/11/0027 November 2000 NEW SECRETARY APPOINTED

View Document

27/11/0027 November 2000 NEW DIRECTOR APPOINTED

View Document

17/11/0017 November 2000 COMPANY NAME CHANGED MILLBRY 507 LTD. CERTIFICATE ISSUED ON 20/11/00

View Document

14/11/0014 November 2000 ALTER MEMORANDUM 13/11/00

View Document

14/11/0014 November 2000 SECRETARY RESIGNED

View Document

14/11/0014 November 2000 DIRECTOR RESIGNED

View Document

14/11/0014 November 2000 REGISTERED OFFICE CHANGED ON 14/11/00 FROM: SCOTTS COMPANY FORMATIONS 5 LOGIE MILL EDINBURGH MIDLOTHIAN EH7 4HH

View Document

12/10/0012 October 2000 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