SYSTEMEDICS LTD

Company Documents

DateDescription
14/08/1814 August 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/05/1829 May 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/05/1818 May 2018 APPLICATION FOR STRIKING-OFF

View Document

18/04/1818 April 2018 31/10/17 UNAUDITED ABRIDGED

View Document

20/03/1820 March 2018 PREVSHO FROM 31/03/2018 TO 31/10/2017

View Document

05/12/175 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES

View Document

23/10/1723 October 2017 CESSATION OF MARTIN ADRIAN MILLWARD AS A PSC

View Document

23/10/1723 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS MILLWARD

View Document

13/07/1713 July 2017 APPOINTMENT TERMINATED, SECRETARY MARTIN MILLWARD

View Document

12/07/1712 July 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN MILLWARD

View Document

29/04/1729 April 2017 06/03/17 STATEMENT OF CAPITAL GBP 300

View Document

24/04/1724 April 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

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

View Accounts

06/03/176 March 2017 DIRECTOR APPOINTED MR THOMAS MILLWARD

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

16/05/1616 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

03/02/163 February 2016 VARYING SHARE RIGHTS AND NAMES

View Document

03/02/163 February 2016 04/01/16 STATEMENT OF CAPITAL GBP 200

View Document

11/01/1611 January 2016 REGISTERED OFFICE CHANGED ON 11/01/2016 FROM
WYRE FOREST HOUSE FINEPOINT WAY
KIDDERMINSTER
WORCESTERSHIRE
DY11 7WF

View Document

07/01/167 January 2016 DIRECTOR APPOINTED MRS LINDA MILLWARD

View Document

12/12/1512 December 2015 REGISTERED OFFICE CHANGED ON 12/12/2015 FROM
71-75 SHELTON STREET
COVENT GARDEN
LONDON
WC2H 9JQ
ENGLAND

View Document

12/12/1512 December 2015 CURRSHO FROM 30/09/2016 TO 31/03/2016

View Document

28/09/1528 September 2015 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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