SYSTEMS AUTHORITY LIMITED

Company Documents

DateDescription
17/06/1517 June 2015 SPECIAL RESOLUTION TO WIND UP

View Document

17/06/1517 June 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/06/1517 June 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/06/1517 June 2015 DECLARATION OF SOLVENCY

View Document

03/02/153 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

04/07/144 July 2014 SOLVENCY STATEMENT DATED 03/07/14

View Document

04/07/144 July 2014 STATEMENT BY DIRECTORS

View Document

04/07/144 July 2014 04/07/14 STATEMENT OF CAPITAL GBP 1

View Document

04/07/144 July 2014 REDUCE ISSUED CAPITAL 03/07/2014

View Document

20/06/1420 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

16/06/1416 June 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID ROOTS

View Document

16/06/1416 June 2014 DIRECTOR APPOINTED MR SIMON RICHARD DOWNING

View Document

06/02/146 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

27/03/1327 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

06/02/136 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

07/06/127 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

21/03/1221 March 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

22/03/1122 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

31/01/1131 January 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

28/06/1028 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

23/02/1023 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PHILIP ROOTS / 31/01/2010

View Document

14/01/1014 January 2010 DIRECTOR APPOINTED PHILLIP DAVID ROWLAND

View Document

07/12/097 December 2009 APPOINTMENT TERMINATED, DIRECTOR MICHAEL STODDARD

View Document

01/08/091 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

24/03/0924 March 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/02/083 February 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/01/0831 January 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

05/08/075 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

01/03/071 March 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 REGISTERED OFFICE CHANGED ON 03/07/06 FROM:
COMINO HOUSE
FURLONG ROAD
BOURNE END
BUCKINGHAMSHIRE SL8 5AQ

View Document

11/05/0611 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/04/0611 April 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/09/06

View Document

18/07/0518 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

09/03/059 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/057 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

14/02/0414 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

12/07/0312 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

14/02/0314 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

12/07/0212 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

03/04/023 April 2002 RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS

View Document

17/09/0117 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

11/04/0111 April 2001 RETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS

View Document

08/08/008 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

30/03/0030 March 2000 RETURN MADE UP TO 27/03/00; FULL LIST OF MEMBERS

View Document

07/10/997 October 1999 REGISTERED OFFICE CHANGED ON 07/10/99 FROM:
2 THE COURTYARD
MEADOWBANK
FURLONG ROAD BOURNE END
BUCKINGHAMSHIRE SL8 5AJ

View Document

25/06/9925 June 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

21/04/9921 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/04/9913 April 1999 RETURN MADE UP TO 27/03/99; FULL LIST OF MEMBERS

View Document

16/07/9816 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

24/04/9824 April 1998 RETURN MADE UP TO 27/03/98; FULL LIST OF MEMBERS

View Document

28/07/9728 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

30/04/9730 April 1997 RETURN MADE UP TO 27/03/97; FULL LIST OF MEMBERS

View Document

24/09/9624 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

02/07/962 July 1996 REGISTERED OFFICE CHANGED ON 02/07/96 FROM:
57 LONDON ROAD
HIGH WYCOMBE
BUCKINGHAMSHIRE
HP11 1BS

View Document

11/04/9611 April 1996 RETURN MADE UP TO 27/03/96; NO CHANGE OF MEMBERS

View Document

24/08/9524 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

24/07/9524 July 1995 REGISTERED OFFICE CHANGED ON 24/07/95 FROM:
57 LONDON ROAD
HIGH WYCOMBE
BUCKINGHAMSHIRE
HP11 1BS

View Document

31/03/9531 March 1995 RETURN MADE UP TO 27/03/95; NO CHANGE OF MEMBERS

View Document

28/01/9528 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

14/01/9514 January 1995 REGISTERED OFFICE CHANGED ON 14/01/95 FROM:
ARDEN COURT
ARDEN RD
ALCESTER
WARWICKSHIRE B49 6HN

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 documents registered before 1 January 1995

View Document

01/06/941 June 1994 RETURN MADE UP TO 27/03/94; FULL LIST OF MEMBERS

View Document

01/06/941 June 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

14/04/9414 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

14/02/9414 February 1994 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/03

View Document

07/12/937 December 1993 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

07/12/937 December 1993 ADOPT MEM AND ARTS 16/11/93

View Document

07/12/937 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/12/937 December 1993 DIRECTOR RESIGNED

View Document

30/09/9330 September 1993 DIRECTOR RESIGNED

View Document

30/09/9330 September 1993 DIRECTOR RESIGNED

View Document

25/09/9325 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/9328 April 1993 RETURN MADE UP TO 27/03/93; FULL LIST OF MEMBERS

View Document

28/04/9328 April 1993 REGISTERED OFFICE CHANGED ON 28/04/93 FROM:
ARDEN COURT
ARDEN ROAD
ALCESTER
WARWICKSHIRE B49 6HN

View Document

31/03/9331 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

16/03/9316 March 1993 REGISTERED OFFICE CHANGED ON 16/03/93 FROM:
MILL HOUSE
MILL LANE
BROOM
ALCESTER WARWICKSHIRE B50 4HS

View Document

26/03/9226 March 1992 RETURN MADE UP TO 27/03/92; NO CHANGE OF MEMBERS

View Document

21/01/9221 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

16/06/9116 June 1991 RETURN MADE UP TO 27/03/91; FULL LIST OF MEMBERS

View Document

16/06/9116 June 1991 NEW SECRETARY APPOINTED

View Document

08/03/918 March 1991 NEW DIRECTOR APPOINTED

View Document

08/03/918 March 1991 NEW DIRECTOR APPOINTED

View Document

08/03/918 March 1991 NEW DIRECTOR APPOINTED

View Document

08/03/918 March 1991 SECRETARY RESIGNED

View Document

24/01/9124 January 1991 REGISTERED OFFICE CHANGED ON 24/01/91 FROM:
RUTLAND HOUSE
148 EDMUND STREET
BIRMINGHAM
B3 2JR

View Document

12/11/9012 November 1990 REGISTERED OFFICE CHANGED ON 12/11/90 FROM:
52 MARKET STREET
ASHBY DE LA ZOUCH
LEICS
LE6 5AN

View Document

12/11/9012 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/11/9012 November 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

12/11/9012 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/05/9031 May 1990 COMPANY NAME CHANGED
SYSTEMTRAIL COMPUTING LIMITED
CERTIFICATE ISSUED ON 01/06/90

View Document

31/05/9031 May 1990 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 31/05/90

View Document

24/05/9024 May 1990 ALTER MEM AND ARTS 18/05/90

View Document

24/05/9024 May 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/05/90

View Document

27/03/9027 March 1990 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information