SYSTEMS BIOLOGICA LTD

Company Documents

DateDescription
17/09/1317 September 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/06/134 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/05/1323 May 2013 APPLICATION FOR STRIKING-OFF

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

15/05/1215 May 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

12/05/1112 May 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

28/04/1028 April 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

31/03/1031 March 2010 REGISTERED OFFICE CHANGED ON 31/03/2010 FROM SUSSEX INNOVATION CENTRE SCIENCE PARK SQUARE BRIGHTON BN1 9SB UNITED KINGDOM

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

19/01/1019 January 2010 PREVEXT FROM 30/04/2009 TO 30/09/2009

View Document

04/01/104 January 2010 SECRETARY'S CHANGE OF PARTICULARS / DR ROBERT ANDREW SHIPMAN / 04/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT ANDREW SHIPMAN / 04/01/2010

View Document

30/04/0930 April 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 REGISTERED OFFICE CHANGED ON 29/04/09 FROM: HEATHERDELL ISLE OF THORNS CHELWOOD GATE HAYWARDS HEATH WEST SUSSEX RH17 7LA UNITED KINGDOM

View Document

10/11/0810 November 2008 ARTICLES OF ASSOCIATION

View Document

10/11/0810 November 2008 VARYING SHARE RIGHTS AND NAMES

View Document

03/09/083 September 2008 DIRECTOR AND SECRETARY'S PARTICULARS ROBERT SHIPMAN

View Document

20/08/0820 August 2008 REGISTERED OFFICE CHANGED ON 20/08/08 FROM: THE BARRACKS HIGH STREET NUTLEY UCKFIELD TN22 3NE UK

View Document

13/05/0813 May 2008 SECRETARY APPOINTED DR ROBERT ANDREW SHIPMAN

View Document

13/05/0813 May 2008 DIRECTOR APPOINTED DR ROBERT ANDREW SHIPMAN

View Document

28/04/0828 April 2008 DIRECTOR RESIGNED DUPORT DIRECTOR LIMITED

View Document

25/04/0825 April 2008 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