SYSTEMS VISION LIMITED

Company Documents

DateDescription
12/03/1312 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/02/1327 February 2013 APPLICATION FOR STRIKING-OFF

View Document

21/09/1221 September 2012 SECRETARY'S CHANGE OF PARTICULARS / JAMES CHRISTOPHER MAKIN / 05/12/2011

View Document

21/09/1221 September 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

21/09/1221 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CHRISTOPHER MAKIN / 05/12/2011

View Document

14/08/1214 August 2012 DISS40 (DISS40(SOAD))

View Document

13/08/1213 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/07/1210 July 2012 FIRST GAZETTE

View Document

11/11/1111 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/07/114 July 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

12/11/1012 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/07/1020 July 2010 DISS40 (DISS40(SOAD))

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CHRISTOPHER MAKIN / 01/01/2010

View Document

19/07/1019 July 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLE ANNE CONSTANT / 01/01/2010

View Document

13/07/1013 July 2010 FIRST GAZETTE

View Document

23/07/0923 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

31/03/0931 March 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/04/084 April 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/04/074 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/074 April 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/04/067 April 2006 RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/03/0529 March 2005 RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

25/03/0425 March 2004 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS

View Document

15/05/0315 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

05/04/035 April 2003 RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS

View Document

26/03/0226 March 2002 NEW DIRECTOR APPOINTED

View Document

26/03/0226 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/03/0219 March 2002 REGISTERED OFFICE CHANGED ON 19/03/02 FROM: G OFFICE CHANGED 19/03/02 1ST CERT OLYMPIC HOUSE 17-19 WHITWORTH STREET WEST MANCHESTER LANCASHIRE M1 5WG

View Document

19/03/0219 March 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/03/0219 March 2002 DIRECTOR RESIGNED

View Document

13/03/0213 March 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/03/0213 March 2002 Incorporation

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