SYSXAM LIMITED

Company Documents

DateDescription
23/02/1723 February 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

23/11/1623 November 2016 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

30/09/1530 September 2015 REGISTERED OFFICE CHANGED ON 30/09/2015 FROM
RUSSELL SQUARE HOUSE 10-12 RUSSELL SQUARE
LONDON
WC1B 5LF

View Document

10/02/1510 February 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/12/2014

View Document

24/02/1424 February 2014 APPOINTMENT TERMINATED, DIRECTOR VIVEK TANDON

View Document

18/12/1318 December 2013 REGISTERED OFFICE CHANGED ON 18/12/2013 FROM
C/O C/O TRANTER LOWE (D&W) LLP
23 TAN BANK
WELLINGTON
TELFORD
SHROPSHIRE
TF1 1HJ
ENGLAND

View Document

12/12/1312 December 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/12/1312 December 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

12/12/1312 December 2013 STATEMENT OF AFFAIRS/4.19

View Document

15/01/1315 January 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

05/01/135 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

28/09/1228 September 2012 ADOPT ARTICLES 24/07/2012

View Document

28/09/1228 September 2012 ALTER ARTICLES 24/07/2012

View Document

23/01/1223 January 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

05/01/125 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

11/11/1111 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

11/11/1111 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

09/11/119 November 2011 CHANGE OF NAME 28/10/2011

View Document

09/11/119 November 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/11/117 November 2011 REGISTERED OFFICE CHANGED ON 07/11/2011 FROM 3 & 4 CONWY HOUSE, ST GEORGES COURT DONNINGTON TELFORD SHROPSHIRE TF2 7BF

View Document

04/11/114 November 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL FINNEGAN

View Document

04/11/114 November 2011 COMPANY NAME CHANGED MAXSYS LTD CERTIFICATE ISSUED ON 04/11/11

View Document

04/11/114 November 2011 APPOINTMENT TERMINATED, SECRETARY PAUL FINNEGAN

View Document

13/10/1113 October 2011 APPOINTMENT TERMINATED, DIRECTOR SHYAM BARILITS GUPTA

View Document

18/08/1118 August 2011 APPOINTMENT TERMINATED, DIRECTOR MARKUS BAIJ

View Document

21/04/1121 April 2011 DIRECTOR APPOINTED MR SHYAM PRAMODE BARILITS GUPTA

View Document

05/04/115 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

28/01/1128 January 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

14/12/1014 December 2010 AUDITOR'S RESIGNATION

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL FITZGERALD FINNEGAN / 01/11/2009

View Document

01/04/101 April 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

31/01/1031 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

06/05/096 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

06/05/096 May 2009 REGISTERED OFFICE CHANGED ON 06/05/09 FROM: FIRST FLOOR CONWY HOUSE ST GEORGES COURT DONNINGTON TELFORD SHROPSHIRE TF2 7BF

View Document

06/05/096 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

06/05/096 May 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

06/04/096 April 2009 DIRECTOR RESIGNED JEAN-PASCAL TRANIE

View Document

06/04/096 April 2009 DIRECTOR APPOINTED PAUL FITZGERALD FINNEGAN

View Document

05/04/095 April 2009 SECRETARY APPOINTED PAUL FITZGERALD FINNEGAN

View Document

05/04/095 April 2009 SECRETARY RESIGNED CHRIS CHAMBERLAIN

View Document

28/10/0828 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/06/0811 June 2008 DIRECTOR APPOINTED JEAN-PASCAL MICHEL MARIE TRANIE

View Document

11/06/0811 June 2008 DIRECTOR APPOINTED MARKUS JOHANNES DETRUS BAIJ

View Document

04/06/084 June 2008 DIRECTOR RESIGNED NIGEL TIMMS

View Document

03/06/083 June 2008 REGISTERED OFFICE CHANGED ON 03/06/08 FROM: 3 -4 CONWY HOUSE ST GEORGES ROAD COURT DONNINGTON TELFORD SHROPSHIRE TF2 7QZ

View Document

15/05/0815 May 2008 REGISTERED OFFICE CHANGED ON 15/05/08 FROM: MAXSYS HOUSE BATH STREET WALSALL WEST MIDLANDS WS1 3BX

View Document

30/01/0830 January 2008 RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 NEW SECRETARY APPOINTED

View Document

24/01/0824 January 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/10/0712 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

03/02/073 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

23/01/0723 January 2007 RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/0626 June 2006 RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

31/01/0631 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/01/0631 January 2006 NC INC ALREADY ADJUSTED 17/01/06

View Document

31/01/0631 January 2006 NEW DIRECTOR APPOINTED

View Document

31/01/0631 January 2006 NEW SECRETARY APPOINTED

View Document

31/01/0631 January 2006 DIRECTOR RESIGNED

View Document

31/01/0631 January 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/01/0631 January 2006 � NC 5000/12500 17/01/

View Document

31/01/0631 January 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/01/0631 January 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

24/07/0524 July 2005 REGISTERED OFFICE CHANGED ON 24/07/05 FROM: LLOYD & COMPANY, REGENT HOUSE BATH AVENUE WOLVERHAMPTON WEST MIDLANDS WV1 4EG

View Document

19/04/0519 April 2005 DIRECTOR RESIGNED

View Document

31/03/0531 March 2005 DIRECTOR RESIGNED

View Document

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

View Document

05/11/045 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

05/08/045 August 2004 NEW DIRECTOR APPOINTED

View Document

27/07/0427 July 2004 COMPANY NAME CHANGED BETTERENERGY LIMITED CERTIFICATE ISSUED ON 27/07/04

View Document

23/04/0423 April 2004 � NC 1000/5000 19/02/0

View Document

23/04/0423 April 2004 NC INC ALREADY ADJUSTED 19/02/04

View Document

05/02/045 February 2004 RETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS

View Document

06/11/036 November 2003 NEW DIRECTOR APPOINTED

View Document

20/02/0320 February 2003 NEW DIRECTOR APPOINTED

View Document

14/02/0314 February 2003 NEW DIRECTOR APPOINTED

View Document

14/02/0314 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/02/0314 February 2003 NEW DIRECTOR APPOINTED

View Document

28/01/0328 January 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04

View Document

02/01/032 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/01/032 January 2003 SECRETARY RESIGNED

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