- Company Overview for SYSTEMEC LIMITED (01083478)
- Filing history for SYSTEMEC LIMITED (01083478)
- People for SYSTEMEC LIMITED (01083478)
- Charges for SYSTEMEC LIMITED (01083478)
- Insolvency for SYSTEMEC LIMITED (01083478)
- More for SYSTEMEC LIMITED (01083478)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Oct 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Dec 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Nov 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Feb 2012 | TM01 | Termination of appointment of Christopher Stewart Samples as a director on 1 February 2012 | |
25 Jan 2012 | TM01 | Termination of appointment of Marek Tadeusz Victor Scibor Rylski as a director on 16 January 2012 | |
28 May 2010 | RESOLUTIONS |
Resolutions
|
|
27 May 2010 | AC92 | Restoration by order of the court | |
27 Nov 2009 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Aug 2009 | 4.68 | Liquidators' statement of receipts and payments to 24 August 2009 | |
27 Aug 2009 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
24 Jun 2009 | 4.68 | Liquidators' statement of receipts and payments to 30 May 2009 | |
24 Jun 2009 | 4.68 | Liquidators' statement of receipts and payments to 30 November 2008 | |
04 Jul 2008 | 4.68 | Liquidators' statement of receipts and payments to 30 November 2008 | |
07 Jun 2007 | 600 | Appointment of a voluntary liquidator | |
31 May 2007 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
24 May 2007 | 2.24B | Administrator's progress report | |
23 Nov 2006 | 2.24B | Administrator's progress report | |
28 Jul 2006 | 2.23B | Result of meeting of creditors | |
14 Jul 2006 | 2.16B | Statement of affairs | |
13 Jul 2006 | 2.17B | Statement of administrator's proposal | |
24 May 2006 | 287 | Registered office changed on 24/05/06 from: peat house newham road truro cornwall TR1 2DP | |
15 May 2006 | 2.12B | Appointment of an administrator | |
20 Jan 2006 | 288c | Director's particulars changed | |
12 Jan 2006 | 363s | Return made up to 31/12/05; full list of members |