- Company Overview for SYSTEM GROUP LIMITED (03195134)
- Filing history for SYSTEM GROUP LIMITED (03195134)
- People for SYSTEM GROUP LIMITED (03195134)
- Charges for SYSTEM GROUP LIMITED (03195134)
- Insolvency for SYSTEM GROUP LIMITED (03195134)
- More for SYSTEM GROUP LIMITED (03195134)
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) |
---|---|---|---|
12 Oct 2016 | AA01 | Previous accounting period extended from 29 April 2016 to 30 April 2016 | |
11 Aug 2016 | MR04 | Satisfaction of charge 031951340007 in full | |
08 Aug 2016 | TM01 | Termination of appointment of Andrew Mellodew Hartley as a director on 30 June 2016 | |
08 Aug 2016 | AP01 | Appointment of Mr David Kenneth Dargan as a director on 8 August 2016 | |
08 Aug 2016 | AP01 | Appointment of Mr Phillip Carlin as a director on 8 August 2016 | |
05 Jul 2016 | AP01 | Appointment of Philip Raymond Emmerson as a director on 15 April 2016 | |
27 May 2016 | AR01 |
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
|
|
20 May 2016 | MR01 | Registration of charge 031951340008, created on 9 May 2016 | |
07 May 2016 | AA | Full accounts made up to 30 April 2015 | |
02 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
19 Feb 2016 | AP04 | Appointment of Rjp Secretaries Limited as a secretary on 10 February 2016 | |
19 Feb 2016 | TM01 | Termination of appointment of Phillip Carlin as a director on 10 February 2016 | |
19 Feb 2016 | AP02 | Appointment of Gold Round Limited as a director on 10 February 2016 | |
19 Feb 2016 | TM01 | Termination of appointment of Kevin Chute as a director on 10 February 2016 | |
19 Feb 2016 | AD01 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR to 2 a C Court High Street Thames Ditton Surrey KT7 0SR on 19 February 2016 | |
17 Feb 2016 | MR01 | Registration of charge 031951340006, created on 10 February 2016 | |
17 Feb 2016 | MR01 | Registration of charge 031951340007, created on 10 February 2016 | |
13 Feb 2016 | MR04 | Satisfaction of charge 031951340005 in full | |
11 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
28 Jan 2016 | AA01 | Previous accounting period shortened from 30 April 2015 to 29 April 2015 | |
07 Oct 2015 | MR04 | Satisfaction of charge 4 in full | |
16 Sep 2015 | AA01 | Previous accounting period extended from 31 December 2014 to 30 April 2015 | |
06 Jul 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 4 May 2015 | |
24 Jun 2015 | CH01 | Director's details changed for Mr Andrew Mellodew Hartley on 20 January 2015 | |
26 May 2015 | AR01 |
Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
|