- Company Overview for SYSTEM 7 COMPUTING LIMITED (03581387)
- Filing history for SYSTEM 7 COMPUTING LIMITED (03581387)
- People for SYSTEM 7 COMPUTING LIMITED (03581387)
- Insolvency for SYSTEM 7 COMPUTING LIMITED (03581387)
- More for SYSTEM 7 COMPUTING LIMITED (03581387)
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) |
---|---|---|---|
18 Nov 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Aug 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
28 Aug 2015 | 4.68 | Liquidators' statement of receipts and payments to 13 June 2015 | |
13 Aug 2014 | 4.68 | Liquidators' statement of receipts and payments to 13 June 2014 | |
28 Jun 2013 | 4.20 | Statement of affairs with form 4.19 | |
25 Jun 2013 | AD01 | Registered office address changed from 3 Wolseley Close Fallings Park Wolverhampton WV10 9QT on 25 June 2013 | |
20 Jun 2013 | 600 | Appointment of a voluntary liquidator | |
20 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
10 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
15 Aug 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Aug 2012 | AR01 |
Annual return made up to 15 June 2012 with full list of shareholders
Statement of capital on 2012-08-14
|
|
14 Aug 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
08 Aug 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jun 2011 | AR01 | Annual return made up to 15 June 2011 with full list of shareholders | |
29 Jun 2011 | CH01 | Director's details changed for Andrew Michael Swift on 15 June 2011 | |
28 Jun 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
07 Aug 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Aug 2010 | AR01 | Annual return made up to 15 June 2010 with full list of shareholders | |
04 Aug 2010 | CH01 | Director's details changed for Andrew Michael Swift on 15 June 2010 | |
04 Aug 2010 | AR01 | Annual return made up to 15 June 2009 with full list of shareholders | |
27 Jul 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Nov 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Nov 2009 | AA | Total exemption small company accounts made up to 30 June 2009 | |
26 Sep 2009 | DISS16(SOAS) | Compulsory strike-off action has been suspended |