- Company Overview for SYSDOC LIMITED (03737631)
- Filing history for SYSDOC LIMITED (03737631)
- People for SYSDOC LIMITED (03737631)
- More for SYSDOC LIMITED (03737631)
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) |
---|---|---|---|
28 Mar 2003 | 363s | Return made up to 19/03/03; full list of members | |
01 Dec 2002 | AA | Full accounts made up to 31 July 2002 | |
16 Jun 2002 | AA | Full accounts made up to 31 July 2001 | |
02 Apr 2002 | 363s | Return made up to 22/03/02; full list of members | |
13 Apr 2001 | 363s | Return made up to 22/03/01; full list of members | |
24 Jan 2001 | AA | Accounts for a small company made up to 31 July 2000 | |
19 Dec 2000 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Dec 2000 | 363s | Return made up to 22/03/00; full list of members | |
11 Oct 2000 | 288a | New secretary appointed | |
26 Sep 2000 | 287 | Registered office changed on 26/09/00 from: 285 new road croxley green rickmansworth hertfordshire WD3 3HE | |
21 Sep 2000 | 225 | Accounting reference date extended from 31/03/00 to 31/07/00 | |
05 Sep 2000 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 May 2000 | 287 | Registered office changed on 12/05/00 from: 8 baker street london W1M 1DA | |
22 Apr 1999 | 288a | New secretary appointed;new director appointed | |
22 Apr 1999 | 288a | New director appointed | |
22 Apr 1999 | 288b | Director resigned | |
22 Apr 1999 | 288b | Secretary resigned | |
08 Apr 1999 | CERTNM | Company name changed sysdoc in the uk LIMITED\certificate issued on 09/04/99 | |
30 Mar 1999 | CERTNM | Company name changed brandaim LIMITED\certificate issued on 31/03/99 | |
29 Mar 1999 | 287 | Registered office changed on 29/03/99 from: 120 east road london N1 6AA | |
22 Mar 1999 | NEWINC | Incorporation |