- Company Overview for SYSXAM LIMITED (04627145)
- Filing history for SYSXAM LIMITED (04627145)
- People for SYSXAM LIMITED (04627145)
- Charges for SYSXAM LIMITED (04627145)
- Insolvency for SYSXAM LIMITED (04627145)
- More for SYSXAM LIMITED (04627145)
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) |
---|---|---|---|
23 Feb 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Nov 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
09 Feb 2016 | 4.68 | Liquidators' statement of receipts and payments to 1 December 2015 | |
30 Sep 2015 | AD01 | Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 | |
10 Feb 2015 | 4.68 | Liquidators' statement of receipts and payments to 1 December 2014 | |
24 Feb 2014 | TM01 | Termination of appointment of Vivek Tandon as a director | |
18 Dec 2013 | AD01 | Registered office address changed from C/O C/O Tranter Lowe (D&W) Llp 23 Tan Bank Wellington Telford Shropshire TF1 1HJ England on 18 December 2013 | |
12 Dec 2013 | 600 | Appointment of a voluntary liquidator | |
12 Dec 2013 | 4.20 | Statement of affairs with form 4.19 | |
12 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
15 Jan 2013 | AR01 |
Annual return made up to 2 January 2013 with full list of shareholders
Statement of capital on 2013-01-15
|
|
05 Jan 2013 | AA | Accounts for a small company made up to 31 March 2012 | |
28 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
23 Jan 2012 | AR01 | Annual return made up to 2 January 2012 with full list of shareholders | |
05 Jan 2012 | AA | Accounts for a small company made up to 31 March 2011 | |
11 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
11 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
09 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
07 Nov 2011 | AD01 | Registered office address changed from 3 & 4 Conwy House, St Georges Court Donnington Telford Shropshire TF2 7BF on 7 November 2011 | |
04 Nov 2011 | CERTNM |
Company name changed maxsys LTD\certificate issued on 04/11/11
|
|
04 Nov 2011 | TM01 | Termination of appointment of Paul Finnegan as a director | |
04 Nov 2011 | TM02 | Termination of appointment of Paul Finnegan as a secretary | |
13 Oct 2011 | TM01 | Termination of appointment of Shyam Barilits Gupta as a director | |
18 Aug 2011 | TM01 | Termination of appointment of Markus Baij as a director |