Advanced company searchLink opens in new window

SYSXAM LIMITED

Company number 04627145

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up
15 Jan 2013 AR01 Annual return made up to 2 January 2013 with full list of shareholders
Statement of capital on 2013-01-15
  • GBP 10,440
05 Jan 2013 AA Accounts for a small company made up to 31 March 2012
28 Sep 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Sep 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Change of name 28/10/2011
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
  • RES15 ‐ Change company name resolution on 2011-10-28
  • NM01 ‐ Change of name by resolution
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