- Company Overview for SYS8 TRADE LIMITED (05676210)
- Filing history for SYS8 TRADE LIMITED (05676210)
- People for SYS8 TRADE LIMITED (05676210)
- More for SYS8 TRADE LIMITED (05676210)
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) |
---|---|---|---|
26 Jan 2012 | AR01 |
Annual return made up to 16 January 2012 with full list of shareholders
|
|
19 Aug 2011 | CERTNM |
Company name changed sensittrade LIMITED\certificate issued on 19/08/11
|
|
17 May 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
21 Mar 2011 | CH01 | Director's details changed for Eva Maria De Almeida on 21 March 2011 | |
20 Jan 2011 | AR01 | Annual return made up to 16 January 2011 with full list of shareholders | |
24 Nov 2010 | CH04 | Secretary's details changed for Insolution Service Ltd on 23 November 2010 | |
06 Oct 2010 | CH01 | Director's details changed for Eva Maria De Almeida on 1 October 2010 | |
13 Sep 2010 | AD01 | Registered office address changed from , Carpenter Court 1 Maple Road, Bramhall, Stockport, Cheshire, SK7 2DH on 13 September 2010 | |
24 Jun 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
11 Feb 2010 | AR01 | Annual return made up to 16 January 2010 with full list of shareholders | |
09 Jun 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
08 Jun 2009 | 288a | Director appointed eva maria de almeida | |
08 Jun 2009 | 288b | Appointment terminated director josef ritter | |
29 Jan 2009 | 363a | Return made up to 16/01/09; full list of members | |
24 Oct 2008 | 88(2) | Ad 16/09/08-16/09/08\gbp si 934@15=14010\gbp ic 66/14076\ | |
22 Oct 2008 | 123 | Nc inc already adjusted 16/09/08 | |
22 Oct 2008 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2008 | RESOLUTIONS |
Resolutions
|
|
19 Sep 2008 | 122 | Conso | |
19 Sep 2008 | RESOLUTIONS |
Resolutions
|
|
01 Sep 2008 | 288a | Secretary appointed insolution service LTD | |
28 Aug 2008 | CERTNM | Company name changed promomax LIMITED\certificate issued on 04/09/08 | |
26 Aug 2008 | 288a | Director appointed josef ritter | |
26 Aug 2008 | 287 | Registered office changed on 26/08/2008 from, 389 nether street, finchley, london, N3 1JN | |
22 Aug 2008 | 288b | Appointment terminated secretary insolution LTD |