- Company Overview for SYSTEM USE CONTRACT LTD. (05775413)
- Filing history for SYSTEM USE CONTRACT LTD. (05775413)
- People for SYSTEM USE CONTRACT LTD. (05775413)
- More for SYSTEM USE CONTRACT LTD. (05775413)
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) |
---|---|---|---|
09 Jan 2013 | AA | Total exemption full accounts made up to 30 April 2012 | |
03 May 2012 | AR01 | Annual return made up to 10 April 2012 with full list of shareholders | |
03 Feb 2012 | AA | Total exemption full accounts made up to 30 April 2011 | |
11 May 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
10 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 May 2011 | AR01 | Annual return made up to 10 April 2011 with full list of shareholders | |
04 May 2011 | AA | Total exemption full accounts made up to 30 April 2010 | |
22 Jun 2010 | AR01 | Annual return made up to 9 April 2010 with full list of shareholders | |
21 Jun 2010 | CH01 | Director's details changed for Vitalii Nikitin on 9 October 2009 | |
01 Feb 2010 | AA | Total exemption full accounts made up to 30 April 2009 | |
18 Nov 2009 | AD01 | Registered office address changed from 1 Riverside House Heron Way Truro Cornwall TR1 2XN on 18 November 2009 | |
21 Oct 2009 | AA | Total exemption full accounts made up to 30 April 2008 | |
05 May 2009 | 363a | Return made up to 10/04/09; full list of members | |
21 May 2008 | 363a | Return made up to 10/04/08; full list of members | |
18 Jan 2008 | AA | Accounts for a dormant company made up to 30 April 2007 | |
31 Dec 2007 | 363a | Return made up to 10/04/07; full list of members | |
02 Oct 2007 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jun 2006 | 288b | Secretary resigned | |
10 Apr 2006 | NEWINC | Incorporation |