- Company Overview for SYSTECH GROUP CONTRACTORS LIMITED (06067496)
- Filing history for SYSTECH GROUP CONTRACTORS LIMITED (06067496)
- People for SYSTECH GROUP CONTRACTORS LIMITED (06067496)
- Charges for SYSTECH GROUP CONTRACTORS LIMITED (06067496)
- More for SYSTECH GROUP CONTRACTORS LIMITED (06067496)
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) |
---|---|---|---|
29 Mar 2010 | AD03 | Register(s) moved to registered inspection location | |
29 Mar 2010 | AD02 | Register inspection address has been changed | |
26 Mar 2010 | AP01 | Appointment of Mr Geoffrey John Ansell as a director | |
26 Mar 2010 | TM01 | Termination of appointment of Ronan Speers as a director | |
24 Feb 2010 | AP01 | Appointment of Mr Geoffrey John Ansell as a director | |
24 Feb 2010 | TM01 | Termination of appointment of Ronan Speers as a director | |
04 Feb 2010 | AA | Full accounts made up to 31 March 2009 | |
04 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
02 Dec 2009 | AA | Accounts for a dormant company made up to 31 March 2008 | |
04 Nov 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
09 Feb 2009 | 363a | Return made up to 25/01/09; full list of members | |
22 Oct 2008 | 225 | Accounting reference date extended from 31/01/2008 to 31/03/2008 | |
07 Mar 2008 | 363a | Return made up to 25/01/08; full list of members | |
07 Mar 2008 | 288b | Appointment terminated secretary angela baker | |
07 Mar 2008 | 288a | Secretary appointed mr dean moore | |
11 Jun 2007 | 288a | New secretary appointed | |
11 Jun 2007 | 288b | Secretary resigned | |
02 May 2007 | 287 | Registered office changed on 02/05/07 from: 16 winchester walk london SE1 9AQ | |
24 Apr 2007 | 288b | Secretary resigned | |
24 Apr 2007 | 288b | Director resigned | |
24 Apr 2007 | 288a | New secretary appointed | |
24 Apr 2007 | 288a | New director appointed | |
25 Jan 2007 | NEWINC | Incorporation |