- Company Overview for SYSTECH ELECTRONICS LTD (06493572)
- Filing history for SYSTECH ELECTRONICS LTD (06493572)
- People for SYSTECH ELECTRONICS LTD (06493572)
- More for SYSTECH ELECTRONICS LTD (06493572)
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) |
---|---|---|---|
10 Feb 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Oct 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2014 | AD01 | Registered office address changed from Flat 4 Parkleigh Court Morden Road London SW19 3BX England on 30 June 2014 | |
29 May 2014 | TM01 | Termination of appointment of David Oluwaferanmi Afolabi as a director on 1 November 2013 | |
20 Mar 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Mar 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Mar 2014 | AP01 | Appointment of Mr Ahmad Zia Baz Mohammed as a director on 20 February 2014 | |
20 Jul 2013 | TM01 | Termination of appointment of Kashif Mahmood as a director on 15 June 2013 | |
13 Jun 2013 | AR01 |
Annual return made up to 13 June 2013 with full list of shareholders
Statement of capital on 2013-06-13
|
|
12 Jun 2013 | CH01 | Director's details changed for Mr David Dluwaferanmi Afolabi on 12 June 2013 | |
12 Jun 2013 | CH01 | Director's details changed for Mr David Oluwaferanmi Afolabi on 12 June 2013 | |
12 Jun 2013 | AR01 | Annual return made up to 12 June 2013 with full list of shareholders | |
12 Jun 2013 | AP01 | Appointment of Mr David Oluwaferanmi Afolabi as a director on 10 June 2013 | |
12 Jun 2013 | TM01 | Termination of appointment of Philip Kwesi Obeng as a director on 10 June 2013 | |
03 Jun 2013 | AP01 | Appointment of Mr Kashif Mahmood as a director on 3 June 2013 | |
03 Jun 2013 | TM01 | Termination of appointment of Eugene John Hoar as a director on 31 May 2013 | |
03 Jun 2013 | AP01 | Appointment of Mr Philip Kwesi Obeng as a director on 31 May 2013 | |
03 Jun 2013 | AD01 | Registered office address changed from 513 London Road Cheam Sutton Surrey SM3 8JR United Kingdom on 3 June 2013 | |
28 Feb 2013 | AA | Total exemption small company accounts made up to 28 February 2012 | |
11 Feb 2013 | AR01 | Annual return made up to 7 February 2013 with full list of shareholders | |
28 Jan 2013 | AP01 | Appointment of Eugene John Hoar as a director on 17 January 2013 | |
28 Jan 2013 | TM01 | Termination of appointment of Aleem Ashraf as a director on 28 January 2013 | |
25 Jul 2012 | TM01 | Termination of appointment of Kashif Mahmood as a director on 1 March 2012 | |
25 Jul 2012 | TM01 | Termination of appointment of Kashif Mahmood as a director on 1 March 2012 | |
28 Jun 2012 | AR01 | Annual return made up to 5 February 2012 with full list of shareholders |