- Company Overview for 1ST SYSTEMS LIMITED (07007057)
- Filing history for 1ST SYSTEMS LIMITED (07007057)
- People for 1ST SYSTEMS LIMITED (07007057)
- Insolvency for 1ST SYSTEMS LIMITED (07007057)
- More for 1ST SYSTEMS LIMITED (07007057)
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) |
---|---|---|---|
03 Jul 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Apr 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
23 Jan 2013 | AD01 | Registered office address changed from 33 Marine Parade Great Yarmouth Norfolk NR30 2EN United Kingdom on 23 January 2013 | |
23 Jan 2013 | 4.20 | Statement of affairs with form 4.19 | |
23 Jan 2013 | 600 | Appointment of a voluntary liquidator | |
23 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
21 Jan 2013 | AD01 | Registered office address changed from the Willows Links Road Gorleston Great Yarmouth Norfolk NR31 6JR United Kingdom on 21 January 2013 | |
25 Sep 2012 | AR01 |
Annual return made up to 2 September 2012 with full list of shareholders
Statement of capital on 2012-09-25
|
|
07 Feb 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
13 Sep 2011 | AR01 | Annual return made up to 2 September 2011 with full list of shareholders | |
05 Apr 2011 | AD01 | Registered office address changed from 20 Lichfield Road Great Yarmouth Norfolk NR31 0EQ United Kingdom on 5 April 2011 | |
10 Mar 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
09 Feb 2011 | AA01 | Previous accounting period extended from 30 September 2010 to 31 December 2010 | |
02 Feb 2011 | AR01 | Annual return made up to 1 October 2010 with full list of shareholders | |
28 Jan 2011 | AD01 | Registered office address changed from 58 Thorpe Road Norwich Norfolk NR1 1RY United Kingdom on 28 January 2011 | |
25 Jan 2011 | TM01 | Termination of appointment of Christos Mavroudis as a director | |
29 Sep 2010 | AR01 | Annual return made up to 2 September 2010 with full list of shareholders | |
29 Sep 2010 | AP01 | Appointment of Mr Andrew Loizos Mavroudis as a director | |
29 Sep 2010 | AD01 | Registered office address changed from 7 Blake Road Great Yarmouth Norfolk NR30 4LT on 29 September 2010 | |
22 Jul 2010 | CH01 | Director's details changed for Mr Christos Loizos Mavroudis on 22 July 2010 | |
30 Jun 2010 | TM01 | Termination of appointment of Andrew Mavroudis as a director | |
30 Jun 2010 | AD01 | Registered office address changed from 58 Thorpe Road Norwich Norfolk NR1 1RY England on 30 June 2010 | |
15 Jun 2010 | SH01 |
Statement of capital following an allotment of shares on 15 June 2010
|
|
15 Jun 2010 | AP01 | Appointment of Mr Christos Loizos Mavroudis as a director | |
15 Jun 2010 | AP01 | Appointment of Mr Andrew Loizos Mavroudis as a director |