- Company Overview for SQR SYSTEMS LIMITED (07463700)
- Filing history for SQR SYSTEMS LIMITED (07463700)
- People for SQR SYSTEMS LIMITED (07463700)
- Charges for SQR SYSTEMS LIMITED (07463700)
- More for SQR SYSTEMS LIMITED (07463700)
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) |
---|---|---|---|
17 May 2013 | SH01 |
Statement of capital following an allotment of shares on 2 May 2013
|
|
21 Feb 2013 | AP01 | Appointment of Mr Amjad Mazhar Hussain as a director | |
29 Jan 2013 | AP01 | Appointment of Dr Raymond John Cr as a director | |
24 Jan 2013 | AR01 | Annual return made up to 3 January 2013 with full list of shareholders | |
24 Jan 2013 | CH01 | Director's details changed | |
24 Jan 2013 | AD01 | Registered office address changed from 7 Ludgate Close Tividale Oldbury West Midlands B69 1NY on 24 January 2013 | |
17 Dec 2012 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
17 Dec 2012 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
02 Dec 2012 | SH01 |
Statement of capital following an allotment of shares on 2 December 2012
|
|
24 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 24 November 2012
|
|
13 Jul 2012 | SH02 | Sub-division of shares on 3 July 2012 | |
27 Jun 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
26 Jun 2012 | CH01 | Director's details changed for Mr. Rockman Law on 25 June 2012 | |
04 Jan 2012 | AR01 | Annual return made up to 3 January 2012 with full list of shareholders | |
03 Jan 2012 | CH01 | Director's details changed for Dr Nithin Thomas on 3 January 2012 | |
03 Jan 2012 | CH01 | Director's details changed for Rockman Law on 3 January 2012 | |
16 Dec 2011 | AR01 | Annual return made up to 8 December 2011 with full list of shareholders | |
08 Dec 2010 | NEWINC | Incorporation |