- Company Overview for SYS-MATIC COMPUTER SERVICES LTD (08281211)
- Filing history for SYS-MATIC COMPUTER SERVICES LTD (08281211)
- People for SYS-MATIC COMPUTER SERVICES LTD (08281211)
- More for SYS-MATIC COMPUTER SERVICES LTD (08281211)
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) |
---|---|---|---|
16 Jun 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Aug 2014 | AA | Total exemption full accounts made up to 30 November 2013 | |
27 Nov 2013 | AR01 |
Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
|
|
27 Nov 2013 | AD01 | Registered office address changed from 6 Tandem Place Thief Lane York YO10 3LX England on 27 November 2013 | |
27 Nov 2013 | AD01 | Registered office address changed from Flat 1 54-55 Ventnor Villas Hove East Sussex BN3 3DB England on 27 November 2013 | |
27 Nov 2013 | TM01 | Termination of appointment of Markus David Haverstock as a director on 26 November 2013 | |
26 Nov 2013 | AP01 | Appointment of Mr Adam James Haverstock as a director on 26 November 2013 | |
02 Sep 2013 | TM01 | Termination of appointment of Charlotte Anne Paterson as a director on 25 August 2013 | |
12 Aug 2013 | AD01 | Registered office address changed from Apartment 6 Tandem Place Thief Lane York North Yorkshire YO10 3LX United Kingdom on 12 August 2013 | |
12 Aug 2013 | AP01 | Appointment of Mr Markus David Haverstock as a director on 12 August 2013 | |
11 Aug 2013 | TM01 | Termination of appointment of Adam James Haverstock as a director on 11 August 2013 | |
11 Aug 2013 | AP01 | Appointment of Miss Charlotte Anne Paterson as a director on 11 August 2013 | |
05 Dec 2012 | CERTNM |
Company name changed adam haverstock LTD\certificate issued on 05/12/12
|
|
05 Nov 2012 | NEWINC |
Incorporation
|