SYSTATIC LIMITED

Bank House, Market Square Bank House, Market Square, Cheshire, CW12 1ET
StatusDISSOLVED
Company No.05515899
CategoryPrivate Limited Company
Incorporated21 Jul 2005
Age19 years, 10 days
JurisdictionEngland Wales
Dissolution17 Feb 2015
Years9 years, 5 months, 14 days

SUMMARY

SYSTATIC LIMITED is an dissolved private limited company with number 05515899. It was incorporated 19 years, 10 days ago, on 21 July 2005 and it was dissolved 9 years, 5 months, 14 days ago, on 17 February 2015. The company address is Bank House, Market Square Bank House, Market Square, Cheshire, CW12 1ET.



Company Fillings

Gazette dissolved voluntary

Date: 17 Feb 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Nov 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Oct 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Oct 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Helen O'rourke

Termination date: 2014-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2013

Action Date: 21 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 May 2013

Action Date: 03 May 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 055158990001

Charge creation date: 2013-05-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2012

Action Date: 21 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Jun 2012

Action Date: 12 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Helen O'rourke

Appointment date: 2012-04-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 May 2012

Action Date: 12 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Poul John Morgan

Termination date: 2012-04-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2011

Action Date: 21 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-21

Documents

View document PDF

Capital cancellation shares

Date: 18 Aug 2011

Action Date: 18 Aug 2011

Category: Capital

Type: SH06

Date: 2011-08-18

Capital : 100 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 18 Aug 2011

Category: Capital

Type: SH03

Documents

View document PDF

Capital allotment shares

Date: 16 Aug 2011

Action Date: 29 Jul 2011

Category: Capital

Type: SH01

Date: 2011-07-29

Capital : 120 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Capital allotment shares

Date: 15 Aug 2011

Action Date: 29 Jul 2011

Category: Capital

Type: SH01

Date: 2011-07-29

Capital : 120 GBP

Documents

View document PDF

Termination secretary company with name

Date: 14 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Helen O'rourke

Documents

View document PDF

Appoint person secretary company with name

Date: 14 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Poul John Morgan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2010

Action Date: 21 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-21

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2010

Action Date: 21 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-21

Officer name: Mr Philip O'rourke

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 30 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/07/09; full list of members

Documents

View document PDF

Legacy

Date: 30 Jul 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / philip o'rourke / 01/05/2009

Documents

View document PDF

Legacy

Date: 30 Jul 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / helen o'rourke / 01/05/2009

Documents

View document PDF

Legacy

Date: 18 Sep 2008

Category: Officers

Type: 288a

Description: Secretary appointed helen o'rourke

Documents

View document PDF

Legacy

Date: 18 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed philip o'rourke

Documents

View document PDF

Legacy

Date: 18 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary peter mcnulty

Documents

View document PDF

Legacy

Date: 18 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director peter mcnulty

Documents

View document PDF

Legacy

Date: 18 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director marie shenton

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Certificate change of name company

Date: 06 Sep 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hmit LTD\certificate issued on 09/09/08

Documents

View document PDF

Legacy

Date: 29 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/07/08; full list of members

Documents

View document PDF

Legacy

Date: 07 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 21/07/07; full list of members

Documents

View document PDF

Legacy

Date: 07 Aug 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 24 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 21/07/06; full list of members

Documents

View document PDF

Legacy

Date: 25 Jul 2006

Category: Capital

Type: 88(2)R

Description: Ad 18/07/06--------- £ si 100@1=100 £ ic 100/200

Documents

View document PDF

Legacy

Date: 25 Jul 2006

Category: Capital

Type: 123

Description: Nc inc already adjusted 18/07/06

Documents

View document PDF

Resolution

Date: 25 Jul 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Jul 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Mar 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Mar 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Mar 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 31 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Sep 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 13 Sep 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 06 Sep 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/06 to 31/12/06

Documents

View document PDF

Incorporation company

Date: 21 Jul 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGENCY MANAGEMENT LTD

9 THE COUNTING HOUSE,TRING,HP23 5TE

Number:04303424
Status:ACTIVE
Category:Private Limited Company

ALLAN WILSON CINEMATOGRAPHY LTD

THE OLD SCHOOL,ST IVES,TR26 1QU

Number:09296438
Status:ACTIVE
Category:Private Limited Company

BEAVON PROJECTS LIMITED

CHURCHVIEW HOUSE,THAME,OX9 3AB

Number:05049180
Status:ACTIVE
Category:Private Limited Company

CASTALIDES LTD

INTERNATIONAL HOUSE,CITY OF LONDON,EC1A 2BN

Number:08512990
Status:ACTIVE
Category:Private Limited Company

IRONSIDE SECURITY LTD

53 BORNEO STREET,WALSALL,WS4 2HZ

Number:11694607
Status:ACTIVE
Category:Private Limited Company

OCEAN TEE LIMITED

11 HIGHFIELD ROAD,BERKHAMSTED,HP4 2DA

Number:11396677
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source