- Company Overview for SSC SYSTEMS LTD (NI047339)
- Filing history for SSC SYSTEMS LTD (NI047339)
- People for SSC SYSTEMS LTD (NI047339)
- Insolvency for SSC SYSTEMS LTD (NI047339)
- More for SSC SYSTEMS LTD (NI047339)
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) |
---|---|---|---|
11 Mar 2013 | 4.69(NI) | Statement of receipts and payments to 1 February 2013 | |
04 Dec 2012 | 4.69(NI) | Statement of receipts and payments to 1 February 2012 | |
28 May 2012 | AD01 | Registered office address changed from 46 Seagoe Ind Estate Portadown BT63 5QE on 28 May 2012 | |
04 Feb 2011 | 558(NI) | Appointment of liquidator | |
03 Feb 2011 | 4.21(NI) | Statement of affairs | |
03 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
17 Aug 2010 | AR01 |
Annual return made up to 26 July 2010 with full list of shareholders
Statement of capital on 2010-08-17
|
|
16 Aug 2010 | CH01 | Director's details changed for David Lyttle on 26 July 2010 | |
16 Aug 2010 | CH01 | Director's details changed for Paul Scullion on 26 July 2010 | |
16 Aug 2010 | CH01 | Director's details changed for Thelma Lyttle on 26 July 2010 | |
02 Aug 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
05 Aug 2009 | AC(NI) | 31/10/08 annual accts | |
03 Aug 2009 | 371S(NI) | 26/07/09 annual return shuttle | |
07 Oct 2008 | 295(NI) | Change in sit reg add | |
12 Sep 2008 | 371S(NI) | 26/07/08 annual return shuttle | |
24 Jul 2008 | AC(NI) | 31/10/07 annual accts | |
16 Aug 2007 | AC(NI) | 31/10/06 annual accts | |
14 Aug 2007 | 371S(NI) | 26/07/07 annual return shuttle | |
22 Sep 2006 | AC(NI) | 31/10/05 annual accts | |
24 Aug 2006 | 371S(NI) | 26/07/06 annual return shuttle | |
19 Oct 2005 | 233(NI) | Change of ARD | |
13 Oct 2005 | 371S(NI) | 26/07/05 annual return shuttle | |
03 Jun 2005 | AC(NI) | 31/07/04 annual accts | |
17 May 2005 | 296(NI) | Change of dirs/sec | |
21 Dec 2004 | 296(NI) | Change of dirs/sec |