About

Registered Number: 03882652
Date of Incorporation: 24/11/1999 (24 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 07/03/2017 (7 years and 2 months ago)
Registered Address: 8 Spur Road, Cosham, Portsmouth, Hampshire, PO6 3EB

 

Having been setup in 1999, Certex Systems Ltd have registered office in Portsmouth, Hampshire. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LACEY, Bill 24 November 1999 - 1
Secretary Name Appointed Resigned Total Appointments
LACEY, Benjamin John 01 April 2001 - 1
PETTITT, Phillipa 24 November 1999 01 April 2001 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 March 2017
GAZ1(A) - First notification of strike-off in London Gazette) 20 December 2016
DS01 - Striking off application by a company 13 December 2016
AA - Annual Accounts 13 May 2016
CH01 - Change of particulars for director 21 April 2016
AR01 - Annual Return 21 December 2015
CH03 - Change of particulars for secretary 21 December 2015
CH01 - Change of particulars for director 21 December 2015
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 18 December 2014
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 19 December 2013
AA - Annual Accounts 16 December 2013
CH01 - Change of particulars for director 24 October 2013
AR01 - Annual Return 06 December 2012
CH01 - Change of particulars for director 06 December 2012
AA - Annual Accounts 13 July 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 15 July 2011
AR01 - Annual Return 13 December 2010
AA - Annual Accounts 12 July 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 09 December 2009
AA - Annual Accounts 30 October 2009
363a - Annual Return 08 January 2009
AA - Annual Accounts 19 November 2008
363a - Annual Return 11 January 2008
AA - Annual Accounts 08 January 2008
363s - Annual Return 22 December 2006
AA - Annual Accounts 04 September 2006
363s - Annual Return 19 December 2005
AA - Annual Accounts 21 July 2005
AA - Annual Accounts 30 December 2004
363s - Annual Return 14 December 2004
RESOLUTIONS - N/A 30 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 2004
123 - Notice of increase in nominal capital 30 March 2004
363s - Annual Return 26 January 2004
AA - Annual Accounts 20 September 2003
363s - Annual Return 21 January 2003
AA - Annual Accounts 22 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 August 2002
363s - Annual Return 05 December 2001
288b - Notice of resignation of directors or secretaries 02 July 2001
288a - Notice of appointment of directors or secretaries 02 July 2001
AA - Annual Accounts 30 May 2001
363s - Annual Return 20 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2000
287 - Change in situation or address of Registered Office 07 April 2000
288c - Notice of change of directors or secretaries or in their particulars 07 April 2000
225 - Change of Accounting Reference Date 21 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 1999
288a - Notice of appointment of directors or secretaries 01 December 1999
288a - Notice of appointment of directors or secretaries 01 December 1999
288b - Notice of resignation of directors or secretaries 01 December 1999
288b - Notice of resignation of directors or secretaries 01 December 1999
NEWINC - New incorporation documents 24 November 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.