About

Registered Number: 03289765
Date of Incorporation: 04/12/1996 (27 years and 4 months ago)
Company Status: Liquidation
Registered Address: C/O Grant Thornton Uk Llp, Grant Thornton House, Melton Street Euston Square, London, NW1 2EP

 

Corporate Systems Ltd was registered on 04 December 1996 and are based in London, it has a status of "Liquidation". There are no directors listed for this organisation in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
4.31 - Notice of Appointment of Liquidator in winding up by the Court 14 February 2017
LIQ MISC - N/A 08 August 2012
288b - Notice of resignation of directors or secretaries 11 August 2009
4.31 - Notice of Appointment of Liquidator in winding up by the Court 21 February 2007
COCOMP - Order to wind up 21 February 2007
F14 - Notice of wind up 16 February 2007
2.24B - N/A 26 January 2007
2.33B - N/A 26 January 2007
2.24B - N/A 12 October 2006
288c - Notice of change of directors or secretaries or in their particulars 21 September 2006
2.31B - N/A 25 July 2006
2.24B - N/A 03 March 2006
2.16B - N/A 08 December 2005
287 - Change in situation or address of Registered Office 06 October 2005
2.17B - N/A 03 October 2005
2.12B - N/A 15 August 2005
288c - Notice of change of directors or secretaries or in their particulars 28 July 2005
288a - Notice of appointment of directors or secretaries 19 July 2005
288b - Notice of resignation of directors or secretaries 15 July 2005
288b - Notice of resignation of directors or secretaries 16 June 2005
288b - Notice of resignation of directors or secretaries 16 June 2005
288a - Notice of appointment of directors or secretaries 16 June 2005
288b - Notice of resignation of directors or secretaries 12 June 2005
288a - Notice of appointment of directors or secretaries 10 June 2005
AA - Annual Accounts 19 April 2005
363a - Annual Return 14 December 2004
353 - Register of members 14 December 2004
AA - Annual Accounts 07 May 2004
363a - Annual Return 18 December 2003
288c - Notice of change of directors or secretaries or in their particulars 14 July 2003
AA - Annual Accounts 04 May 2003
288b - Notice of resignation of directors or secretaries 30 April 2003
288a - Notice of appointment of directors or secretaries 30 April 2003
288a - Notice of appointment of directors or secretaries 30 April 2003
363a - Annual Return 15 April 2003
AA - Annual Accounts 05 May 2002
363a - Annual Return 15 January 2002
AA - Annual Accounts 03 May 2001
363a - Annual Return 28 February 2001
RESOLUTIONS - N/A 04 September 2000
RESOLUTIONS - N/A 04 September 2000
RESOLUTIONS - N/A 04 September 2000
RESOLUTIONS - N/A 04 September 2000
395 - Particulars of a mortgage or charge 19 August 2000
363a - Annual Return 03 May 2000
AA - Annual Accounts 03 May 2000
287 - Change in situation or address of Registered Office 18 April 2000
CERTNM - Change of name certificate 05 April 2000
287 - Change in situation or address of Registered Office 08 March 2000
288a - Notice of appointment of directors or secretaries 23 July 1999
288b - Notice of resignation of directors or secretaries 23 July 1999
288b - Notice of resignation of directors or secretaries 12 July 1999
288b - Notice of resignation of directors or secretaries 12 July 1999
288a - Notice of appointment of directors or secretaries 12 July 1999
288a - Notice of appointment of directors or secretaries 12 July 1999
288a - Notice of appointment of directors or secretaries 12 July 1999
AA - Annual Accounts 20 April 1999
363a - Annual Return 09 December 1998
AA - Annual Accounts 16 April 1998
363s - Annual Return 15 December 1997
RESOLUTIONS - N/A 09 September 1997
RESOLUTIONS - N/A 09 September 1997
RESOLUTIONS - N/A 09 September 1997
288c - Notice of change of directors or secretaries or in their particulars 08 July 1997
225 - Change of Accounting Reference Date 28 January 1997
288b - Notice of resignation of directors or secretaries 06 January 1997
288b - Notice of resignation of directors or secretaries 06 January 1997
288a - Notice of appointment of directors or secretaries 06 January 1997
288a - Notice of appointment of directors or secretaries 06 January 1997
287 - Change in situation or address of Registered Office 06 January 1997
NEWINC - New incorporation documents 04 December 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 16 August 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.