-
SSL SYSTEMS LIMITED - C/O Joseph Miller & Co Floor A, Milburn House, Dean Street, Newcastle Upon Tyne, NE1 1LE, United Kingdom
Company Information
- Company registration number
- 08840115
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- C/O Joseph Miller & Co Floor A, Milburn House
- Dean Street
- Newcastle Upon Tyne
- NE1 1LE C/O Joseph Miller & Co Floor A, Milburn House, Dean Street, Newcastle Upon Tyne, NE1 1LE UK
Management
- Managing Directors
- MR MARTIN LEE
- EUGENE CESARE
- Company secretaries
- MICHAEL THOMAS ADAMS
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-01-10
- Dissolved on
- 2018-02-13
- SIC/NACE
- 33200 - Installation of industrial machinery and equipment
Ownership
- Beneficial Owners
- Mr Martin Jeffrey Lee
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2016-09-30
- Last Date: 2014-12-31
-
SSL SYSTEMS LIMITED Company Description
- SSL SYSTEMS LIMITED is a ltd registered in United Kingdom with the Company reg no 08840115. Its current trading status is "closed". It was registered 2014-01-10. It has declared SIC or NACE codes as "33200 - Installation of industrial machinery and equipment". It has 2 directors and 1 secretary.It can be contacted at C/o Joseph Miller & Co Floor A, Milburn House .
Get SSL SYSTEMS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Ssl Systems Limited - C/O Joseph Miller & Co Floor A, Milburn House, Dean Street, Newcastle Upon Tyne, NE1 1LE, United Kingdom
Did you know? kompany provides original and official company documents for SSL SYSTEMS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2016
-
10/01/16 FULL LIST (2016-01-21) - AR01
keyboard_arrow_right 2015
-
10/01/15 FULL LIST (2015-01-30) - AR01
-
31/12/14 TOTAL EXEMPTION SMALL (2015-09-30) - AA
keyboard_arrow_right 2014
-
CERTIFICATE OF INCORPORATION (2014-01-10) - NEWINC
-
APPOINTMENT TERMINATED, SECRETARY MICHAEL ADAMS (2014-02-04) - TM02
-
SECRETARY APPOINTED MR MARTIN JEFFERY LEE (2014-02-04) - AP03
-
DIRECTOR APPOINTED MR MICHAEL THOMAS ADAMS (2014-02-04) - AP01
-
APPOINTMENT TERMINATED, DIRECTOR MARTIN LEE (2014-02-04) - TM01
-
APPOINTMENT TERMINATED, SECRETARY MARTIN LEE (2014-02-05) - TM02
-
DIRECTOR APPOINTED MR EUGENE CESARE (2014-02-05) - AP01
-
APPOINTMENT TERMINATED, DIRECTOR MICHAEL ADAMS (2014-02-05) - TM01
-
DIRECTOR APPOINTED MR MICHAEL THOMAS ADAMS (2014-02-05) - AP01
-
SECRETARY APPOINTED MR MICHAEL THOMAS ADAMS (2014-02-05) - AP03
-
CURRSHO FROM 31/01/2015 TO 31/12/2014 (2014-04-15) - AA01