14th Floor
London
EC3M 3BY
Director Name | Ms Tara McGeehan |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2018(49 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Business Woman |
Country of Residence | England |
Correspondence Address | 20 Fenchurch Street 14th Floor London EC3M 3BY |
Secretary Name | Ms Sarah Landry Maltais |
---|---|
Status | Current |
Appointed | 25 April 2018(50 years after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Company Director |
Correspondence Address | 20 Fenchurch Street 14th Floor London EC3M 3BY |
Director Name | Mr Darryl Eades |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2020(52 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | 20 Fenchurch Street 14th Floor London EC3M 3BY |
Director Name | David Benjamin Groom |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 1992) |
Role | Company Director |
Correspondence Address | Greenside Cottage Swissland Hill Dormans Park East Grinstead West Sussex RH19 2NH |
Director Name | Nicholas John Scholfield |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(23 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 July 1993) |
Role | Company Director |
Correspondence Address | 13 Bramley Avenue Coulsdon Surrey CR5 2DR |
Director Name | Douglas John Gorman |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(23 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 11 August 1995) |
Role | Company Director |
Correspondence Address | Poortlaan 23 2242 Gn Wassenaar Holland |
Secretary Name | Mr Angus Graham Ferguson Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(23 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 December 1994) |
Role | Company Director |
Correspondence Address | 8 Stonehill Road London SW14 8RW |
Director Name | Christopher John Banks |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1992(24 years after company formation) |
Appointment Duration | 10 years, 8 months (resigned 30 December 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Copyhold Lock Lane Partridge Green West Sussex RH13 8EF |
Secretary Name | Christopher John Banks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1992(24 years after company formation) |
Appointment Duration | 2 years (resigned 23 May 1994) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Copyhold Lock Lane Partridge Green West Sussex RH13 8EF |
Director Name | Mr Bernard Joseph Herman Saparoea Feilzer |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 July 1993(25 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 12 May 1998) |
Role | Vice Chairman Fortis Amev N V |
Country of Residence | Netherlands |
Correspondence Address | Bodegraafsestraatweg 119 2805 Gm Gouda |
Director Name | Gerard Hans Lucassen |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 July 1993(25 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | Diepen Daalsedrift 35 1213 Cn Hilversum Foreign |
Director Name | John Douglas Mather |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(25 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 12 May 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Round Hale Love Lane Kings Langley Hertfordshire WD4 9HW |
Secretary Name | Kimberley Lyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1994(26 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 21 August 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bell House Fire Bell Alley Surbiton Surrey KT6 6JB |
Director Name | Tom Rusting |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 September 1996(28 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 27 February 2002) |
Role | Company Director |
Correspondence Address | Nieuews Gravelandseweg 73 1406 Nc Bussum Netherlads |
Director Name | Wilko Hermann Boerner |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 08 July 1997(29 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 May 2001) |
Role | Company Director |
Correspondence Address | Waldstrasse 14 Reinbek Hamburg D21465 |
Director Name | Mr George Ernest Loudon |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 April 1998(29 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 19 February 2003) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 11 Phillimore Place London W8 7BU |
Director Name | Hugo Schaap |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 April 2000(31 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 February 2003) |
Role | Company Director |
Correspondence Address | Oranje Nassaulaan 12a Warmond, 2361 Lc The Netherlands |
Director Name | Bernd Lantermann |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 April 2000(31 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 February 2003) |
Role | Company Director |
Correspondence Address | Birkenweg 14 Egling Deining 82544 German |
Director Name | Mr Clayton Mark Brendish |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(32 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 17 May 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Horseshoe House Coworth Park, London Road Sunninghill Ascot Berkshire SL5 7SE |
Director Name | Mr David Andrew Robbie |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2000(32 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 December 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 St Johns House 30 Smith Square London SW1P 3HF |
Secretary Name | Richard John Francis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2000(32 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 September 2003) |
Role | Solicitor |
Correspondence Address | 7 Kinderscout Hemel Hempstead Hertfordshire HP3 8HW |
Director Name | Prof Wim Dik |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 28 May 2001(33 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 February 2003) |
Role | Company Director |
Correspondence Address | Antwerpsebaan 10 Helvoirt 5268 Kb Netherlands |
Director Name | Alistair Stephen Crawford |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2001(33 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 May 2003) |
Role | Company Director |
Correspondence Address | 32 Wellington Square London SW3 4NR |
Director Name | Mr Seamus Declan Keating |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 March 2003(34 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 07 December 2011) |
Role | Chief Executive Officer & Ops |
Country of Residence | England |
Correspondence Address | 250 Brook Drive Green Park Reading RG2 6UA |
Director Name | Mr James Anthony Patrick McKenna |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2003(35 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 September 2008) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Petersfield 86 Monkton Farleigh Bradford-On-Avon Wiltshire BA15 2QJ |
Director Name | Thomas Owen Mackay |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2009(41 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 September 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 250 Brook Drive Green Park Reading RG2 6UA |
Director Name | Mr Gavin Peter Griggs |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2010(42 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 19 September 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 250 Brook Drive Green Park Reading RG2 6UA |
Director Name | Mr William James Spencer Floydd |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2011(43 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 August 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 250 Brook Drive Green Park Reading RG2 6UA |
Director Name | Mr Robert David Anderson |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 21 August 2012(44 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 2014) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 250 Brook Drive Green Park Reading RG2 6UA |
Director Name | Mr Timothy Walter Gregory |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2012(44 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 01 October 2016) |
Role | President, Uk Operations, Cgi |
Country of Residence | England |
Correspondence Address | 250 Brook Drive Green Park Reading RG2 6UA |
Director Name | Mr Faris Mehdi Kadhim Mohammed |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2012(44 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 23 October 2020) |
Role | Vice President Finance Uk , Cgi |
Country of Residence | England |
Correspondence Address | 20 Fenchurch Street 14th Floor London EC3M 3BY |
Secretary Name | Logica International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2003(35 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 07 December 2011) |
Correspondence Address | 250 Brook Drive Green Park Reading RG2 6UA |
Director Name | Logicacmg International Holdings Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2003(35 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 19 September 2012) |
Correspondence Address | 250 Brook Drive Green Park Reading RG2 6UA |
Secretary Name | Logica Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2011(43 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 October 2016) |
Correspondence Address | 250 Brook Drive Green Park Reading RG2 6UA |
Website | cmgroup.com |
---|---|
Telephone | 01491 821114 |
Telephone region | Henley-on-Thames |
Registered Address | 20 Fenchurch Street 14th Floor London EC3M 3BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1.8k at £0.03 | Logica Cmg Corporate Holdings LTD 119.99% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,000 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 23 May 2023 (11 months ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 2 weeks from now) |
6 January 1993 | Delivered on: 19 January 1993 Satisfied on: 1 June 1995 Persons entitled: Clydesdale Bank Public Limited Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Please see doc M81 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
31 July 1984 | Delivered on: 9 August 1984 Satisfied on: 25 January 1997 Persons entitled: Clydesdale Bank Public Limited Company. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
22 December 2023 | Accounts for a dormant company made up to 30 September 2023 (6 pages) |
---|---|
23 May 2023 | Confirmation statement made on 23 May 2023 with no updates (3 pages) |
30 January 2023 | Termination of appointment of Francois Boulanger as a director on 16 January 2023 (1 page) |
30 January 2023 | Appointment of Mr Steve Perron as a director on 16 January 2023 (2 pages) |
11 January 2023 | Accounts for a dormant company made up to 30 September 2022 (6 pages) |
28 September 2022 | Director's details changed for Mr Darryl Eades on 10 August 2022 (2 pages) |
26 May 2022 | Confirmation statement made on 23 May 2022 with no updates (3 pages) |
7 December 2021 | Accounts for a dormant company made up to 30 September 2021 (6 pages) |
3 June 2021 | Change of details for Cgi Corporate Holdings Limited as a person with significant control on 25 June 2020 (2 pages) |
3 June 2021 | Confirmation statement made on 23 May 2021 with no updates (3 pages) |
2 April 2021 | Accounts for a dormant company made up to 30 September 2020 (6 pages) |
4 November 2020 | Termination of appointment of Faris Mehdi Kadhim Mohammed as a director on 23 October 2020 (1 page) |
4 November 2020 | Appointment of Mr Darryl Eades as a director on 23 October 2020 (2 pages) |
1 June 2020 | Accounts for a dormant company made up to 30 September 2019 (7 pages) |
27 May 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
20 January 2020 | Register(s) moved to registered office address 20 Fenchurch Street 14th Floor London EC3M 3BY (1 page) |
27 August 2019 | Register inspection address has been changed from C/O Mccarthy Tetrault 26th Floor 125 Old Broad Street London EC2N 1AR England to C/O Mccarthy Tetrault 1 Angel Court 18th Floor London EC2R 7HJ (1 page) |
27 August 2019 | Register(s) moved to registered inspection location C/O Mccarthy Tetrault 26th Floor 125 Old Broad Street London EC2N 1AR (1 page) |
2 July 2019 | Accounts for a dormant company made up to 30 September 2018 (6 pages) |
29 May 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
15 March 2019 | Resolutions
|
15 June 2018 | Confirmation statement made on 23 May 2018 with updates (4 pages) |
26 April 2018 | Appointment of Ms Sarah Landry Maltais as a secretary on 25 April 2018 (2 pages) |
12 April 2018 | Change of details for Cgi Corporate Holdings Limited as a person with significant control on 28 February 2018 (2 pages) |
23 March 2018 | Accounts for a dormant company made up to 30 September 2017 (6 pages) |
28 February 2018 | Registered office address changed from 250 Brook Drive Green Park Reading RG2 6UA to 20 Fenchurch Street 14th Floor London EC3M 3BY on 28 February 2018 (1 page) |
22 January 2018 | Termination of appointment of Stephen Mark Thorn as a director on 9 January 2018 (1 page) |
22 January 2018 | Appointment of Miss Tara Mcgeehan as a director on 19 January 2018 (2 pages) |
26 July 2017 | Accounts for a dormant company made up to 30 September 2016 (4 pages) |
26 July 2017 | Accounts for a dormant company made up to 30 September 2016 (4 pages) |
30 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
20 October 2016 | Appointment of Mr Stephen Mark Thorn as a director on 1 October 2016 (2 pages) |
20 October 2016 | Appointment of Mr Stephen Mark Thorn as a director on 1 October 2016 (2 pages) |
19 October 2016 | Termination of appointment of Logica Cosec Limited as a secretary on 1 October 2016 (1 page) |
19 October 2016 | Termination of appointment of Timothy Walter Gregory as a director on 1 October 2016 (1 page) |
19 October 2016 | Termination of appointment of Timothy Walter Gregory as a director on 1 October 2016 (1 page) |
19 October 2016 | Termination of appointment of Logica Cosec Limited as a secretary on 1 October 2016 (1 page) |
1 July 2016 | Accounts for a dormant company made up to 30 September 2015 (4 pages) |
1 July 2016 | Accounts for a dormant company made up to 30 September 2015 (4 pages) |
22 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Director's details changed for Mr Faris Mehdi Kadhim Mohammed on 23 May 2016 (2 pages) |
22 June 2016 | Director's details changed for Mr Faris Mehdi Kadhim Mohammed on 23 May 2016 (2 pages) |
22 June 2016 | Register inspection address has been changed to C/O Mccarthy Tetrault 26th Floor 125 Old Broad Street London EC2N 1AR (1 page) |
22 June 2016 | Register(s) moved to registered inspection location C/O Mccarthy Tetrault 26th Floor 125 Old Broad Street London EC2N 1AR (1 page) |
22 June 2016 | Register(s) moved to registered inspection location C/O Mccarthy Tetrault 26th Floor 125 Old Broad Street London EC2N 1AR (1 page) |
22 June 2016 | Register inspection address has been changed to C/O Mccarthy Tetrault 26th Floor 125 Old Broad Street London EC2N 1AR (1 page) |
20 June 2016 | Director's details changed for Mr Timothy Walter Gregory on 23 May 2016 (2 pages) |
20 June 2016 | Director's details changed for Mr Timothy Walter Gregory on 23 May 2016 (2 pages) |
20 June 2016 | Director's details changed for Mr Francois Boulanger on 23 May 2016 (2 pages) |
20 June 2016 | Director's details changed for Mr Francois Boulanger on 23 May 2016 (2 pages) |
1 July 2015 | Full accounts made up to 30 September 2014 (15 pages) |
1 July 2015 | Full accounts made up to 30 September 2014 (15 pages) |
2 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
8 October 2014 | Appointment of Francois Boulanger as a director on 30 September 2014 (3 pages) |
8 October 2014 | Appointment of Francois Boulanger as a director on 30 September 2014 (3 pages) |
7 October 2014 | Termination of appointment of Robert David Anderson as a director on 30 September 2014 (2 pages) |
7 October 2014 | Termination of appointment of Robert David Anderson as a director on 30 September 2014 (2 pages) |
30 July 2014 | Full accounts made up to 30 September 2013 (16 pages) |
30 July 2014 | Full accounts made up to 30 September 2013 (16 pages) |
18 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
5 August 2013 | Full accounts made up to 30 September 2012 (17 pages) |
5 August 2013 | Full accounts made up to 30 September 2012 (17 pages) |
2 August 2013 | Director's details changed for Mr. Timothy Walter Gregory on 24 July 2013 (3 pages) |
2 August 2013 | Director's details changed for Mr. Timothy Walter Gregory on 24 July 2013 (3 pages) |
14 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
14 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Previous accounting period shortened from 31 December 2012 to 30 September 2012 (3 pages) |
2 April 2013 | Previous accounting period shortened from 31 December 2012 to 30 September 2012 (3 pages) |
18 December 2012 | Resolutions
|
18 December 2012 | Resolutions
|
12 December 2012 | Statement of capital on 12 December 2012
|
12 December 2012 | Statement of capital on 12 December 2012
|
12 December 2012 | Statement by directors (4 pages) |
12 December 2012 | Solvency statement dated 19/09/12 (4 pages) |
12 December 2012 | Resolutions
|
12 December 2012 | Solvency statement dated 19/09/12 (4 pages) |
12 December 2012 | Statement by directors (4 pages) |
12 December 2012 | Resolutions
|
4 October 2012 | Termination of appointment of Gavin Griggs as a director (1 page) |
4 October 2012 | Appointment of Mr. Timothy Walter Gregory as a director (2 pages) |
4 October 2012 | Termination of appointment of Logicacmg International Holdings Ltd as a director (1 page) |
4 October 2012 | Termination of appointment of Logicacmg International Holdings Ltd as a director (1 page) |
4 October 2012 | Appointment of Mr. Faris Mehdi Kadhim Mohammed as a director (2 pages) |
4 October 2012 | Appointment of Mr. Timothy Walter Gregory as a director (2 pages) |
4 October 2012 | Appointment of Mr. Faris Mehdi Kadhim Mohammed as a director (2 pages) |
4 October 2012 | Termination of appointment of Gavin Griggs as a director (1 page) |
24 September 2012 | Termination of appointment of William Floydd as a director (2 pages) |
24 September 2012 | Termination of appointment of William Floydd as a director (2 pages) |
6 September 2012 | Appointment of Mr Robert David Anderson as a director (3 pages) |
6 September 2012 | Statement under section 519 companies act 2006 (4 pages) |
6 September 2012 | Statement under section 519 companies act 2006 (4 pages) |
6 September 2012 | Appointment of Mr Robert David Anderson as a director (3 pages) |
31 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
31 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
15 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
15 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
20 December 2011 | Termination of appointment of Seamus Keating as a director (2 pages) |
20 December 2011 | Appointment of Mr William Floydd as a director (3 pages) |
20 December 2011 | Termination of appointment of Logica International Limited as a secretary (2 pages) |
20 December 2011 | Termination of appointment of Seamus Keating as a director (2 pages) |
20 December 2011 | Appointment of Logica Cosec Limited as a secretary (3 pages) |
20 December 2011 | Termination of appointment of Logica International Limited as a secretary (2 pages) |
20 December 2011 | Appointment of Logica Cosec Limited as a secretary (3 pages) |
20 December 2011 | Appointment of Mr William Floydd as a director (3 pages) |
7 October 2011 | Statement of company's objects (2 pages) |
7 October 2011 | Resolutions
|
7 October 2011 | Statement of company's objects (2 pages) |
7 October 2011 | Resolutions
|
8 July 2011 | Director's details changed for Mr Seamus Keating on 4 July 2011 (3 pages) |
8 July 2011 | Director's details changed for Mr Seamus Keating on 4 July 2011 (3 pages) |
8 July 2011 | Director's details changed for Mr Seamus Keating on 4 July 2011 (3 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
27 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (4 pages) |
1 October 2010 | Termination of appointment of Thomas Mackay as a director (2 pages) |
1 October 2010 | Appointment of Gavin Peter Griggs as a director (3 pages) |
1 October 2010 | Termination of appointment of Thomas Mackay as a director (2 pages) |
1 October 2010 | Appointment of Gavin Peter Griggs as a director (3 pages) |
2 July 2010 | Full accounts made up to 31 December 2009 (13 pages) |
2 July 2010 | Full accounts made up to 31 December 2009 (13 pages) |
9 June 2010 | Director's details changed for Logica Cmg International Holdings Ltd on 1 October 2009 (2 pages) |
9 June 2010 | Director's details changed for Logica Cmg International Holdings Ltd on 1 October 2009 (2 pages) |
9 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Director's details changed for Logica Cmg International Holdings Ltd on 1 October 2009 (2 pages) |
9 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Secretary's details changed for Logica International Limited on 1 October 2009 (2 pages) |
8 June 2010 | Secretary's details changed for Logica International Limited on 1 October 2009 (2 pages) |
8 June 2010 | Secretary's details changed for Logica International Limited on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Mr Seamus Keating on 1 January 2010 (3 pages) |
13 January 2010 | Director's details changed for Mr Seamus Keating on 1 January 2010 (3 pages) |
13 January 2010 | Director's details changed for Mr Seamus Keating on 1 January 2010 (3 pages) |
4 November 2009 | Director's details changed for Thomas Owen Mackay on 12 October 2009 (3 pages) |
4 November 2009 | Director's details changed for Thomas Owen Mackay on 12 October 2009 (3 pages) |
26 October 2009 | Director's details changed for Seamus Keating on 11 October 2009 (3 pages) |
26 October 2009 | Director's details changed for Seamus Keating on 11 October 2009 (3 pages) |
29 July 2009 | Director appointed thomas owen mackay (2 pages) |
29 July 2009 | Director appointed thomas owen mackay (2 pages) |
29 June 2009 | Full accounts made up to 31 December 2008 (11 pages) |
29 June 2009 | Full accounts made up to 31 December 2008 (11 pages) |
4 June 2009 | Return made up to 23/05/09; full list of members (3 pages) |
4 June 2009 | Return made up to 23/05/09; full list of members (3 pages) |
3 June 2009 | Location of register of members (1 page) |
3 June 2009 | Location of register of members (1 page) |
10 October 2008 | Appointment terminated director james mckenna (1 page) |
10 October 2008 | Appointment terminated director james mckenna (1 page) |
1 October 2008 | Secretary's change of particulars / logica international LIMITED / 01/10/2008 (1 page) |
1 October 2008 | Director's change of particulars / logica cmg international holdings LTD / 01/10/2008 (1 page) |
1 October 2008 | Secretary's change of particulars / logica international LIMITED / 01/10/2008 (1 page) |
1 October 2008 | Director's change of particulars / logica cmg international holdings LTD / 01/10/2008 (1 page) |
30 September 2008 | Registered office changed on 30/09/2008 from stephenson house 75 hampstead road london NW1 2PL (1 page) |
30 September 2008 | Registered office changed on 30/09/2008 from stephenson house 75 hampstead road london NW1 2PL (1 page) |
12 September 2008 | Resolutions
|
12 September 2008 | Resolutions
|
2 July 2008 | Full accounts made up to 31 December 2007 (12 pages) |
2 July 2008 | Full accounts made up to 31 December 2007 (12 pages) |
27 May 2008 | Return made up to 23/05/08; full list of members (4 pages) |
27 May 2008 | Return made up to 23/05/08; full list of members (4 pages) |
9 July 2007 | Full accounts made up to 31 December 2006 (11 pages) |
9 July 2007 | Full accounts made up to 31 December 2006 (11 pages) |
12 June 2007 | Return made up to 23/05/07; full list of members (2 pages) |
12 June 2007 | Return made up to 23/05/07; full list of members (2 pages) |
12 July 2006 | Full accounts made up to 31 December 2005 (12 pages) |
12 July 2006 | Full accounts made up to 31 December 2005 (12 pages) |
20 June 2006 | Return made up to 23/05/06; full list of members (2 pages) |
20 June 2006 | Return made up to 23/05/06; full list of members (2 pages) |
22 December 2005 | Director's particulars changed (1 page) |
22 December 2005 | Director's particulars changed (1 page) |
22 December 2005 | Director's particulars changed (1 page) |
22 December 2005 | Director's particulars changed (1 page) |
6 July 2005 | Full accounts made up to 31 December 2004 (12 pages) |
6 July 2005 | Full accounts made up to 31 December 2004 (12 pages) |
27 May 2005 | Return made up to 23/05/05; full list of members (2 pages) |
27 May 2005 | Return made up to 23/05/05; full list of members (2 pages) |
16 July 2004 | Director resigned (1 page) |
16 July 2004 | Director resigned (1 page) |
15 June 2004 | Full accounts made up to 31 December 2003 (12 pages) |
15 June 2004 | Full accounts made up to 31 December 2003 (12 pages) |
9 June 2004 | Return made up to 23/05/04; full list of members (6 pages) |
9 June 2004 | Return made up to 23/05/04; full list of members (6 pages) |
13 May 2004 | Location of register of members (1 page) |
13 May 2004 | Location of register of members (1 page) |
7 May 2004 | Director's particulars changed (1 page) |
7 May 2004 | Director's particulars changed (1 page) |
3 February 2004 | Auditor's resignation (1 page) |
3 February 2004 | Auditor's resignation (1 page) |
22 December 2003 | New director appointed (3 pages) |
22 December 2003 | New director appointed (3 pages) |
15 December 2003 | New director appointed (3 pages) |
15 December 2003 | New director appointed (3 pages) |
8 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
8 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
1 October 2003 | Registered office changed on 01/10/03 from: parnell house 25 wilton road london SW1V 1LW (1 page) |
1 October 2003 | Secretary resigned (1 page) |
1 October 2003 | New secretary appointed (2 pages) |
1 October 2003 | Secretary resigned (1 page) |
1 October 2003 | Registered office changed on 01/10/03 from: parnell house 25 wilton road london SW1V 1LW (1 page) |
1 October 2003 | New secretary appointed (2 pages) |
20 June 2003 | Return made up to 23/05/03; full list of members
|
20 June 2003 | Return made up to 23/05/03; full list of members
|
21 May 2003 | Director resigned (1 page) |
21 May 2003 | Director resigned (1 page) |
25 April 2003 | Declaration of assistance for shares acquisition (8 pages) |
25 April 2003 | Declaration of assistance for shares acquisition (8 pages) |
14 April 2003 | New director appointed (2 pages) |
14 April 2003 | New director appointed (2 pages) |
19 March 2003 | Resolutions
|
19 March 2003 | Resolutions
|
8 March 2003 | Director resigned (1 page) |
8 March 2003 | Director resigned (1 page) |
8 March 2003 | Director resigned (1 page) |
8 March 2003 | Director resigned (1 page) |
8 March 2003 | Director resigned (1 page) |
8 March 2003 | Director resigned (1 page) |
8 March 2003 | Director resigned (1 page) |
8 March 2003 | Director resigned (1 page) |
28 February 2003 | Re-registration of Memorandum and Articles (43 pages) |
28 February 2003 | Resolutions
|
28 February 2003 | Application for reregistration from PLC to private (2 pages) |
28 February 2003 | Resolutions
|
28 February 2003 | Certificate of re-registration from Public Limited Company to Private (1 page) |
28 February 2003 | Application for reregistration from PLC to private (2 pages) |
28 February 2003 | Certificate of re-registration from Public Limited Company to Private (1 page) |
28 February 2003 | Re-registration of Memorandum and Articles (43 pages) |
5 February 2003 | Particulars of contract relating to shares (4 pages) |
5 February 2003 | Ad 30/12/02--------- £ si [email protected] (2 pages) |
5 February 2003 | Ad 30/12/02--------- £ si [email protected] (2 pages) |
5 February 2003 | Particulars of contract relating to shares (4 pages) |
9 January 2003 | Director resigned (1 page) |
9 January 2003 | Director resigned (1 page) |
8 January 2003 | Director resigned (1 page) |
8 January 2003 | Director resigned (1 page) |
8 January 2003 | Director resigned (1 page) |
8 January 2003 | Director resigned (1 page) |
8 January 2003 | Director resigned (1 page) |
8 January 2003 | Director resigned (1 page) |
30 December 2002 | Reduction of share capital (9 pages) |
30 December 2002 | Reduction of share capital (9 pages) |
30 December 2002 | Certificate of reduction of issued capital (1 page) |
30 December 2002 | Certificate of reduction of issued capital (1 page) |
16 December 2002 | Memorandum and Articles of Association (40 pages) |
16 December 2002 | Resolutions
|
16 December 2002 | Resolutions
|
16 December 2002 | Memorandum and Articles of Association (40 pages) |
12 December 2002 | Resolutions
|
12 December 2002 | Resolutions
|
10 August 2002 | Auditor's resignation (3 pages) |
10 August 2002 | Auditor's resignation (3 pages) |
5 July 2002 | Ad 14/06/02--------- £ si [email protected]=98 £ ic 15515901/15515999 (2 pages) |
5 July 2002 | Ad 16/04/02--------- £ si [email protected] (2 pages) |
5 July 2002 | Ad 23/05/02--------- £ si [email protected] (2 pages) |
5 July 2002 | Ad 23/05/02--------- £ si [email protected] (2 pages) |
5 July 2002 | Ad 16/04/02--------- £ si [email protected] (2 pages) |
5 July 2002 | Ad 14/06/02--------- £ si [email protected]=98 £ ic 15515901/15515999 (2 pages) |
18 June 2002 | Return made up to 23/05/02; bulk list available separately
|
18 June 2002 | Return made up to 23/05/02; bulk list available separately
|
14 June 2002 | Ad 08/08/00-23/08/00 £ si [email protected] (23 pages) |
14 June 2002 | Ad 18/07/00-31/07/00 £ si [email protected] (26 pages) |
14 June 2002 | Particulars of contract relating to shares (5 pages) |
14 June 2002 | Particulars of contract relating to shares (5 pages) |
14 June 2002 | Particulars of contract relating to shares (5 pages) |
14 June 2002 | Ad 08/08/00-23/08/00 £ si [email protected] (23 pages) |
14 June 2002 | Particulars of contract relating to shares (5 pages) |
14 June 2002 | Particulars of contract relating to shares (5 pages) |
14 June 2002 | Particulars of contract relating to shares (5 pages) |
14 June 2002 | Particulars of contract relating to shares (5 pages) |
14 June 2002 | Particulars of contract relating to shares (5 pages) |
14 June 2002 | Ad 18/07/00-31/07/00 £ si [email protected] (26 pages) |
14 June 2002 | Particulars of contract relating to shares (5 pages) |
14 June 2002 | Particulars of contract relating to shares (5 pages) |
14 June 2002 | Particulars of contract relating to shares (5 pages) |
14 June 2002 | Particulars of contract relating to shares (5 pages) |
7 June 2002 | Group of companies' accounts made up to 31 December 2001 (72 pages) |
7 June 2002 | Group of companies' accounts made up to 31 December 2001 (72 pages) |
23 May 2002 | Resolutions
|
23 May 2002 | Resolutions
|
3 May 2002 | Director's particulars changed (1 page) |
3 May 2002 | Director's particulars changed (1 page) |
6 March 2002 | Director resigned (1 page) |
6 March 2002 | Director resigned (1 page) |
5 March 2002 | Ad 23/11/01-18/02/02 £ si [email protected]=10736 £ ic 15500844/15511580 (6 pages) |
5 March 2002 | Ad 23/11/01-18/02/02 £ si [email protected]=10736 £ ic 15500844/15511580 (6 pages) |
7 January 2002 | Ad 18/10/01-21/11/01 £ si [email protected]=150400 £ ic 15350444/15500844 (28 pages) |
7 January 2002 | Ad 18/10/01-21/11/01 £ si [email protected]=150400 £ ic 15350444/15500844 (28 pages) |
10 December 2001 | Ad 29/11/00-08/01/01 £ si [email protected] (38 pages) |
10 December 2001 | Ad 29/11/00-08/01/01 £ si [email protected] (38 pages) |
23 July 2001 | New director appointed (2 pages) |
23 July 2001 | New director appointed (2 pages) |
23 July 2001 | New director appointed (2 pages) |
23 July 2001 | New director appointed (2 pages) |
21 June 2001 | Return made up to 23/05/01; change of members (10 pages) |
21 June 2001 | Return made up to 23/05/01; change of members (10 pages) |
20 June 2001 | Director resigned (1 page) |
20 June 2001 | Director resigned (1 page) |
13 June 2001 | Director resigned (1 page) |
13 June 2001 | Director resigned (1 page) |
24 May 2001 | Full group accounts made up to 31 December 2000 (69 pages) |
24 May 2001 | Full group accounts made up to 31 December 2000 (69 pages) |
12 February 2001 | Ad 03/07/00--------- £ si [email protected]=14254 £ ic 21392664/21406918 (16 pages) |
12 February 2001 | Ad 02/02/01--------- £ si [email protected]=14080 £ ic 21406918/21420998 (3 pages) |
12 February 2001 | Ad 03/07/00--------- £ si [email protected]=14254 £ ic 21392664/21406918 (16 pages) |
12 February 2001 | Ad 02/02/01--------- £ si [email protected]=14080 £ ic 21406918/21420998 (3 pages) |
24 August 2000 | Secretary resigned (1 page) |
24 August 2000 | Secretary resigned (1 page) |
24 August 2000 | New secretary appointed (2 pages) |
24 August 2000 | New secretary appointed (2 pages) |
12 July 2000 | Ad 26/05/00--------- £ si [email protected]= 12827265 £ ic 8565399/21392664 (3 pages) |
12 July 2000 | Ad 26/05/00--------- £ si [email protected]= 12827265 £ ic 8565399/21392664 (3 pages) |
11 July 2000 | Ad 14/06/00-15/06/00 £ si [email protected]=2151767 £ ic 6413632/8565399 (13 pages) |
11 July 2000 | Ad 14/06/00-15/06/00 £ si [email protected]=2151767 £ ic 6413632/8565399 (13 pages) |
5 July 2000 | Director resigned (1 page) |
5 July 2000 | Director resigned (1 page) |
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | New director appointed (2 pages) |
26 June 2000 | Nc inc already adjusted 17/05/00 (1 page) |
26 June 2000 | Return made up to 23/05/00; bulk list available separately
|
26 June 2000 | Resolutions
|
26 June 2000 | Nc inc already adjusted 17/05/00 (1 page) |
26 June 2000 | Return made up to 23/05/00; bulk list available separately
|
26 June 2000 | Nc inc already adjusted 17/05/00 (1 page) |
26 June 2000 | New director appointed (2 pages) |
26 June 2000 | Nc inc already adjusted 17/05/00 (1 page) |
26 June 2000 | Resolutions
|
26 June 2000 | New director appointed (2 pages) |
26 June 2000 | Resolutions
|
26 June 2000 | Resolutions
|
14 June 2000 | Full group accounts made up to 31 December 1999 (73 pages) |
14 June 2000 | S-div 17/05/00 (1 page) |
14 June 2000 | Full group accounts made up to 31 December 1999 (73 pages) |
14 June 2000 | S-div 17/05/00 (1 page) |
12 June 2000 | Resolutions
|
12 June 2000 | Resolutions
|
3 May 2000 | Listing of particulars (83 pages) |
3 May 2000 | Listing of particulars (83 pages) |
7 April 2000 | New director appointed (2 pages) |
7 April 2000 | New director appointed (2 pages) |
7 April 2000 | New director appointed (2 pages) |
7 April 2000 | New director appointed (2 pages) |
7 April 2000 | New director appointed (2 pages) |
7 April 2000 | New director appointed (2 pages) |
16 March 2000 | Ad 09/03/00--------- £ si [email protected]=3000 £ ic 6410632/6413632 (2 pages) |
16 March 2000 | Ad 09/03/00--------- £ si [email protected]=3000 £ ic 6410632/6413632 (2 pages) |
15 July 1999 | Auditor's resignation (1 page) |
15 July 1999 | Auditor's resignation (1 page) |
30 June 1999 | Return made up to 23/05/99; bulk list available separately
|
30 June 1999 | Return made up to 23/05/99; bulk list available separately
|
17 June 1999 | Full group accounts made up to 31 December 1998 (69 pages) |
17 June 1999 | Full group accounts made up to 31 December 1998 (69 pages) |
12 April 1999 | Ad 06/04/99--------- £ si [email protected]=5000 £ ic 6405632/6410632 (2 pages) |
12 April 1999 | Ad 06/04/99--------- £ si [email protected]=5000 £ ic 6405632/6410632 (2 pages) |
29 December 1998 | Director resigned (1 page) |
29 December 1998 | Director resigned (1 page) |
15 June 1998 | Full group accounts made up to 31 December 1997 (49 pages) |
15 June 1998 | Return made up to 23/05/98; full list of members (13 pages) |
15 June 1998 | Return made up to 23/05/98; full list of members (13 pages) |
15 June 1998 | Full group accounts made up to 31 December 1997 (49 pages) |
8 June 1998 | Ad 29/05/98--------- £ si [email protected]=3202816 £ ic 3202816/6405632 (3 pages) |
8 June 1998 | Ad 29/05/98--------- £ si [email protected]=3202816 £ ic 3202816/6405632 (3 pages) |
29 May 1998 | Memorandum and Articles of Association (36 pages) |
29 May 1998 | Resolutions
|
29 May 1998 | £ nc 5000000/10000000 12/05/98 (1 page) |
29 May 1998 | £ nc 5000000/10000000 12/05/98 (1 page) |
29 May 1998 | Resolutions
|
29 May 1998 | Resolutions
|
29 May 1998 | Memorandum and Articles of Association (36 pages) |
29 May 1998 | Resolutions
|
29 May 1998 | Resolutions
|
21 May 1998 | Director resigned (1 page) |
21 May 1998 | Director resigned (1 page) |
21 May 1998 | Director resigned (1 page) |
21 May 1998 | Director resigned (1 page) |
25 March 1998 | New director appointed (3 pages) |
25 March 1998 | New director appointed (3 pages) |
16 February 1998 | New director appointed (2 pages) |
16 February 1998 | New director appointed (2 pages) |
11 February 1998 | Memorandum and Articles of Association (48 pages) |
11 February 1998 | Memorandum and Articles of Association (48 pages) |
13 July 1997 | New director appointed (2 pages) |
13 July 1997 | New director appointed (2 pages) |
25 June 1997 | Return made up to 23/05/97; bulk list available separately
|
25 June 1997 | Return made up to 23/05/97; bulk list available separately
|
16 June 1997 | Full group accounts made up to 31 December 1996 (43 pages) |
16 June 1997 | Full group accounts made up to 31 December 1996 (43 pages) |
25 January 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 1997 | Director resigned (1 page) |
8 January 1997 | Director resigned (1 page) |
28 November 1996 | Location of register of members (1 page) |
28 November 1996 | Location of register of members (1 page) |
2 October 1996 | Ad 26/09/96--------- £ si [email protected]=14000 £ ic 3188816/3202816 (2 pages) |
2 October 1996 | Ad 26/09/96--------- £ si [email protected]=14000 £ ic 3188816/3202816 (2 pages) |
6 September 1996 | New director appointed (2 pages) |
6 September 1996 | New director appointed (2 pages) |
4 September 1996 | Resolutions
|
4 September 1996 | Resolutions
|
18 June 1996 | Full group accounts made up to 31 December 1995 (40 pages) |
18 June 1996 | Return made up to 23/05/96; bulk list available separately
|
18 June 1996 | Full group accounts made up to 31 December 1995 (40 pages) |
18 June 1996 | Return made up to 23/05/96; bulk list available separately
|
29 May 1996 | Resolutions
|
29 May 1996 | Resolutions
|
29 May 1996 | Resolutions
|
28 March 1996 | Location of register of members (1 page) |
28 March 1996 | Location of register of members (1 page) |
21 December 1995 | Ad 29/11/95-01/12/95 £ si [email protected]=353000 £ ic 2835816/3188816 (4 pages) |
21 December 1995 | Ad 29/11/95-01/12/95 £ si [email protected]=353000 £ ic 2835816/3188816 (4 pages) |
20 December 1995 | Resolutions
|
20 December 1995 | Resolutions
|
20 December 1995 | Resolutions
|
20 December 1995 | Resolutions
|
15 December 1995 | Nc inc already adjusted 15/11/95 (1 page) |
15 December 1995 | Nc inc already adjusted 15/11/95 (1 page) |
7 December 1995 | Notice of assignment of name or new name to shares (2 pages) |
7 December 1995 | Statement of rights variation attached to shares (2 pages) |
7 December 1995 | Statement of rights variation attached to shares (2 pages) |
7 December 1995 | Notice of assignment of name or new name to shares (2 pages) |
28 November 1995 | Listing of particulars (90 pages) |
28 November 1995 | Listing of particulars (90 pages) |
22 November 1995 | Memorandum and Articles of Association (58 pages) |
22 November 1995 | Memorandum and Articles of Association (58 pages) |
17 November 1995 | Resolutions
|
17 November 1995 | Resolutions
|
17 November 1995 | Resolutions
|
17 November 1995 | Resolutions
|
17 November 1995 | Resolutions
|
17 November 1995 | Resolutions
|
17 November 1995 | Resolutions
|
16 November 1995 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
16 November 1995 | Application for reregistration from private to PLC (1 page) |
16 November 1995 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
16 November 1995 | Auditor's statement (2 pages) |
16 November 1995 | Re-registration of Memorandum and Articles (96 pages) |
16 November 1995 | Declaration on reregistration from private to PLC (1 page) |
16 November 1995 | Auditor's statement (2 pages) |
16 November 1995 | Balance Sheet (8 pages) |
16 November 1995 | Auditor's report (2 pages) |
16 November 1995 | Re-registration of Memorandum and Articles (96 pages) |
16 November 1995 | Resolutions
|
16 November 1995 | Application for reregistration from private to PLC (1 page) |
16 November 1995 | Resolutions
|
16 November 1995 | Balance Sheet (8 pages) |
16 November 1995 | Declaration on reregistration from private to PLC (1 page) |
16 November 1995 | Auditor's report (2 pages) |
21 July 1995 | Resolutions
|
21 July 1995 | Memorandum and Articles of Association (44 pages) |
21 July 1995 | Declaration of assistance for shares acquisition (6 pages) |
21 July 1995 | Declaration of assistance for shares acquisition (6 pages) |
21 July 1995 | Memorandum and Articles of Association (44 pages) |
21 July 1995 | Resolutions
|
21 July 1995 | Resolutions
|
15 June 1995 | Full group accounts made up to 31 December 1994 (23 pages) |
15 June 1995 | Return made up to 23/05/95; bulk list available separately
|
15 June 1995 | Full group accounts made up to 31 December 1994 (23 pages) |
15 June 1995 | Return made up to 23/05/95; bulk list available separately
|
1 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (224 pages) |
20 July 1994 | Full group accounts made up to 31 December 1993 (32 pages) |
20 July 1994 | Full group accounts made up to 31 December 1993 (32 pages) |
15 June 1993 | Full group accounts made up to 31 December 1992 (21 pages) |
15 June 1993 | Full group accounts made up to 31 December 1992 (21 pages) |
22 June 1992 | Full group accounts made up to 31 December 1991 (22 pages) |
22 June 1992 | Full group accounts made up to 31 December 1991 (22 pages) |
29 May 1992 | Company name changed C.M.G. (computer management grou p) LIMITED\certificate issued on 01/06/92 (3 pages) |
29 May 1992 | Company name changed C.M.G. (computer management grou p) LIMITED\certificate issued on 01/06/92 (3 pages) |
8 July 1991 | Full group accounts made up to 31 December 1990 (21 pages) |
8 July 1991 | Full group accounts made up to 31 December 1990 (21 pages) |
26 June 1989 | Full accounts made up to 31 December 1988 (17 pages) |
26 June 1989 | Full accounts made up to 31 December 1988 (17 pages) |
15 July 1987 | Full group accounts made up to 31 December 1986 (18 pages) |
15 July 1987 | Full group accounts made up to 31 December 1986 (18 pages) |
13 July 1985 | Accounts made up to 31 December 1984 (17 pages) |
13 July 1985 | Accounts made up to 31 December 1984 (17 pages) |
3 July 1982 | Accounts made up to 26 May 1982 (13 pages) |
3 July 1982 | Accounts made up to 26 May 1982 (13 pages) |
7 November 1980 | Accounts made up to 27 April 1980 (12 pages) |
7 November 1980 | Accounts made up to 27 April 1980 (12 pages) |
23 November 1979 | Accounts made up to 29 April 1979 (13 pages) |
23 November 1979 | Accounts made up to 29 April 1979 (13 pages) |
22 November 1978 | Accounts made up to 28 September 1978 (11 pages) |
22 November 1978 | Accounts made up to 28 September 1978 (11 pages) |
8 December 1976 | Accounts made up to 2 May 1976 (9 pages) |
8 December 1976 | Accounts made up to 2 May 1976 (9 pages) |
8 December 1976 | Accounts made up to 2 May 1976 (9 pages) |
28 March 1975 | Accounts made up to 28 April 1974 (24 pages) |
28 March 1975 | Accounts made up to 28 April 1974 (24 pages) |
24 April 1968 | Certificate of incorporation (1 page) |
24 April 1968 | Certificate of incorporation (1 page) |