Company NameDorquish Limited
Company StatusDissolved
Company Number00963035
CategoryPrivate Limited Company
Incorporation Date30 September 1969(54 years, 7 months ago)
Dissolution Date8 August 2012 (11 years, 8 months ago)
Previous Names5

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Nicholas Brian Farrimond
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2010(40 years, 8 months after company formation)
Appointment Duration2 years, 2 months (closed 08 August 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address51 The Avenue
Watford
Hertfordshire
WD17 4NU
Director NameMr Thomas Edward  Timothy Homer
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2010(40 years, 10 months after company formation)
Appointment Duration2 years (closed 08 August 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRosedale Maidenhead Road
Cookham
Berkshire
SL6 9DF
Director NameMisys Corporate Director Limited (Corporation)
StatusClosed
Appointed31 May 2002(32 years, 8 months after company formation)
Appointment Duration10 years, 2 months (closed 08 August 2012)
Correspondence Address1 Kingdom Street
Paddington
London
W2 6BL
Secretary NameMisys Corporate Secretary Limited (Corporation)
StatusClosed
Appointed17 March 2010(40 years, 5 months after company formation)
Appointment Duration2 years, 4 months (closed 08 August 2012)
Correspondence AddressOne Kingdom Street Paddington
London
W2 6BL
Director NameMr Roger Keith Foster
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(23 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 April 1995)
RoleGroup Chairman
Country of ResidenceEngland
Correspondence AddressSeisdon Hall
Seisdon
South Staffordshire
WV5 7ER
Director NameMr Duncan Paterson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(23 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 April 1994)
RoleCompany Director
Correspondence Address4 The Glade
Sevenoaks
Kent
TN13 3HD
Director NameMr Gerard Patrick Okeefe
Date of BirthMay 1946 (Born 78 years ago)
NationalityAustralian
StatusResigned
Appointed14 December 1992(23 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 1994)
RoleIntnl Sales Director
Correspondence Address79 Brookfield Road
London
W4 1DF
Director NameMr Peter John Oconnell
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(23 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 September 1994)
RoleTechnical Director
Correspondence Address11 Bell Meadow
Stourbridge
West Midlands
DY9 0YY
Director NameRichard Paul Newton
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(23 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 1994)
RoleManaging Director
Correspondence Address21 Priory Road
Edgbaston
Birmingham
West Midlands
B5 7UG
Director NamePeter Richard Jones
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(23 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 October 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Shrubbery Close
Sutton Coldfield
West Midlands
B76 1WE
Director NameMichael John Hart
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(23 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 January 1995)
RoleGroup Managing Director
Correspondence AddressThe White House
Lower Illey
West Midlands
B62 0HJ
Director NamePaul Jonathan Foll
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(23 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 June 1995)
RoleSales Director
Correspondence Address18
Ray Park Avenue
Maidenhead
Berkshire
SL6 8DS
Secretary NameAndrew Nash
NationalityBritish
StatusResigned
Appointed14 December 1992(23 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 September 1995)
RoleCompany Director
Correspondence AddressLych Gates Angel Street
Upper Bentley
Redditch
Worcestershire
B97 5TA
Director NameDr Eurfyl Ap Gwilym
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(24 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 21 July 1994)
RoleChief Executive
Correspondence Address17 Rylett Crescent
London
W12 9RP
Director NamePeter Alan Oldershaw
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1994(24 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 07 April 1995)
RoleGroup Commercial Director
Correspondence AddressWellesbourne 80 Newfield Road
West Hagley
Stourbridge
West Midlands
DY9 0HY
Director NameMr David James Gutteridge
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1994(25 years, 2 months after company formation)
Appointment Duration7 months (resigned 30 June 1995)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address93 Oakhurst Road
Oswestry
Salop
SY11 1BL
Wales
Director NameMr Michael Kevin O'Leary
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1995(25 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenwood
Wichenford
Worcester
Worcestershire
WR6 6YB
Director NameDavid Taylor
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1995(25 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 May 1996)
RoleChartered Accountant
Correspondence AddressHoneywood Atch Lench Road
Church Lench
Evesham
Worcestershire
WR11 4UG
Director NameMr David Michael Hughes
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1995(25 years, 8 months after company formation)
Appointment Duration12 months (resigned 31 May 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNatsfield House Nurton Hill Road
Pattingham
Wolverhampton
West Midlands
WV6 7HQ
Director NameFrancis Alexander Walter
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1995(25 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 May 1996)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressWeald House
Wheelers Lane Linton
Maidstone
Kent
ME17 4BN
Secretary NameDavid Taylor
NationalityBritish
StatusResigned
Appointed29 September 1995(26 years after company formation)
Appointment Duration8 months (resigned 31 May 1996)
RoleCompany Director
Correspondence AddressHoneywood Atch Lench Road
Church Lench
Evesham
Worcestershire
WR11 4UG
Director NameRalph James Horne
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(26 years, 4 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 31 May 1996)
RoleCompany Director
Correspondence AddressBrook Cottage
Chatwell Lane Great Chatwell
Newport
Shropshire
B49 6LU
Director NameMr Ross King Graham
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1996(26 years, 8 months after company formation)
Appointment Duration7 years, 12 months (resigned 28 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStourton Farm House
Stourton
Shipston On Stour
Warwickshire
CV36 5HG
Secretary NameZoe Vivienne Durrant
NationalityBritish
StatusResigned
Appointed31 May 1996(26 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 December 1999)
RoleSecretary
Correspondence AddressBeehive Cottage
Radford Road, Rous Lench
Evesham
Worcestershire
WR11 4UL
Director NameRobert Owen Evans
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1998(28 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 May 2002)
RoleAccountant
Correspondence AddressField House
Ashow
Kenilworth
Warwickshire
CV8 2LE
Secretary NamePaul Christopher Waters
NationalityBritish
StatusResigned
Appointed02 December 1999(30 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 30 November 2002)
RoleCompany Director
Correspondence AddressThe Old Vicarage
High Street
Bidford On Avon
Warwickshire
B50 4BQ
Director NameMr Richard Laurence Ham
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(32 years, 8 months after company formation)
Appointment Duration3 years (resigned 01 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvon House High Street
Welford-On-Avon
Stratford-Upon-Avon
Warwickshire
CV37 8EA
Secretary NameMr Richard Laurence Ham
NationalityBritish
StatusResigned
Appointed30 November 2002(33 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvon House High Street
Welford-On-Avon
Stratford-Upon-Avon
Warwickshire
CV37 8EA
Secretary NameMatthew Armitage
NationalityBritish
StatusResigned
Appointed01 June 2004(34 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 September 2006)
RoleCompany Director
Correspondence Address63 Windsor Road
Evesham
WR11 4QF
Director NameMr Philip Robert Copeland
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(35 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 27 February 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCrofton Sheldon Road
Ickford
Aylesbury
Buckinghamshire
HP18 9HY
Secretary NameElizabeth Andrea Gray
NationalityBritish
StatusResigned
Appointed15 September 2006(36 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 April 2009)
RoleCompany Director
Correspondence Address16 Broad Street
Warwick
Warwickshire
CV34 4LT
Director NameMr Richard Laurence Ham
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2009(39 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvon House High Street
Welford-On-Avon
Stratford-Upon-Avon
Warwickshire
CV37 8EA
Director NameJames Cheesewright
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2009(39 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 July 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHorton Meadow
Heyshott
Midhurst
West Sussex
GU29 0DL
Secretary NameGurbinder Bains
StatusResigned
Appointed24 April 2009(39 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 17 March 2010)
RoleCompany Director
Correspondence Address36 Kingston Road
Southall
Middlesex
UB2 4AP

Contact

Websitewww.misys.com/
Telephone020 33205000
Telephone regionLondon

Location

Registered AddressOne Kingdom Street
Paddington
London
W2 6BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

8 August 2012Final Gazette dissolved following liquidation (1 page)
8 August 2012Final Gazette dissolved following liquidation (1 page)
8 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
8 May 2012Return of final meeting in a members' voluntary winding up (41 pages)
8 May 2012Return of final meeting in a members' voluntary winding up (41 pages)
22 November 2011Declaration of solvency (3 pages)
22 November 2011Appointment of a voluntary liquidator (1 page)
22 November 2011Appointment of a voluntary liquidator (1 page)
22 November 2011Declaration of solvency (3 pages)
22 November 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-11-14
(1 page)
22 November 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 February 2011Accounts for a dormant company made up to 31 May 2010 (4 pages)
16 February 2011Accounts for a dormant company made up to 31 May 2010 (4 pages)
1 February 2011Annual return made up to 14 December 2010 with a full list of shareholders
Statement of capital on 2011-02-01
  • GBP 2,000,000
(6 pages)
1 February 2011Annual return made up to 14 December 2010 with a full list of shareholders
Statement of capital on 2011-02-01
  • GBP 2,000,000
(6 pages)
28 July 2010Termination of appointment of James Cheesewright as a director (1 page)
28 July 2010Appointment of Thomas Edward Timothy Homer as a director (2 pages)
28 July 2010Appointment of Thomas Edward Timothy Homer as a director (2 pages)
28 July 2010Termination of appointment of James Cheesewright as a director (1 page)
5 July 2010Appointment of Nicholas Brian Farrimond as a director (5 pages)
5 July 2010Appointment of Nicholas Brian Farrimond as a director (5 pages)
21 June 2010Termination of appointment of Richard Ham as a director (1 page)
21 June 2010Termination of appointment of Richard Ham as a director (1 page)
24 March 2010Appointment of Misys Corporate Secretary Limited as a secretary (2 pages)
24 March 2010Termination of appointment of Gurbinder Bains as a secretary (1 page)
24 March 2010Termination of appointment of Gurbinder Bains as a secretary (1 page)
24 March 2010Appointment of Misys Corporate Secretary Limited as a secretary (2 pages)
1 March 2010Full accounts made up to 31 May 2009 (10 pages)
1 March 2010Full accounts made up to 31 May 2009 (10 pages)
12 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
12 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
5 June 2009Secretary appointed gurbinder bains (1 page)
5 June 2009Secretary appointed gurbinder bains (1 page)
27 May 2009Appointment terminated secretary elizabeth gray (1 page)
27 May 2009Appointment Terminated Secretary elizabeth gray (1 page)
14 April 2009Accounts made up to 31 May 2008 (5 pages)
14 April 2009Accounts for a dormant company made up to 31 May 2008 (5 pages)
7 April 2009Appointment terminated director philip copeland (1 page)
7 April 2009Appointment Terminated Director philip copeland (1 page)
19 February 2009Director appointed james cheesewright (2 pages)
19 February 2009Director appointed richard laurence ham (1 page)
19 February 2009Director appointed richard laurence ham (1 page)
19 February 2009Director appointed james cheesewright (2 pages)
17 December 2008Return made up to 14/12/08; full list of members (3 pages)
17 December 2008Return made up to 14/12/08; full list of members (3 pages)
20 October 2008Director's Change of Particulars / misys corporate director LIMITED / 14/08/2008 / HouseName/Number was: , now: one; Street was: burleigh house, now: kingdom street; Area was: chapel oak salford priors, now: paddington; Post Town was: evesham, now: london; Post Code was: WR11 8SP, now: W2 6BL (1 page)
20 October 2008Director's change of particulars / misys corporate director LIMITED / 14/08/2008 (1 page)
14 August 2008Registered office changed on 14/08/2008 from burleigh house, chapel oak salford priors evesham WR11 8SP (1 page)
14 August 2008Registered office changed on 14/08/2008 from burleigh house, chapel oak salford priors evesham WR11 8SP (1 page)
14 December 2007Return made up to 14/12/07; full list of members (2 pages)
14 December 2007Return made up to 14/12/07; full list of members (2 pages)
2 October 2007Accounts made up to 31 May 2007 (5 pages)
2 October 2007Accounts for a dormant company made up to 31 May 2007 (5 pages)
14 December 2006Return made up to 14/12/06; full list of members (2 pages)
14 December 2006Return made up to 14/12/06; full list of members (2 pages)
10 October 2006Secretary resigned (1 page)
10 October 2006New secretary appointed (1 page)
10 October 2006Secretary resigned (1 page)
10 October 2006New secretary appointed (1 page)
14 September 2006Accounts made up to 31 May 2006 (5 pages)
14 September 2006Accounts for a dormant company made up to 31 May 2006 (5 pages)
15 December 2005Return made up to 14/12/05; full list of members (2 pages)
15 December 2005Return made up to 14/12/05; full list of members (2 pages)
28 November 2005Accounts made up to 31 May 2005 (5 pages)
28 November 2005Accounts for a dormant company made up to 31 May 2005 (5 pages)
15 November 2005Secretary's particulars changed (1 page)
15 November 2005Secretary's particulars changed (1 page)
7 June 2005New director appointed (1 page)
7 June 2005New director appointed (1 page)
4 June 2005Director resigned (1 page)
4 June 2005Director resigned (1 page)
7 January 2005Return made up to 14/12/04; full list of members (2 pages)
7 January 2005Return made up to 14/12/04; full list of members (2 pages)
3 December 2004Accounts made up to 31 May 2004 (5 pages)
3 December 2004Accounts for a dormant company made up to 31 May 2004 (5 pages)
3 June 2004Secretary resigned (1 page)
3 June 2004Secretary resigned (1 page)
3 June 2004New secretary appointed (1 page)
3 June 2004Director resigned (1 page)
3 June 2004Director resigned (1 page)
3 June 2004New secretary appointed (1 page)
12 February 2004Return made up to 14/12/03; full list of members (4 pages)
12 February 2004Return made up to 14/12/03; full list of members (4 pages)
25 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2003Accounts made up to 31 May 2003 (5 pages)
30 October 2003Accounts for a dormant company made up to 31 May 2003 (5 pages)
1 October 2003Particulars of mortgage/charge (7 pages)
1 October 2003Particulars of mortgage/charge (7 pages)
24 September 2003Particulars of mortgage/charge (7 pages)
24 September 2003Particulars of mortgage/charge (7 pages)
12 August 2003Particulars of mortgage/charge (7 pages)
12 August 2003Particulars of mortgage/charge (7 pages)
2 January 2003New secretary appointed (1 page)
2 January 2003New secretary appointed (1 page)
31 December 2002Return made up to 14/12/02; full list of members (7 pages)
31 December 2002Return made up to 14/12/02; full list of members (7 pages)
30 December 2002Secretary resigned (1 page)
30 December 2002Secretary resigned (1 page)
13 November 2002Particulars of mortgage/charge (6 pages)
13 November 2002Particulars of mortgage/charge (6 pages)
5 September 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
5 September 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
11 July 2002Director's particulars changed (1 page)
11 July 2002Director's particulars changed (1 page)
18 June 2002New director appointed (2 pages)
18 June 2002New director appointed (2 pages)
12 June 2002New director appointed (3 pages)
12 June 2002New director appointed (3 pages)
11 June 2002Director resigned (1 page)
11 June 2002Director resigned (1 page)
25 May 2002Particulars of mortgage/charge (6 pages)
25 May 2002Particulars of mortgage/charge (6 pages)
14 December 2001Return made up to 14/12/01; full list of members (2 pages)
14 December 2001Return made up to 14/12/01; full list of members (2 pages)
6 September 2001Full accounts made up to 31 May 2001 (9 pages)
6 September 2001Full accounts made up to 31 May 2001 (9 pages)
8 August 2001Registered office changed on 08/08/01 from: burleigh house, chapel oak salford priors evesham worcestershire WR11 8SH (1 page)
8 August 2001Registered office changed on 08/08/01 from: burleigh house, chapel oak salford priors evesham worcestershire WR11 8SH (1 page)
31 July 2001Registered office changed on 31/07/01 from: burleigh house chapel oak salford priors worcester WR11 5SH (1 page)
31 July 2001Registered office changed on 31/07/01 from: burleigh house chapel oak salford priors worcester WR11 5SH (1 page)
2 January 2001Return made up to 14/12/00; full list of members (3 pages)
2 January 2001Return made up to 14/12/00; full list of members (3 pages)
8 November 2000Full accounts made up to 31 May 2000 (9 pages)
8 November 2000Full accounts made up to 31 May 2000 (9 pages)
18 August 2000Director's particulars changed (1 page)
18 August 2000Director's particulars changed (1 page)
11 January 2000Return made up to 14/12/99; full list of members (5 pages)
11 January 2000Return made up to 14/12/99; full list of members (5 pages)
17 December 1999New secretary appointed (2 pages)
17 December 1999New secretary appointed (2 pages)
13 December 1999Secretary resigned (1 page)
13 December 1999Secretary resigned (1 page)
26 November 1999Accounts for a dormant company made up to 31 May 1999 (4 pages)
26 November 1999Accounts made up to 31 May 1999 (4 pages)
23 December 1998Accounts for a dormant company made up to 31 May 1998 (4 pages)
23 December 1998Accounts made up to 31 May 1998 (4 pages)
21 December 1998Return made up to 14/12/98; full list of members (5 pages)
21 December 1998Return made up to 14/12/98; full list of members (5 pages)
20 April 1998Secretary's particulars changed (1 page)
20 April 1998Secretary's particulars changed (1 page)
9 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 February 1998Full accounts made up to 31 May 1997 (12 pages)
24 February 1998Full accounts made up to 31 May 1997 (12 pages)
19 February 1998New director appointed (2 pages)
19 February 1998New director appointed (2 pages)
19 February 1998Director resigned (1 page)
19 February 1998Director resigned (1 page)
13 January 1998Return made up to 14/12/97; full list of members (5 pages)
13 January 1998Return made up to 14/12/97; full list of members (5 pages)
28 June 1997Director's particulars changed (1 page)
28 June 1997Director's particulars changed (1 page)
3 April 1997Full accounts made up to 31 May 1996 (16 pages)
3 April 1997Full accounts made up to 31 May 1996 (16 pages)
14 January 1997Return made up to 14/12/96; full list of members (6 pages)
14 January 1997Return made up to 14/12/96; full list of members (6 pages)
25 October 1996Secretary's particulars changed (1 page)
25 October 1996Secretary's particulars changed (1 page)
10 July 1996Director resigned (2 pages)
10 July 1996Director resigned (2 pages)
10 July 1996New director appointed (1 page)
5 July 1996New director appointed (2 pages)
30 June 1996Director resigned (1 page)
30 June 1996Director resigned (1 page)
30 June 1996New secretary appointed (2 pages)
30 June 1996Director resigned (1 page)
30 June 1996Director resigned (1 page)
30 June 1996Director resigned (1 page)
30 June 1996Director resigned (1 page)
30 June 1996Secretary resigned (1 page)
30 June 1996Secretary resigned (1 page)
30 June 1996Director resigned (1 page)
30 June 1996Director resigned (1 page)
30 June 1996Director resigned (1 page)
30 June 1996Director resigned (1 page)
4 June 1996New director appointed (2 pages)
30 May 1996Company name changed act financial systems LIMITED\certificate issued on 31/05/96 (2 pages)
30 May 1996Company name changed act financial systems LIMITED\certificate issued on 31/05/96 (2 pages)
3 April 1996Full accounts made up to 31 May 1995 (17 pages)
3 April 1996Full accounts made up to 31 May 1995 (17 pages)
19 February 1996Return made up to 14/12/95; full list of members (8 pages)
19 February 1996New director appointed (2 pages)
19 February 1996Return made up to 14/12/95; full list of members (8 pages)
15 February 1996New director appointed (2 pages)
8 September 1995New director appointed (6 pages)
26 July 1995Director resigned (4 pages)
26 July 1995Director resigned (2 pages)
20 July 1995Director resigned (4 pages)
20 July 1995Director resigned (4 pages)
10 July 1995Auditor's resignation (4 pages)
10 July 1995Auditor's resignation (2 pages)
27 April 1995Accounting reference date extended from 31/03 to 31/05 (1 page)
27 April 1995Director resigned;new director appointed (4 pages)
27 April 1995Accounting reference date extended from 31/03 to 31/05 (1 page)
27 April 1995Director's particulars changed (3 pages)
27 April 1995Director's particulars changed (6 pages)
26 April 1995Director resigned;new director appointed (12 pages)
13 April 1995Registered office changed on 13/04/95 from: 28 calthorpe road edgbaston birmingham west midlands B15 1RU (1 page)
13 April 1995Registered office changed on 13/04/95 from: 28 calthorpe road edgbaston birmingham west midlands B15 1RU (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (48 pages)
4 January 1993Return made up to 14/12/92; full list of members (10 pages)
1 December 1992Full accounts made up to 31 March 1992 (15 pages)
1 December 1992Full accounts made up to 31 March 1992 (15 pages)