Watford
Hertfordshire
WD17 4NU
Director Name | Mr Thomas Edward Timothy Homer |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 2010(40 years, 10 months after company formation) |
Appointment Duration | 2 years (closed 08 August 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Rosedale Maidenhead Road Cookham Berkshire SL6 9DF |
Director Name | Misys Corporate Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 May 2002(32 years, 8 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 08 August 2012) |
Correspondence Address | 1 Kingdom Street Paddington London W2 6BL |
Secretary Name | Misys Corporate Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 March 2010(40 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 08 August 2012) |
Correspondence Address | One Kingdom Street Paddington London W2 6BL |
Director Name | Mr Roger Keith Foster |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(23 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 April 1995) |
Role | Group Chairman |
Country of Residence | England |
Correspondence Address | Seisdon Hall Seisdon South Staffordshire WV5 7ER |
Director Name | Mr Duncan Paterson |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 April 1994) |
Role | Company Director |
Correspondence Address | 4 The Glade Sevenoaks Kent TN13 3HD |
Director Name | Mr Gerard Patrick Okeefe |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 14 December 1992(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 April 1994) |
Role | Intnl Sales Director |
Correspondence Address | 79 Brookfield Road London W4 1DF |
Director Name | Mr Peter John Oconnell |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 September 1994) |
Role | Technical Director |
Correspondence Address | 11 Bell Meadow Stourbridge West Midlands DY9 0YY |
Director Name | Richard Paul Newton |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 April 1994) |
Role | Managing Director |
Correspondence Address | 21 Priory Road Edgbaston Birmingham West Midlands B5 7UG |
Director Name | Peter Richard Jones |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 October 1994) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Shrubbery Close Sutton Coldfield West Midlands B76 1WE |
Director Name | Michael John Hart |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(23 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 January 1995) |
Role | Group Managing Director |
Correspondence Address | The White House Lower Illey West Midlands B62 0HJ |
Director Name | Paul Jonathan Foll |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(23 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 June 1995) |
Role | Sales Director |
Correspondence Address | 18 Ray Park Avenue Maidenhead Berkshire SL6 8DS |
Secretary Name | Andrew Nash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(23 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 September 1995) |
Role | Company Director |
Correspondence Address | Lych Gates Angel Street Upper Bentley Redditch Worcestershire B97 5TA |
Director Name | Dr Eurfyl Ap Gwilym |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(24 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 21 July 1994) |
Role | Chief Executive |
Correspondence Address | 17 Rylett Crescent London W12 9RP |
Director Name | Peter Alan Oldershaw |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1994(24 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 07 April 1995) |
Role | Group Commercial Director |
Correspondence Address | Wellesbourne 80 Newfield Road West Hagley Stourbridge West Midlands DY9 0HY |
Director Name | Mr David James Gutteridge |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1994(25 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 30 June 1995) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 93 Oakhurst Road Oswestry Salop SY11 1BL Wales |
Director Name | Mr Michael Kevin O'Leary |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1995(25 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 May 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greenwood Wichenford Worcester Worcestershire WR6 6YB |
Director Name | David Taylor |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1995(25 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 May 1996) |
Role | Chartered Accountant |
Correspondence Address | Honeywood Atch Lench Road Church Lench Evesham Worcestershire WR11 4UG |
Director Name | Mr David Michael Hughes |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1995(25 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 31 May 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Natsfield House Nurton Hill Road Pattingham Wolverhampton West Midlands WV6 7HQ |
Director Name | Francis Alexander Walter |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1995(25 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 May 1996) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Weald House Wheelers Lane Linton Maidstone Kent ME17 4BN |
Secretary Name | David Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1995(26 years after company formation) |
Appointment Duration | 8 months (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | Honeywood Atch Lench Road Church Lench Evesham Worcestershire WR11 4UG |
Director Name | Ralph James Horne |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(26 years, 4 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | Brook Cottage Chatwell Lane Great Chatwell Newport Shropshire B49 6LU |
Director Name | Mr Ross King Graham |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(26 years, 8 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 28 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stourton Farm House Stourton Shipston On Stour Warwickshire CV36 5HG |
Secretary Name | Zoe Vivienne Durrant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(26 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 December 1999) |
Role | Secretary |
Correspondence Address | Beehive Cottage Radford Road, Rous Lench Evesham Worcestershire WR11 4UL |
Director Name | Robert Owen Evans |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1998(28 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 May 2002) |
Role | Accountant |
Correspondence Address | Field House Ashow Kenilworth Warwickshire CV8 2LE |
Secretary Name | Paul Christopher Waters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1999(30 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 November 2002) |
Role | Company Director |
Correspondence Address | The Old Vicarage High Street Bidford On Avon Warwickshire B50 4BQ |
Director Name | Mr Richard Laurence Ham |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(32 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 01 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Avon House High Street Welford-On-Avon Stratford-Upon-Avon Warwickshire CV37 8EA |
Secretary Name | Mr Richard Laurence Ham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2002(33 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Avon House High Street Welford-On-Avon Stratford-Upon-Avon Warwickshire CV37 8EA |
Secretary Name | Matthew Armitage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(34 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 September 2006) |
Role | Company Director |
Correspondence Address | 63 Windsor Road Evesham WR11 4QF |
Director Name | Mr Philip Robert Copeland |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(35 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 27 February 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Crofton Sheldon Road Ickford Aylesbury Buckinghamshire HP18 9HY |
Secretary Name | Elizabeth Andrea Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2006(36 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 April 2009) |
Role | Company Director |
Correspondence Address | 16 Broad Street Warwick Warwickshire CV34 4LT |
Director Name | Mr Richard Laurence Ham |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2009(39 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Avon House High Street Welford-On-Avon Stratford-Upon-Avon Warwickshire CV37 8EA |
Director Name | James Cheesewright |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2009(39 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 July 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Horton Meadow Heyshott Midhurst West Sussex GU29 0DL |
Secretary Name | Gurbinder Bains |
---|---|
Status | Resigned |
Appointed | 24 April 2009(39 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 17 March 2010) |
Role | Company Director |
Correspondence Address | 36 Kingston Road Southall Middlesex UB2 4AP |
Website | www.misys.com/ |
---|---|
Telephone | 020 33205000 |
Telephone region | London |
Registered Address | One Kingdom Street Paddington London W2 6BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Latest Accounts | 31 May 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
8 August 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 August 2012 | Final Gazette dissolved following liquidation (1 page) |
8 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 May 2012 | Return of final meeting in a members' voluntary winding up (41 pages) |
8 May 2012 | Return of final meeting in a members' voluntary winding up (41 pages) |
22 November 2011 | Declaration of solvency (3 pages) |
22 November 2011 | Appointment of a voluntary liquidator (1 page) |
22 November 2011 | Appointment of a voluntary liquidator (1 page) |
22 November 2011 | Declaration of solvency (3 pages) |
22 November 2011 | Resolutions
|
22 November 2011 | Resolutions
|
16 February 2011 | Accounts for a dormant company made up to 31 May 2010 (4 pages) |
16 February 2011 | Accounts for a dormant company made up to 31 May 2010 (4 pages) |
1 February 2011 | Annual return made up to 14 December 2010 with a full list of shareholders Statement of capital on 2011-02-01
|
1 February 2011 | Annual return made up to 14 December 2010 with a full list of shareholders Statement of capital on 2011-02-01
|
28 July 2010 | Termination of appointment of James Cheesewright as a director (1 page) |
28 July 2010 | Appointment of Thomas Edward Timothy Homer as a director (2 pages) |
28 July 2010 | Appointment of Thomas Edward Timothy Homer as a director (2 pages) |
28 July 2010 | Termination of appointment of James Cheesewright as a director (1 page) |
5 July 2010 | Appointment of Nicholas Brian Farrimond as a director (5 pages) |
5 July 2010 | Appointment of Nicholas Brian Farrimond as a director (5 pages) |
21 June 2010 | Termination of appointment of Richard Ham as a director (1 page) |
21 June 2010 | Termination of appointment of Richard Ham as a director (1 page) |
24 March 2010 | Appointment of Misys Corporate Secretary Limited as a secretary (2 pages) |
24 March 2010 | Termination of appointment of Gurbinder Bains as a secretary (1 page) |
24 March 2010 | Termination of appointment of Gurbinder Bains as a secretary (1 page) |
24 March 2010 | Appointment of Misys Corporate Secretary Limited as a secretary (2 pages) |
1 March 2010 | Full accounts made up to 31 May 2009 (10 pages) |
1 March 2010 | Full accounts made up to 31 May 2009 (10 pages) |
12 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
5 June 2009 | Secretary appointed gurbinder bains (1 page) |
5 June 2009 | Secretary appointed gurbinder bains (1 page) |
27 May 2009 | Appointment terminated secretary elizabeth gray (1 page) |
27 May 2009 | Appointment Terminated Secretary elizabeth gray (1 page) |
14 April 2009 | Accounts made up to 31 May 2008 (5 pages) |
14 April 2009 | Accounts for a dormant company made up to 31 May 2008 (5 pages) |
7 April 2009 | Appointment terminated director philip copeland (1 page) |
7 April 2009 | Appointment Terminated Director philip copeland (1 page) |
19 February 2009 | Director appointed james cheesewright (2 pages) |
19 February 2009 | Director appointed richard laurence ham (1 page) |
19 February 2009 | Director appointed richard laurence ham (1 page) |
19 February 2009 | Director appointed james cheesewright (2 pages) |
17 December 2008 | Return made up to 14/12/08; full list of members (3 pages) |
17 December 2008 | Return made up to 14/12/08; full list of members (3 pages) |
20 October 2008 | Director'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 2008 | Director's change of particulars / misys corporate director LIMITED / 14/08/2008 (1 page) |
14 August 2008 | Registered office changed on 14/08/2008 from burleigh house, chapel oak salford priors evesham WR11 8SP (1 page) |
14 August 2008 | Registered office changed on 14/08/2008 from burleigh house, chapel oak salford priors evesham WR11 8SP (1 page) |
14 December 2007 | Return made up to 14/12/07; full list of members (2 pages) |
14 December 2007 | Return made up to 14/12/07; full list of members (2 pages) |
2 October 2007 | Accounts made up to 31 May 2007 (5 pages) |
2 October 2007 | Accounts for a dormant company made up to 31 May 2007 (5 pages) |
14 December 2006 | Return made up to 14/12/06; full list of members (2 pages) |
14 December 2006 | Return made up to 14/12/06; full list of members (2 pages) |
10 October 2006 | Secretary resigned (1 page) |
10 October 2006 | New secretary appointed (1 page) |
10 October 2006 | Secretary resigned (1 page) |
10 October 2006 | New secretary appointed (1 page) |
14 September 2006 | Accounts made up to 31 May 2006 (5 pages) |
14 September 2006 | Accounts for a dormant company made up to 31 May 2006 (5 pages) |
15 December 2005 | Return made up to 14/12/05; full list of members (2 pages) |
15 December 2005 | Return made up to 14/12/05; full list of members (2 pages) |
28 November 2005 | Accounts made up to 31 May 2005 (5 pages) |
28 November 2005 | Accounts for a dormant company made up to 31 May 2005 (5 pages) |
15 November 2005 | Secretary's particulars changed (1 page) |
15 November 2005 | Secretary's particulars changed (1 page) |
7 June 2005 | New director appointed (1 page) |
7 June 2005 | New director appointed (1 page) |
4 June 2005 | Director resigned (1 page) |
4 June 2005 | Director resigned (1 page) |
7 January 2005 | Return made up to 14/12/04; full list of members (2 pages) |
7 January 2005 | Return made up to 14/12/04; full list of members (2 pages) |
3 December 2004 | Accounts made up to 31 May 2004 (5 pages) |
3 December 2004 | Accounts for a dormant company made up to 31 May 2004 (5 pages) |
3 June 2004 | Secretary resigned (1 page) |
3 June 2004 | Secretary resigned (1 page) |
3 June 2004 | New secretary appointed (1 page) |
3 June 2004 | Director resigned (1 page) |
3 June 2004 | Director resigned (1 page) |
3 June 2004 | New secretary appointed (1 page) |
12 February 2004 | Return made up to 14/12/03; full list of members (4 pages) |
12 February 2004 | Return made up to 14/12/03; full list of members (4 pages) |
25 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 October 2003 | Accounts made up to 31 May 2003 (5 pages) |
30 October 2003 | Accounts for a dormant company made up to 31 May 2003 (5 pages) |
1 October 2003 | Particulars of mortgage/charge (7 pages) |
1 October 2003 | Particulars of mortgage/charge (7 pages) |
24 September 2003 | Particulars of mortgage/charge (7 pages) |
24 September 2003 | Particulars of mortgage/charge (7 pages) |
12 August 2003 | Particulars of mortgage/charge (7 pages) |
12 August 2003 | Particulars of mortgage/charge (7 pages) |
2 January 2003 | New secretary appointed (1 page) |
2 January 2003 | New secretary appointed (1 page) |
31 December 2002 | Return made up to 14/12/02; full list of members (7 pages) |
31 December 2002 | Return made up to 14/12/02; full list of members (7 pages) |
30 December 2002 | Secretary resigned (1 page) |
30 December 2002 | Secretary resigned (1 page) |
13 November 2002 | Particulars of mortgage/charge (6 pages) |
13 November 2002 | Particulars of mortgage/charge (6 pages) |
5 September 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
5 September 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
11 July 2002 | Director's particulars changed (1 page) |
11 July 2002 | Director's particulars changed (1 page) |
18 June 2002 | New director appointed (2 pages) |
18 June 2002 | New director appointed (2 pages) |
12 June 2002 | New director appointed (3 pages) |
12 June 2002 | New director appointed (3 pages) |
11 June 2002 | Director resigned (1 page) |
11 June 2002 | Director resigned (1 page) |
25 May 2002 | Particulars of mortgage/charge (6 pages) |
25 May 2002 | Particulars of mortgage/charge (6 pages) |
14 December 2001 | Return made up to 14/12/01; full list of members (2 pages) |
14 December 2001 | Return made up to 14/12/01; full list of members (2 pages) |
6 September 2001 | Full accounts made up to 31 May 2001 (9 pages) |
6 September 2001 | Full accounts made up to 31 May 2001 (9 pages) |
8 August 2001 | Registered office changed on 08/08/01 from: burleigh house, chapel oak salford priors evesham worcestershire WR11 8SH (1 page) |
8 August 2001 | Registered office changed on 08/08/01 from: burleigh house, chapel oak salford priors evesham worcestershire WR11 8SH (1 page) |
31 July 2001 | Registered office changed on 31/07/01 from: burleigh house chapel oak salford priors worcester WR11 5SH (1 page) |
31 July 2001 | Registered office changed on 31/07/01 from: burleigh house chapel oak salford priors worcester WR11 5SH (1 page) |
2 January 2001 | Return made up to 14/12/00; full list of members (3 pages) |
2 January 2001 | Return made up to 14/12/00; full list of members (3 pages) |
8 November 2000 | Full accounts made up to 31 May 2000 (9 pages) |
8 November 2000 | Full accounts made up to 31 May 2000 (9 pages) |
18 August 2000 | Director's particulars changed (1 page) |
18 August 2000 | Director's particulars changed (1 page) |
11 January 2000 | Return made up to 14/12/99; full list of members (5 pages) |
11 January 2000 | Return made up to 14/12/99; full list of members (5 pages) |
17 December 1999 | New secretary appointed (2 pages) |
17 December 1999 | New secretary appointed (2 pages) |
13 December 1999 | Secretary resigned (1 page) |
13 December 1999 | Secretary resigned (1 page) |
26 November 1999 | Accounts for a dormant company made up to 31 May 1999 (4 pages) |
26 November 1999 | Accounts made up to 31 May 1999 (4 pages) |
23 December 1998 | Accounts for a dormant company made up to 31 May 1998 (4 pages) |
23 December 1998 | Accounts made up to 31 May 1998 (4 pages) |
21 December 1998 | Return made up to 14/12/98; full list of members (5 pages) |
21 December 1998 | Return made up to 14/12/98; full list of members (5 pages) |
20 April 1998 | Secretary's particulars changed (1 page) |
20 April 1998 | Secretary's particulars changed (1 page) |
9 April 1998 | Resolutions
|
9 April 1998 | Resolutions
|
24 February 1998 | Full accounts made up to 31 May 1997 (12 pages) |
24 February 1998 | Full accounts made up to 31 May 1997 (12 pages) |
19 February 1998 | New director appointed (2 pages) |
19 February 1998 | New director appointed (2 pages) |
19 February 1998 | Director resigned (1 page) |
19 February 1998 | Director resigned (1 page) |
13 January 1998 | Return made up to 14/12/97; full list of members (5 pages) |
13 January 1998 | Return made up to 14/12/97; full list of members (5 pages) |
28 June 1997 | Director's particulars changed (1 page) |
28 June 1997 | Director's particulars changed (1 page) |
3 April 1997 | Full accounts made up to 31 May 1996 (16 pages) |
3 April 1997 | Full accounts made up to 31 May 1996 (16 pages) |
14 January 1997 | Return made up to 14/12/96; full list of members (6 pages) |
14 January 1997 | Return made up to 14/12/96; full list of members (6 pages) |
25 October 1996 | Secretary's particulars changed (1 page) |
25 October 1996 | Secretary's particulars changed (1 page) |
10 July 1996 | Director resigned (2 pages) |
10 July 1996 | Director resigned (2 pages) |
10 July 1996 | New director appointed (1 page) |
5 July 1996 | New director appointed (2 pages) |
30 June 1996 | Director resigned (1 page) |
30 June 1996 | Director resigned (1 page) |
30 June 1996 | New secretary appointed (2 pages) |
30 June 1996 | Director resigned (1 page) |
30 June 1996 | Director resigned (1 page) |
30 June 1996 | Director resigned (1 page) |
30 June 1996 | Director resigned (1 page) |
30 June 1996 | Secretary resigned (1 page) |
30 June 1996 | Secretary resigned (1 page) |
30 June 1996 | Director resigned (1 page) |
30 June 1996 | Director resigned (1 page) |
30 June 1996 | Director resigned (1 page) |
30 June 1996 | Director resigned (1 page) |
4 June 1996 | New director appointed (2 pages) |
30 May 1996 | Company name changed act financial systems LIMITED\certificate issued on 31/05/96 (2 pages) |
30 May 1996 | Company name changed act financial systems LIMITED\certificate issued on 31/05/96 (2 pages) |
3 April 1996 | Full accounts made up to 31 May 1995 (17 pages) |
3 April 1996 | Full accounts made up to 31 May 1995 (17 pages) |
19 February 1996 | Return made up to 14/12/95; full list of members (8 pages) |
19 February 1996 | New director appointed (2 pages) |
19 February 1996 | Return made up to 14/12/95; full list of members (8 pages) |
15 February 1996 | New director appointed (2 pages) |
8 September 1995 | New director appointed (6 pages) |
26 July 1995 | Director resigned (4 pages) |
26 July 1995 | Director resigned (2 pages) |
20 July 1995 | Director resigned (4 pages) |
20 July 1995 | Director resigned (4 pages) |
10 July 1995 | Auditor's resignation (4 pages) |
10 July 1995 | Auditor's resignation (2 pages) |
27 April 1995 | Accounting reference date extended from 31/03 to 31/05 (1 page) |
27 April 1995 | Director resigned;new director appointed (4 pages) |
27 April 1995 | Accounting reference date extended from 31/03 to 31/05 (1 page) |
27 April 1995 | Director's particulars changed (3 pages) |
27 April 1995 | Director's particulars changed (6 pages) |
26 April 1995 | Director resigned;new director appointed (12 pages) |
13 April 1995 | Registered office changed on 13/04/95 from: 28 calthorpe road edgbaston birmingham west midlands B15 1RU (1 page) |
13 April 1995 | Registered office changed on 13/04/95 from: 28 calthorpe road edgbaston birmingham west midlands B15 1RU (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (48 pages) |
4 January 1993 | Return made up to 14/12/92; full list of members (10 pages) |
1 December 1992 | Full accounts made up to 31 March 1992 (15 pages) |
1 December 1992 | Full accounts made up to 31 March 1992 (15 pages) |