London
SE1 9LQ
Director Name | Mr Wayne Andrew Story |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2016(35 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southbank Central 30 Stamford Street London SE1 9LQ |
Director Name | Mr Martin David Franks |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2022(41 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southbank Central 30 Stamford Street London SE1 9LQ |
Director Name | Mr Keith John Bennett |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(11 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 30 November 1992) |
Role | Systems Analyst |
Correspondence Address | 19 Norvic Road Marsworth Tring Hertfordshire HP23 4LS |
Director Name | Mr Edward Sharp |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(11 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 17 February 1998) |
Role | Company Director |
Correspondence Address | Leven Grange Leven N Humberside HU17 5PA |
Director Name | Alison Alexander McCreath |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(11 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 25 April 1997) |
Role | Consultant |
Correspondence Address | 28 Weybridge Park Weybridge Surrey KT13 8SQ |
Director Name | Mr Philip Edward Kelly |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(11 years, 8 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 13 September 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Winchfield Court Winchfield Basingstoke Hampshire RG27 8SP |
Director Name | Christine Anne Feather |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(11 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 10 February 1993) |
Role | Systems Analyst |
Correspondence Address | 13 Ditchford Close Redditch Worcestershire B97 5XT |
Director Name | Lawrence Bland |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(11 years, 8 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 18 June 1992) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 62 Castlebar Park London W5 1BU |
Director Name | Philip Barnsley Benton |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(11 years, 8 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 01 July 2006) |
Role | Systems Analyst |
Country of Residence | England |
Correspondence Address | 1 Hill Farm Road Marlow Buckinghamshire SL7 3LX |
Secretary Name | Mr David Anthony Spicer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(11 years, 8 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 01 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Wild Herons Hook Basingstoke Hampshire RG27 9SF |
Director Name | Michael Richard Hensman |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1993(12 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 1996) |
Role | Company Director |
Correspondence Address | Yarde Cottage Old Lane Ashford Hill Thatcham Berkshire RG19 8BG |
Director Name | Mr Michael Dixon |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 September 1996) |
Role | Company Director |
Correspondence Address | Meadowcroft West Street Leven N Humberside HU17 5LR |
Director Name | Mr David Anthony Spicer |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1994(13 years, 5 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 01 July 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 80 Wild Herons Hook Basingstoke Hampshire RG27 9SF |
Director Name | Mr Michael Stoddard |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2004(23 years, 12 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 November 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Walnut Cottage Main Street Hanwell Banbury Oxfordshire OX17 1HN |
Director Name | Mr Simon Richard Downing |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2004(23 years, 12 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 19 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Cole Park Road Twickenham Middlesex TW1 1HT |
Director Name | Mr Phillip David Rowland |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2009(29 years, 2 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 28 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southbank Central 30 Stamford Street London SE1 9LQ |
Website | civica.co.uk |
---|
Registered Address | Southbank Central 30 Stamford Street London SE1 9LQ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
490k at £1 | Sudiar LTD 98.00% Ordinary |
---|---|
10k at £1 | Mgb Computer Systems PLC 2.00% Ordinary |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 24 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 1 week from now) |
22 December 2005 | Delivered on: 23 December 2005 Satisfied on: 14 June 2008 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and the Finance Parties Classification: Guarantee & debenture Secured details: All monies due or to become due from each obligor to the chargee and the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
---|---|
30 September 2005 | Delivered on: 12 October 2005 Satisfied on: 14 June 2008 Persons entitled: The Royal Bank of Scotland the Security Trustee) Acting as Security Trustee for Itself and Each of the Finance Parties Classification: Guarantee & debenture Secured details: All monies due or to become due of each obligor to the chargee and the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land on the north side of poplar way catcliffe t/n SYK384193. 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. See the mortgage charge document for full details. Fully Satisfied |
4 October 2004 | Delivered on: 12 October 2004 Satisfied on: 14 October 2005 Persons entitled: Barclays Bank PLC (The "Security Agent") as Security Trustee for Itself and the Other Securedparties Classification: Security accession deed Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: (A) by way of first legal mortgage all f/h and l/h property together with all buildings and fixtures (including trade fixtures) on that property including, without limitation, the properties listed below: 1. lease of wykeland house, 47 queen street, kingston upon hull 2. lease of lynnfield house, church street, altrincham, cheshire 3. lease of 159 oxford road, reading, berkshire (b) by way of first equitable mortgage all the subsidiary shares and investments and all corresponding distribution rights.. See the mortgage charge document for full details. Fully Satisfied |
25 July 2000 | Delivered on: 12 August 2000 Satisfied on: 14 October 2005 Persons entitled: Barclays Bank PLC Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details. Fully Satisfied |
2 December 1998 | Delivered on: 5 December 1998 Satisfied on: 1 August 2000 Persons entitled: The Governor and Company of the Bank of Scotland,as Security Trustee for the Securitybeneficiaries (As Defined) Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details. Fully Satisfied |
26 August 1998 | Delivered on: 9 September 1998 Satisfied on: 1 August 2000 Persons entitled: The Governor and Company of the Bank of Scotland,as Security Trustee for the Securitybeneficiaries (As Defined) Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details. Fully Satisfied |
25 September 1981 | Delivered on: 30 September 1981 Satisfied on: 14 March 1997 Persons entitled: Lloyds Bank Limited Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and assets present and future including goodwill bookdebts uncalled capital. All buildings fixtures, fixed plant & machinery, all stocks shares & other securities. Fully Satisfied |
8 July 2020 | Accounts for a dormant company made up to 30 September 2019 (5 pages) |
---|---|
26 May 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
30 March 2020 | Change of details for Civica Uk Limited as a person with significant control on 29 March 2020 (2 pages) |
17 June 2019 | Accounts for a dormant company made up to 30 September 2018 (4 pages) |
5 June 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
24 July 2018 | Director's details changed for Mr Wayne Andrew Story on 1 July 2018 (2 pages) |
24 July 2018 | Director's details changed for Mr Phillip David Rowland on 1 July 2018 (2 pages) |
19 July 2018 | Secretary's details changed for Mr Michael Stoddard on 1 July 2018 (1 page) |
2 July 2018 | Accounts for a dormant company made up to 30 September 2017 (5 pages) |
1 July 2018 | Registered office address changed from 2 Burston Road Putney London SW15 6AR to Southbank Central 30 Stamford Street London SE1 9LQ on 1 July 2018 (1 page) |
24 May 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
19 March 2018 | Termination of appointment of Simon Richard Downing as a director on 19 March 2018 (1 page) |
17 June 2017 | Accounts for a dormant company made up to 30 September 2016 (5 pages) |
17 June 2017 | Accounts for a dormant company made up to 30 September 2016 (5 pages) |
5 June 2017 | Confirmation statement made on 24 May 2017 with updates (6 pages) |
5 June 2017 | Confirmation statement made on 24 May 2017 with updates (6 pages) |
5 July 2016 | Appointment of Mr Wayne Story as a director on 4 July 2016 (2 pages) |
5 July 2016 | Appointment of Mr Wayne Story as a director on 4 July 2016 (2 pages) |
6 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
18 February 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
18 February 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
16 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
15 June 2015 | Accounts for a dormant company made up to 30 September 2014 (4 pages) |
15 June 2015 | Accounts for a dormant company made up to 30 September 2014 (4 pages) |
10 July 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
24 June 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
24 June 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
18 July 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (5 pages) |
18 July 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (5 pages) |
19 April 2013 | Director's details changed for Mr Phillip David Rowland on 12 April 2013 (2 pages) |
19 April 2013 | Director's details changed for Mr Phillip David Rowland on 12 April 2013 (2 pages) |
27 March 2013 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
27 March 2013 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
17 July 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
7 June 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
7 July 2011 | Director's details changed for Mr Simon Richard Downing on 4 July 2011 (2 pages) |
7 July 2011 | Director's details changed for Mr Simon Richard Downing on 4 July 2011 (2 pages) |
7 July 2011 | Director's details changed for Mr Simon Richard Downing on 4 July 2011 (2 pages) |
27 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
21 March 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
28 June 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
28 June 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
24 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Appointment of Phillip David Rowland as a director (2 pages) |
22 January 2010 | Appointment of Phillip David Rowland as a director (2 pages) |
7 December 2009 | Termination of appointment of Michael Stoddard as a director (1 page) |
7 December 2009 | Termination of appointment of Michael Stoddard as a director (1 page) |
1 August 2009 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
1 August 2009 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
4 June 2009 | Registered office changed on 04/06/2009 from plane tree crescent feltham middx TW13 7DT (1 page) |
4 June 2009 | Registered office changed on 04/06/2009 from plane tree crescent feltham middx TW13 7DT (1 page) |
29 May 2009 | Return made up to 24/05/09; full list of members (4 pages) |
29 May 2009 | Return made up to 24/05/09; full list of members (4 pages) |
31 July 2008 | Full accounts made up to 30 September 2007 (16 pages) |
31 July 2008 | Full accounts made up to 30 September 2007 (16 pages) |
19 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
19 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
19 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
19 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
10 June 2008 | Return made up to 24/05/08; full list of members (4 pages) |
10 June 2008 | Return made up to 24/05/08; full list of members (4 pages) |
23 August 2007 | Full accounts made up to 30 September 2006 (19 pages) |
23 August 2007 | Full accounts made up to 30 September 2006 (19 pages) |
21 June 2007 | Return made up to 24/05/07; full list of members (2 pages) |
21 June 2007 | Return made up to 24/05/07; full list of members (2 pages) |
31 July 2006 | New secretary appointed (1 page) |
31 July 2006 | Director resigned (1 page) |
31 July 2006 | New secretary appointed (1 page) |
31 July 2006 | Secretary resigned;director resigned (1 page) |
31 July 2006 | Secretary resigned;director resigned (1 page) |
31 July 2006 | Director resigned (1 page) |
24 July 2006 | Full accounts made up to 30 September 2005 (20 pages) |
24 July 2006 | Full accounts made up to 30 September 2005 (20 pages) |
28 June 2006 | Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page) |
28 June 2006 | Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page) |
16 June 2006 | Return made up to 24/05/06; full list of members (3 pages) |
16 June 2006 | Return made up to 24/05/06; full list of members (3 pages) |
6 January 2006 | Declaration of assistance for shares acquisition (19 pages) |
6 January 2006 | Declaration of assistance for shares acquisition (19 pages) |
6 January 2006 | Resolutions
|
6 January 2006 | Resolutions
|
23 December 2005 | Particulars of mortgage/charge (10 pages) |
23 December 2005 | Particulars of mortgage/charge (10 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
14 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2005 | Particulars of mortgage/charge (13 pages) |
12 October 2005 | Particulars of mortgage/charge (13 pages) |
15 June 2005 | Return made up to 24/05/05; full list of members (3 pages) |
15 June 2005 | Return made up to 24/05/05; full list of members (3 pages) |
14 February 2005 | Company name changed radius computer services LTD\certificate issued on 14/02/05 (2 pages) |
14 February 2005 | Company name changed radius computer services LTD\certificate issued on 14/02/05 (2 pages) |
22 October 2004 | Declaration of assistance for shares acquisition (14 pages) |
22 October 2004 | Declaration of assistance for shares acquisition (14 pages) |
22 October 2004 | Declaration of assistance for shares acquisition (14 pages) |
22 October 2004 | Declaration of assistance for shares acquisition (14 pages) |
22 October 2004 | Declaration of assistance for shares acquisition (14 pages) |
22 October 2004 | Declaration of assistance for shares acquisition (14 pages) |
22 October 2004 | Declaration of assistance for shares acquisition (14 pages) |
22 October 2004 | Declaration of assistance for shares acquisition (14 pages) |
14 October 2004 | Resolutions
|
14 October 2004 | Resolutions
|
12 October 2004 | Particulars of mortgage/charge (11 pages) |
12 October 2004 | Particulars of mortgage/charge (11 pages) |
29 September 2004 | New director appointed (2 pages) |
29 September 2004 | New director appointed (2 pages) |
29 September 2004 | New director appointed (2 pages) |
29 September 2004 | New director appointed (2 pages) |
28 September 2004 | Director resigned (1 page) |
28 September 2004 | Director resigned (1 page) |
1 September 2004 | Full accounts made up to 31 December 2003 (16 pages) |
1 September 2004 | Full accounts made up to 31 December 2003 (16 pages) |
7 June 2004 | Return made up to 24/05/04; full list of members (3 pages) |
7 June 2004 | Return made up to 24/05/04; full list of members (3 pages) |
19 September 2003 | Full accounts made up to 31 December 2002 (16 pages) |
19 September 2003 | Full accounts made up to 31 December 2002 (16 pages) |
10 June 2003 | Return made up to 24/05/03; full list of members (7 pages) |
10 June 2003 | Return made up to 24/05/03; full list of members (7 pages) |
29 November 2002 | Full accounts made up to 31 December 2001 (17 pages) |
29 November 2002 | Full accounts made up to 31 December 2001 (17 pages) |
22 May 2002 | Return made up to 24/05/02; full list of members (7 pages) |
22 May 2002 | Return made up to 24/05/02; full list of members (7 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (17 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (17 pages) |
5 July 2001 | Return made up to 24/05/01; full list of members (7 pages) |
5 July 2001 | Return made up to 24/05/01; full list of members (7 pages) |
12 August 2000 | Particulars of mortgage/charge (19 pages) |
12 August 2000 | Particulars of mortgage/charge (19 pages) |
10 August 2000 | Declaration of assistance for shares acquisition (13 pages) |
10 August 2000 | Resolutions
|
10 August 2000 | Resolutions
|
10 August 2000 | Declaration of assistance for shares acquisition (13 pages) |
1 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 2000 | Full accounts made up to 31 December 1999 (15 pages) |
1 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 2000 | Full accounts made up to 31 December 1999 (15 pages) |
21 June 2000 | Return made up to 24/05/00; full list of members (7 pages) |
21 June 2000 | Return made up to 24/05/00; full list of members (7 pages) |
13 September 1999 | Full accounts made up to 31 December 1998 (17 pages) |
13 September 1999 | Full accounts made up to 31 December 1998 (17 pages) |
24 June 1999 | Return made up to 24/05/99; full list of members (6 pages) |
24 June 1999 | Return made up to 24/05/99; full list of members (6 pages) |
9 December 1998 | Declaration of assistance for shares acquisition (15 pages) |
9 December 1998 | Resolutions
|
9 December 1998 | Declaration of assistance for shares acquisition (15 pages) |
9 December 1998 | Resolutions
|
5 December 1998 | Particulars of mortgage/charge (19 pages) |
5 December 1998 | Particulars of mortgage/charge (19 pages) |
11 September 1998 | Full accounts made up to 31 December 1997 (15 pages) |
11 September 1998 | Full accounts made up to 31 December 1997 (15 pages) |
9 September 1998 | Particulars of mortgage/charge (19 pages) |
9 September 1998 | Particulars of mortgage/charge (19 pages) |
17 June 1998 | Return made up to 24/05/98; full list of members (6 pages) |
17 June 1998 | Return made up to 24/05/98; full list of members (6 pages) |
12 March 1998 | Director resigned (1 page) |
12 March 1998 | Director resigned (1 page) |
19 August 1997 | Full accounts made up to 31 December 1996 (14 pages) |
19 August 1997 | Full accounts made up to 31 December 1996 (14 pages) |
6 June 1997 | Return made up to 24/05/97; full list of members (6 pages) |
6 June 1997 | Return made up to 24/05/97; full list of members (6 pages) |
3 May 1997 | Director resigned (1 page) |
3 May 1997 | Director resigned (1 page) |
21 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
21 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
15 September 1996 | £ nc 12000/500000 06/09/96 (1 page) |
15 September 1996 | Director resigned (1 page) |
15 September 1996 | Resolutions
|
15 September 1996 | Ad 06/09/96--------- £ si 490007@1=490007 £ ic 9993/500000 (2 pages) |
15 September 1996 | Resolutions
|
15 September 1996 | Ad 06/09/96--------- £ si 490007@1=490007 £ ic 9993/500000 (2 pages) |
15 September 1996 | Director resigned (1 page) |
15 September 1996 | £ nc 12000/500000 06/09/96 (1 page) |
12 June 1996 | Return made up to 24/05/96; full list of members (8 pages) |
12 June 1996 | Return made up to 24/05/96; full list of members (8 pages) |
16 May 1996 | Director resigned (1 page) |
16 May 1996 | Director resigned (1 page) |
1 August 1995 | Full accounts made up to 31 December 1994 (15 pages) |
1 August 1995 | Full accounts made up to 31 December 1994 (15 pages) |
13 June 1995 | Return made up to 24/05/95; full list of members (8 pages) |
13 June 1995 | Return made up to 24/05/95; full list of members (8 pages) |
19 February 1992 | Resolutions
|
19 February 1992 | Resolutions
|
27 November 1989 | Company name changed mgb computer services LIMITED\certificate issued on 28/11/89 (2 pages) |
27 November 1989 | Company name changed mgb computer services LIMITED\certificate issued on 28/11/89 (2 pages) |
22 September 1980 | Incorporation (15 pages) |
22 September 1980 | Incorporation (15 pages) |