Company NameCivica Financial Systems Limited
DirectorsWayne Andrew Story and Martin David Franks
Company StatusActive
Company Number01518255
CategoryPrivate Limited Company
Incorporation Date22 September 1980(43 years, 7 months ago)
Previous NamesMGB Computer Services Limited and Radius Computer Services Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Michael Stoddard
NationalityBritish
StatusCurrent
Appointed01 July 2006(25 years, 9 months after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthbank Central 30 Stamford Street
London
SE1 9LQ
Director NameMr Wayne Andrew Story
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2016(35 years, 9 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthbank Central 30 Stamford Street
London
SE1 9LQ
Director NameMr Martin David Franks
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2022(41 years, 4 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthbank Central 30 Stamford Street
London
SE1 9LQ
Director NameMr Keith John Bennett
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(11 years, 8 months after company formation)
Appointment Duration6 months (resigned 30 November 1992)
RoleSystems Analyst
Correspondence Address19 Norvic Road
Marsworth
Tring
Hertfordshire
HP23 4LS
Director NameMr Edward Sharp
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(11 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 17 February 1998)
RoleCompany Director
Correspondence AddressLeven Grange
Leven
N Humberside
HU17 5PA
Director NameAlison Alexander McCreath
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(11 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 25 April 1997)
RoleConsultant
Correspondence Address28 Weybridge Park
Weybridge
Surrey
KT13 8SQ
Director NameMr Philip Edward Kelly
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(11 years, 8 months after company formation)
Appointment Duration12 years, 3 months (resigned 13 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Winchfield Court
Winchfield
Basingstoke
Hampshire
RG27 8SP
Director NameChristine Anne Feather
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(11 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 10 February 1993)
RoleSystems Analyst
Correspondence Address13 Ditchford Close
Redditch
Worcestershire
B97 5XT
Director NameLawrence Bland
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(11 years, 8 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 18 June 1992)
RoleAccountant
Country of ResidenceEngland
Correspondence Address62 Castlebar Park
London
W5 1BU
Director NamePhilip Barnsley Benton
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(11 years, 8 months after company formation)
Appointment Duration14 years, 1 month (resigned 01 July 2006)
RoleSystems Analyst
Country of ResidenceEngland
Correspondence Address1 Hill Farm Road
Marlow
Buckinghamshire
SL7 3LX
Secretary NameMr David Anthony Spicer
NationalityBritish
StatusResigned
Appointed31 May 1992(11 years, 8 months after company formation)
Appointment Duration14 years, 1 month (resigned 01 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Wild Herons
Hook
Basingstoke
Hampshire
RG27 9SF
Director NameMichael Richard Hensman
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1993(12 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 1996)
RoleCompany Director
Correspondence AddressYarde Cottage Old Lane
Ashford Hill
Thatcham
Berkshire
RG19 8BG
Director NameMr Michael Dixon
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(13 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 01 September 1996)
RoleCompany Director
Correspondence AddressMeadowcroft
West Street
Leven
N Humberside
HU17 5LR
Director NameMr David Anthony Spicer
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1994(13 years, 5 months after company formation)
Appointment Duration12 years, 3 months (resigned 01 July 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address80 Wild Herons
Hook
Basingstoke
Hampshire
RG27 9SF
Director NameMr Michael Stoddard
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2004(23 years, 12 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 November 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWalnut Cottage
Main Street Hanwell
Banbury
Oxfordshire
OX17 1HN
Director NameMr Simon Richard Downing
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2004(23 years, 12 months after company formation)
Appointment Duration13 years, 6 months (resigned 19 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Cole Park Road
Twickenham
Middlesex
TW1 1HT
Director NameMr Phillip David Rowland
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2009(29 years, 2 months after company formation)
Appointment Duration12 years, 3 months (resigned 28 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthbank Central 30 Stamford Street
London
SE1 9LQ

Contact

Websitecivica.co.uk

Location

Registered AddressSouthbank Central
30 Stamford Street
London
SE1 9LQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

490k at £1Sudiar LTD
98.00%
Ordinary
10k at £1Mgb Computer Systems PLC
2.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return24 May 2023 (11 months, 1 week ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Charges

22 December 2005Delivered 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 2005Delivered 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 2004Delivered 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 2000Delivered 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 1998Delivered 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 1998Delivered 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 1981Delivered 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

Filing History

8 July 2020Accounts for a dormant company made up to 30 September 2019 (5 pages)
26 May 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
30 March 2020Change of details for Civica Uk Limited as a person with significant control on 29 March 2020 (2 pages)
17 June 2019Accounts for a dormant company made up to 30 September 2018 (4 pages)
5 June 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
24 July 2018Director's details changed for Mr Wayne Andrew Story on 1 July 2018 (2 pages)
24 July 2018Director's details changed for Mr Phillip David Rowland on 1 July 2018 (2 pages)
19 July 2018Secretary's details changed for Mr Michael Stoddard on 1 July 2018 (1 page)
2 July 2018Accounts for a dormant company made up to 30 September 2017 (5 pages)
1 July 2018Registered 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 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
19 March 2018Termination of appointment of Simon Richard Downing as a director on 19 March 2018 (1 page)
17 June 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
17 June 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
5 June 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
5 June 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
5 July 2016Appointment of Mr Wayne Story as a director on 4 July 2016 (2 pages)
5 July 2016Appointment of Mr Wayne Story as a director on 4 July 2016 (2 pages)
6 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 500,000
(5 pages)
6 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 500,000
(5 pages)
18 February 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
18 February 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
16 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 500,000
(5 pages)
16 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 500,000
(5 pages)
15 June 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
15 June 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
10 July 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 500,000
(5 pages)
10 July 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 500,000
(5 pages)
24 June 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
24 June 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
18 July 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
18 July 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
19 April 2013Director's details changed for Mr Phillip David Rowland on 12 April 2013 (2 pages)
19 April 2013Director's details changed for Mr Phillip David Rowland on 12 April 2013 (2 pages)
27 March 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
27 March 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
17 July 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
7 June 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
7 June 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
7 July 2011Director's details changed for Mr Simon Richard Downing on 4 July 2011 (2 pages)
7 July 2011Director's details changed for Mr Simon Richard Downing on 4 July 2011 (2 pages)
7 July 2011Director's details changed for Mr Simon Richard Downing on 4 July 2011 (2 pages)
27 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
27 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
21 March 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
21 March 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
28 June 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
28 June 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
24 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
22 January 2010Appointment of Phillip David Rowland as a director (2 pages)
22 January 2010Appointment of Phillip David Rowland as a director (2 pages)
7 December 2009Termination of appointment of Michael Stoddard as a director (1 page)
7 December 2009Termination of appointment of Michael Stoddard as a director (1 page)
1 August 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
1 August 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
4 June 2009Registered office changed on 04/06/2009 from plane tree crescent feltham middx TW13 7DT (1 page)
4 June 2009Registered office changed on 04/06/2009 from plane tree crescent feltham middx TW13 7DT (1 page)
29 May 2009Return made up to 24/05/09; full list of members (4 pages)
29 May 2009Return made up to 24/05/09; full list of members (4 pages)
31 July 2008Full accounts made up to 30 September 2007 (16 pages)
31 July 2008Full accounts made up to 30 September 2007 (16 pages)
19 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
19 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
19 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
19 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
10 June 2008Return made up to 24/05/08; full list of members (4 pages)
10 June 2008Return made up to 24/05/08; full list of members (4 pages)
23 August 2007Full accounts made up to 30 September 2006 (19 pages)
23 August 2007Full accounts made up to 30 September 2006 (19 pages)
21 June 2007Return made up to 24/05/07; full list of members (2 pages)
21 June 2007Return made up to 24/05/07; full list of members (2 pages)
31 July 2006New secretary appointed (1 page)
31 July 2006Director resigned (1 page)
31 July 2006New secretary appointed (1 page)
31 July 2006Secretary resigned;director resigned (1 page)
31 July 2006Secretary resigned;director resigned (1 page)
31 July 2006Director resigned (1 page)
24 July 2006Full accounts made up to 30 September 2005 (20 pages)
24 July 2006Full accounts made up to 30 September 2005 (20 pages)
28 June 2006Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page)
28 June 2006Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page)
16 June 2006Return made up to 24/05/06; full list of members (3 pages)
16 June 2006Return made up to 24/05/06; full list of members (3 pages)
6 January 2006Declaration of assistance for shares acquisition (19 pages)
6 January 2006Declaration of assistance for shares acquisition (19 pages)
6 January 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
6 January 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
23 December 2005Particulars of mortgage/charge (10 pages)
23 December 2005Particulars of mortgage/charge (10 pages)
4 November 2005Full accounts made up to 31 December 2004 (17 pages)
4 November 2005Full accounts made up to 31 December 2004 (17 pages)
14 October 2005Declaration of satisfaction of mortgage/charge (1 page)
14 October 2005Declaration of satisfaction of mortgage/charge (1 page)
14 October 2005Declaration of satisfaction of mortgage/charge (1 page)
14 October 2005Declaration of satisfaction of mortgage/charge (1 page)
12 October 2005Particulars of mortgage/charge (13 pages)
12 October 2005Particulars of mortgage/charge (13 pages)
15 June 2005Return made up to 24/05/05; full list of members (3 pages)
15 June 2005Return made up to 24/05/05; full list of members (3 pages)
14 February 2005Company name changed radius computer services LTD\certificate issued on 14/02/05 (2 pages)
14 February 2005Company name changed radius computer services LTD\certificate issued on 14/02/05 (2 pages)
22 October 2004Declaration of assistance for shares acquisition (14 pages)
22 October 2004Declaration of assistance for shares acquisition (14 pages)
22 October 2004Declaration of assistance for shares acquisition (14 pages)
22 October 2004Declaration of assistance for shares acquisition (14 pages)
22 October 2004Declaration of assistance for shares acquisition (14 pages)
22 October 2004Declaration of assistance for shares acquisition (14 pages)
22 October 2004Declaration of assistance for shares acquisition (14 pages)
22 October 2004Declaration of assistance for shares acquisition (14 pages)
14 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
14 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
12 October 2004Particulars of mortgage/charge (11 pages)
12 October 2004Particulars of mortgage/charge (11 pages)
29 September 2004New director appointed (2 pages)
29 September 2004New director appointed (2 pages)
29 September 2004New director appointed (2 pages)
29 September 2004New director appointed (2 pages)
28 September 2004Director resigned (1 page)
28 September 2004Director resigned (1 page)
1 September 2004Full accounts made up to 31 December 2003 (16 pages)
1 September 2004Full accounts made up to 31 December 2003 (16 pages)
7 June 2004Return made up to 24/05/04; full list of members (3 pages)
7 June 2004Return made up to 24/05/04; full list of members (3 pages)
19 September 2003Full accounts made up to 31 December 2002 (16 pages)
19 September 2003Full accounts made up to 31 December 2002 (16 pages)
10 June 2003Return made up to 24/05/03; full list of members (7 pages)
10 June 2003Return made up to 24/05/03; full list of members (7 pages)
29 November 2002Full accounts made up to 31 December 2001 (17 pages)
29 November 2002Full accounts made up to 31 December 2001 (17 pages)
22 May 2002Return made up to 24/05/02; full list of members (7 pages)
22 May 2002Return made up to 24/05/02; full list of members (7 pages)
29 October 2001Full accounts made up to 31 December 2000 (17 pages)
29 October 2001Full accounts made up to 31 December 2000 (17 pages)
5 July 2001Return made up to 24/05/01; full list of members (7 pages)
5 July 2001Return made up to 24/05/01; full list of members (7 pages)
12 August 2000Particulars of mortgage/charge (19 pages)
12 August 2000Particulars of mortgage/charge (19 pages)
10 August 2000Declaration of assistance for shares acquisition (13 pages)
10 August 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(4 pages)
10 August 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(4 pages)
10 August 2000Declaration of assistance for shares acquisition (13 pages)
1 August 2000Declaration of satisfaction of mortgage/charge (1 page)
1 August 2000Full accounts made up to 31 December 1999 (15 pages)
1 August 2000Declaration of satisfaction of mortgage/charge (1 page)
1 August 2000Declaration of satisfaction of mortgage/charge (1 page)
1 August 2000Declaration of satisfaction of mortgage/charge (1 page)
1 August 2000Full accounts made up to 31 December 1999 (15 pages)
21 June 2000Return made up to 24/05/00; full list of members (7 pages)
21 June 2000Return made up to 24/05/00; full list of members (7 pages)
13 September 1999Full accounts made up to 31 December 1998 (17 pages)
13 September 1999Full accounts made up to 31 December 1998 (17 pages)
24 June 1999Return made up to 24/05/99; full list of members (6 pages)
24 June 1999Return made up to 24/05/99; full list of members (6 pages)
9 December 1998Declaration of assistance for shares acquisition (15 pages)
9 December 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(28 pages)
9 December 1998Declaration of assistance for shares acquisition (15 pages)
9 December 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(28 pages)
5 December 1998Particulars of mortgage/charge (19 pages)
5 December 1998Particulars of mortgage/charge (19 pages)
11 September 1998Full accounts made up to 31 December 1997 (15 pages)
11 September 1998Full accounts made up to 31 December 1997 (15 pages)
9 September 1998Particulars of mortgage/charge (19 pages)
9 September 1998Particulars of mortgage/charge (19 pages)
17 June 1998Return made up to 24/05/98; full list of members (6 pages)
17 June 1998Return made up to 24/05/98; full list of members (6 pages)
12 March 1998Director resigned (1 page)
12 March 1998Director resigned (1 page)
19 August 1997Full accounts made up to 31 December 1996 (14 pages)
19 August 1997Full accounts made up to 31 December 1996 (14 pages)
6 June 1997Return made up to 24/05/97; full list of members (6 pages)
6 June 1997Return made up to 24/05/97; full list of members (6 pages)
3 May 1997Director resigned (1 page)
3 May 1997Director resigned (1 page)
21 October 1996Full accounts made up to 31 December 1995 (14 pages)
21 October 1996Full accounts made up to 31 December 1995 (14 pages)
15 September 1996£ nc 12000/500000 06/09/96 (1 page)
15 September 1996Director resigned (1 page)
15 September 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 September 1996Ad 06/09/96--------- £ si 490007@1=490007 £ ic 9993/500000 (2 pages)
15 September 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 September 1996Ad 06/09/96--------- £ si 490007@1=490007 £ ic 9993/500000 (2 pages)
15 September 1996Director resigned (1 page)
15 September 1996£ nc 12000/500000 06/09/96 (1 page)
12 June 1996Return made up to 24/05/96; full list of members (8 pages)
12 June 1996Return made up to 24/05/96; full list of members (8 pages)
16 May 1996Director resigned (1 page)
16 May 1996Director resigned (1 page)
1 August 1995Full accounts made up to 31 December 1994 (15 pages)
1 August 1995Full accounts made up to 31 December 1994 (15 pages)
13 June 1995Return made up to 24/05/95; full list of members (8 pages)
13 June 1995Return made up to 24/05/95; full list of members (8 pages)
19 February 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 February 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 November 1989Company name changed mgb computer services LIMITED\certificate issued on 28/11/89 (2 pages)
27 November 1989Company name changed mgb computer services LIMITED\certificate issued on 28/11/89 (2 pages)
22 September 1980Incorporation (15 pages)
22 September 1980Incorporation (15 pages)