MASS COMPUTER SYSTEMS LIMITED

Company Documents

DateDescription
26/05/9526 May 1995 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

26/05/9526 May 1995 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

26/05/9526 May 1995 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

26/05/9526 May 1995 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/07/931 July 1993 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

01/07/931 July 1993 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

15/06/9215 June 1992 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

10/02/9210 February 1992 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

04/06/914 June 1991 ADVANCE NOTICE OF ADMIN ORDER

View Document

04/06/914 June 1991 NOTICE OF ADMINISTRATION ORDER

View Document

16/01/9116 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

14/01/9114 January 1991 DIRECTOR RESIGNED

View Document

14/01/9114 January 1991 REGISTERED OFFICE CHANGED ON 14/01/91 FROM: "OMNI SUITE" MARLBOROUGH HOUSE 1A CRANMER STREET NOTTINGHAM NG3 46H

View Document

14/01/9114 January 1991 RETURN MADE UP TO 06/12/90; FULL LIST OF MEMBERS

View Document

14/08/9014 August 1990 NEW SECRETARY APPOINTED

View Document

14/08/9014 August 1990 NEW DIRECTOR APPOINTED

View Document

25/07/9025 July 1990 REGISTERED OFFICE CHANGED ON 25/07/90 FROM: GROVE HOUSE GREAT NORTH ROAD LITTLE PAXTON ST.NEOTS,CAMBS PE19 4E

View Document

12/04/9012 April 1990 DIRECTOR RESIGNED

View Document

12/04/9012 April 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

12/04/9012 April 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

14/12/8914 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/897 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/09/895 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/8931 August 1989 COMPANY NAME CHANGED IRONWARD LIMITED CERTIFICATE ISSUED ON 01/09/89

View Document

25/10/8825 October 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

19/10/8819 October 1988 REGISTERED OFFICE CHANGED ON 19/10/88 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

19/10/8819 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/09/8814 September 1988 NC INC ALREADY ADJUSTED

View Document

14/09/8814 September 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/08/88

View Document

08/09/888 September 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/09/888 September 1988 ALTER MEM AND ARTS 150888

View Document

11/05/8811 May 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company