APERTUS SYSTEMS LIMITED

Company Documents

DateDescription
21/02/1421 February 2014 DECLARATION OF SOLVENCY

View Document

14/02/1414 February 2014 REGISTERED OFFICE CHANGED ON 14/02/2014 FROM
BALLARD HOUSE WEST HOE ROAD
PLYMOUTH
DEVON
PL1 3AE

View Document

13/02/1413 February 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/02/1413 February 2014 SPECIAL RESOLUTION TO WIND UP

View Document

24/10/1324 October 2013 11/09/13 NO CHANGES

View Document

09/09/139 September 2013 DIRECTOR APPOINTED NAVNEET GOVIL

View Document

30/08/1330 August 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES HODGE

View Document

28/11/1228 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

26/09/1226 September 2012 11/09/12 NO CHANGES

View Document

22/03/1222 March 2012 APPOINTMENT TERMINATED, SECRETARY PAUL DONETTA

View Document

28/09/1128 September 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

21/06/1121 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

17/09/1017 September 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

19/08/1019 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

24/09/0924 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

17/09/0917 September 2009 RETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS

View Document

07/06/097 June 2009 REGISTERED OFFICE CHANGED ON 07/06/2009 FROM DITTON PARK RIDING COURT ROAD DATCHET SLOUGH SL3 9LL

View Document

04/04/094 April 2009 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

18/09/0818 September 2008 APPOINTMENT TERMINATED SECRETARY RONALD WAHNON

View Document

07/07/087 July 2008 APPOINTMENT TERMINATED DIRECTOR WILLIAM BURNS

View Document

11/04/0811 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

10/01/0810 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

14/12/0714 December 2007 NEW DIRECTOR APPOINTED

View Document

14/12/0714 December 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/10/0716 October 2007 RETURN MADE UP TO 11/09/07; NO CHANGE OF MEMBERS

View Document

07/02/077 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

12/10/0612 October 2006 RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 NEW DIRECTOR APPOINTED

View Document

10/08/0610 August 2006 NEW DIRECTOR APPOINTED

View Document

10/08/0610 August 2006 DIRECTOR RESIGNED

View Document

22/06/0622 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/06/0622 June 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/06/0622 June 2006 DIRECTOR RESIGNED

View Document

22/06/0622 June 2006 NEW DIRECTOR APPOINTED

View Document

20/02/0620 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

27/01/0627 January 2006 NEW SECRETARY APPOINTED

View Document

17/10/0517 October 2005 RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0517 October 2005 NEW DIRECTOR APPOINTED

View Document

22/08/0522 August 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0518 July 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/07/0514 July 2005 DIRECTOR RESIGNED

View Document

28/01/0528 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

22/10/0422 October 2004 RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/06/0422 June 2004 NEW DIRECTOR APPOINTED

View Document

25/05/0425 May 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/05/0425 May 2004 DIRECTOR RESIGNED

View Document

07/05/047 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

21/04/0421 April 2004 NEW DIRECTOR APPOINTED

View Document

24/02/0424 February 2004 DIRECTOR RESIGNED

View Document

25/09/0325 September 2003 RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS

View Document

03/03/033 March 2003 COMPANY NAME CHANGED CA COMPUTER ASSOCIATES LIMITED CERTIFICATE ISSUED ON 02/03/03

View Document

07/02/037 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

09/10/029 October 2002 RETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS

View Document

04/10/014 October 2001 RETURN MADE UP TO 11/09/01; FULL LIST OF MEMBERS

View Document

29/05/0129 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

29/05/0129 May 2001 SECRETARY RESIGNED

View Document

31/01/0131 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

31/01/0131 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

05/12/005 December 2000 RETURN MADE UP TO 11/09/00; FULL LIST OF MEMBERS

View Document

17/11/0017 November 2000 DIRECTOR RESIGNED

View Document

17/11/0017 November 2000 DIRECTOR RESIGNED

View Document

31/03/0031 March 2000 S366A DISP HOLDING AGM 13/03/00

View Document

25/11/9925 November 1999 NEW SECRETARY APPOINTED

View Document

13/10/9913 October 1999 REGISTERED OFFICE CHANGED ON 13/10/99 FROM: COMPUTER ASSOCIATES HOUSE 183/187 BATH ROAD SLOUGH BERKSHIRE SL1 4AA

View Document

23/09/9923 September 1999 RETURN MADE UP TO 11/09/99; FULL LIST OF MEMBERS

View Document

02/07/992 July 1999 NEW DIRECTOR APPOINTED

View Document

20/01/9920 January 1999 SECRETARY'S PARTICULARS CHANGED

View Document

31/12/9831 December 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

17/11/9817 November 1998 NEW SECRETARY APPOINTED

View Document

13/10/9813 October 1998 RETURN MADE UP TO 11/09/98; NO CHANGE OF MEMBERS

View Document

06/10/986 October 1998 DIRECTOR RESIGNED

View Document

06/10/986 October 1998 NEW DIRECTOR APPOINTED

View Document

05/10/985 October 1998 ADOPT MEM AND ARTS 14/09/98

View Document

02/09/982 September 1998 ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/03/99

View Document

26/07/9826 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/9822 June 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

15/09/9715 September 1997 RETURN MADE UP TO 11/09/97; NO CHANGE OF MEMBERS

View Document

10/09/9710 September 1997 COMPANY NAME CHANGED FORCENATURAL LIMITED CERTIFICATE ISSUED ON 11/09/97

View Document

12/08/9712 August 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/08/9712 August 1997 NEW DIRECTOR APPOINTED

View Document

12/08/9712 August 1997 NEW DIRECTOR APPOINTED

View Document

12/08/9712 August 1997 DIRECTOR RESIGNED

View Document

12/08/9712 August 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/08/9712 August 1997 NEW DIRECTOR APPOINTED

View Document

12/08/9712 August 1997 DIRECTOR RESIGNED

View Document

11/08/9711 August 1997 APP AND REMOVAL OF DIR 16/07/97

View Document

29/01/9729 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

24/12/9624 December 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

06/10/966 October 1996 RETURN MADE UP TO 11/09/96; FULL LIST OF MEMBERS

View Document

21/04/9621 April 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

03/01/963 January 1996 S386 DISP APP AUDS 15/12/95

View Document

03/01/963 January 1996 S252 DISP LAYING ACC 15/12/95

View Document

03/01/963 January 1996 S366A DISP HOLDING AGM 15/12/95

View Document

05/10/955 October 1995 RETURN MADE UP TO 11/09/95; NO CHANGE OF MEMBERS

View Document

04/10/954 October 1995 NEW SECRETARY APPOINTED

View Document

04/10/954 October 1995 SECRETARY RESIGNED

View Document

04/10/954 October 1995 LOCATION OF REGISTER OF MEMBERS

View Document

22/09/9522 September 1995 NEW DIRECTOR APPOINTED

View Document

22/09/9522 September 1995 DIRECTOR RESIGNED

View Document

13/06/9513 June 1995 SECRETARY'S PARTICULARS CHANGED

View Document

22/05/9522 May 1995 LOCATION OF REGISTER OF MEMBERS

View Document

22/05/9522 May 1995 REGISTERED OFFICE CHANGED ON 22/05/95 FROM: EXCHANGE HOUSE 446 MIDSUMMER BOULEVARD CENTRAL MILTON KEYNES MK9 3EA

View Document

02/05/952 May 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

20/04/9520 April 1995 RETURN MADE UP TO 11/09/94; NO CHANGE OF MEMBERS

View Document

13/04/9513 April 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/949 September 1994 DIRECTOR RESIGNED

View Document

09/09/949 September 1994 NEW DIRECTOR APPOINTED

View Document

09/09/949 September 1994 NEW DIRECTOR APPOINTED

View Document

09/09/949 September 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/08/942 August 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

10/07/9410 July 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/07/9410 July 1994 DIRECTOR RESIGNED

View Document

29/06/9429 June 1994 NEW DIRECTOR APPOINTED

View Document

29/06/9429 June 1994 NEW DIRECTOR APPOINTED

View Document

10/05/9410 May 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/04/9428 April 1994 DELIVERY EXT'D 3 MTH 30/06/93

View Document

22/04/9422 April 1994 NEW DIRECTOR APPOINTED

View Document

22/04/9422 April 1994 RETURN MADE UP TO 11/09/93; FULL LIST OF MEMBERS

View Document

14/04/9414 April 1994 NEW SECRETARY APPOINTED

View Document

14/04/9414 April 1994 DIRECTOR RESIGNED

View Document

14/04/9414 April 1994 DIRECTOR RESIGNED

View Document

14/04/9414 April 1994 NEW DIRECTOR APPOINTED

View Document

14/04/9414 April 1994 DIRECTOR RESIGNED

View Document

14/04/9414 April 1994 SECRETARY RESIGNED

View Document

14/04/9414 April 1994 SECRETARY RESIGNED

View Document

14/04/9414 April 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/05/935 May 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

23/04/9323 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/11/9217 November 1992 RETURN MADE UP TO 11/09/92; FULL LIST OF MEMBERS

View Document

12/11/9212 November 1992 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

12/11/9212 November 1992 LOCATION OF DEBENTURE REGISTER

View Document

04/09/924 September 1992 NEW SECRETARY APPOINTED

View Document

27/04/9227 April 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

28/11/9128 November 1991 RETURN MADE UP TO 11/09/91; FULL LIST OF MEMBERS

View Document

16/07/9116 July 1991 NEW SECRETARY APPOINTED

View Document

26/06/9126 June 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

06/06/916 June 1991 RETURN MADE UP TO 11/09/90; FULL LIST OF MEMBERS

View Document

28/12/9028 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/9020 December 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/12/9020 December 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/12/9013 December 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/11/9013 November 1990 DISAPPLICATION OF PRE-EMPTION RIGHTS 30/06/90

View Document

13/11/9013 November 1990 � NC 1000/200000 30/06/90

View Document

06/02/906 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/12/8911 December 1989 REGISTERED OFFICE CHANGED ON 11/12/89 FROM: EGGINGTON LODGE EGGINGTON LEIGHTON BUZZARD BEDS LU7 9PH

View Document

11/12/8911 December 1989 LOCATION OF REGISTER OF MEMBERS

View Document

23/11/8923 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/09/8921 September 1989 RETURN MADE UP TO 11/09/89; FULL LIST OF MEMBERS

View Document

15/09/8915 September 1989 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

15/09/8915 September 1989 REGISTERED OFFICE CHANGED ON 15/09/89 FROM: 126 GREAT PORTLAND STREET LONDON W1N 5PH

View Document

06/04/896 April 1989 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

14/09/8814 September 1988 NEW DIRECTOR APPOINTED

View Document

08/09/888 September 1988 AUDITOR'S RESIGNATION

View Document

08/09/888 September 1988 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/09/888 September 1988 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/09/888 September 1988 REGISTERED OFFICE CHANGED ON 08/09/88 FROM: 1 NOEL ROAD ISLINGTON LONDON N1

View Document

05/08/885 August 1988 COMPANY NAME CHANGED MARCH COMPUTER SYSTEMS LIMITED CERTIFICATE ISSUED ON 08/08/88

View Document

20/07/8820 July 1988 RETURN MADE UP TO 01/07/88; FULL LIST OF MEMBERS

View Document

20/07/8820 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

16/06/8816 June 1988 DIRECTOR RESIGNED

View Document

29/09/8729 September 1987 NEW DIRECTOR APPOINTED

View Document

28/07/8728 July 1987 RETURN MADE UP TO 11/06/87; FULL LIST OF MEMBERS

View Document

28/07/8728 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

22/06/8722 June 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

22/12/8622 December 1986 RETURN MADE UP TO 14/08/86; FULL LIST OF MEMBERS

View Document

27/08/8627 August 1986 NEW DIRECTOR APPOINTED

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