BACKUP AND RUNNING PLC

Company Documents

DateDescription
27/01/1527 January 2015 SECRETARY APPOINTED MR MARK BERRY

View Document

26/01/1526 January 2015 APPOINTMENT TERMINATED, SECRETARY EMMA CARMODY

View Document

26/01/1526 January 2015 Annual return made up to 11 December 2014 with full list of shareholders

View Document

08/05/148 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

01/05/141 May 2014 REGISTERED OFFICE CHANGED ON 01/05/2014 FROM
32 BEDFORD ROW
LONDON
WC1R 4HE

View Document

20/12/1320 December 2013 Annual return made up to 11 December 2013 with full list of shareholders

View Document

01/05/131 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

24/01/1324 January 2013 Annual return made up to 11 December 2012 with full list of shareholders

View Document

22/06/1222 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

26/01/1226 January 2012 Annual return made up to 11 December 2011 with full list of shareholders

View Document

03/06/113 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

17/02/1117 February 2011 Annual return made up to 11 December 2010 with full list of shareholders

View Document

25/03/1025 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

08/02/108 February 2010 Annual return made up to 11 December 2009 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN HARRISON / 01/01/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK BERRY / 01/01/2010

View Document

30/09/0930 September 2009 SECRETARY'S CHANGE OF PARTICULARS / EMMA ROPER / 07/08/2009

View Document

02/07/092 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

30/06/0930 June 2009 SECRETARY APPOINTED MS EMMA LOUISE ROPER

View Document

08/01/098 January 2009 REGISTERED OFFICE CHANGED ON 08/01/09 FROM: GISTERED OFFICE CHANGED ON 08/01/2009 FROM REGENCY HOUSE WESTMINSTER PLACE YORK BUSINESS PARK YORK NORTH YORKSHIRE YO26 6RW

View Document

18/12/0818 December 2008 APPOINTMENT TERMINATED SECRETARY COLIN DAVIES

View Document

18/12/0818 December 2008 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 APPOINTMENT TERMINATED DIRECTOR BRENDAN AUSTIN

View Document

03/07/083 July 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

29/12/0729 December 2007 RETURN MADE UP TO 11/12/07; NO CHANGE OF MEMBERS

View Document

10/08/0710 August 2007 DIRECTOR RESIGNED

View Document

06/06/076 June 2007 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

14/02/0714 February 2007 SECRETARY RESIGNED

View Document

14/02/0714 February 2007 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 FULL ACCOUNTS MADE UP TO 30/11/05

View Document

31/01/0631 January 2006 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 NEW SECRETARY APPOINTED

View Document

05/10/055 October 2005 AUDITOR'S RESIGNATION

View Document

15/07/0515 July 2005 NEW DIRECTOR APPOINTED

View Document

15/07/0515 July 2005 NEW DIRECTOR APPOINTED

View Document

07/07/057 July 2005 FULL ACCOUNTS MADE UP TO 30/11/04

View Document

30/12/0430 December 2004 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 NEW DIRECTOR APPOINTED

View Document

02/07/042 July 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

10/03/0410 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/048 January 2004 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS

View Document

08/01/048 January 2004 ACC. REF. DATE SHORTENED FROM 31/12/03 TO 30/11/03

View Document

08/01/048 January 2004 REGISTERED OFFICE CHANGED ON 08/01/04 FROM: G OFFICE CHANGED 08/01/04 TONG HALL TONG LANE TONG VILLAGE BRADFORD WEST YORKSHIRE BD4 0RR

View Document

08/01/048 January 2004 DIRECTOR RESIGNED

View Document

03/12/033 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/11/0312 November 2003 NEW DIRECTOR APPOINTED

View Document

08/11/038 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/036 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/01/0317 January 2003 AUDITOR'S RESIGNATION

View Document

03/01/033 January 2003 RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS

View Document

21/03/0221 March 2002 REGISTERED OFFICE CHANGED ON 21/03/02 FROM: G OFFICE CHANGED 21/03/02 1 MANOR GARTH SKELTON ON URE RIPON NORTH YORKSHIRE HG4 5ND

View Document

30/01/0230 January 2002 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

30/01/0230 January 2002 BALANCE SHEET

View Document

30/01/0230 January 2002 AUDITORS' STATEMENT

View Document

30/01/0230 January 2002 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

30/01/0230 January 2002 AUDITORS' REPORT

View Document

30/01/0230 January 2002 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

30/01/0230 January 2002 REREG PRI-PLC 16/01/02

View Document

30/01/0230 January 2002 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

15/01/0215 January 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/01/0215 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0211 January 2002 NC INC ALREADY ADJUSTED 08/11/01

View Document

11/01/0211 January 2002 RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS

View Document

06/12/016 December 2001 S366A DISP HOLDING AGM 26/11/01

View Document

29/11/0129 November 2001 DIRECTOR RESIGNED

View Document

29/11/0129 November 2001 NC INC ALREADY ADJUSTED 08/11/01

View Document

20/11/0120 November 2001 NEW DIRECTOR APPOINTED

View Document

20/11/0120 November 2001 NEW DIRECTOR APPOINTED

View Document

19/11/0119 November 2001 � NC 1000/250000 08/11

View Document

28/09/0128 September 2001 COMPANY NAME CHANGED OPUA SYSTEMS LIMITED CERTIFICATE ISSUED ON 28/09/01

View Document

19/09/0119 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

05/01/015 January 2001 RETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS

View Document

13/11/0013 November 2000 REGISTERED OFFICE CHANGED ON 13/11/00 FROM: G OFFICE CHANGED 13/11/00 3 MOWBRAY GARTH BOROUGHBRIDGE YORK YO51 9NT

View Document

04/10/004 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

07/01/007 January 2000 RETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS

View Document

07/01/007 January 2000 DIRECTOR RESIGNED

View Document

04/01/994 January 1999 NEW DIRECTOR APPOINTED

View Document

30/12/9830 December 1998 COMPANY NAME CHANGED DIGITAL APPROACH LIMITED CERTIFICATE ISSUED ON 31/12/98

View Document

24/12/9824 December 1998 REGISTERED OFFICE CHANGED ON 24/12/98 FROM: G OFFICE CHANGED 24/12/98 12 YORK PLACE LEEDS LS1 2DS

View Document

24/12/9824 December 1998 SECRETARY RESIGNED

View Document

24/12/9824 December 1998 DIRECTOR RESIGNED

View Document

24/12/9824 December 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/12/9811 December 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • SMART CUBE SYSTEMS LTD


  • 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