CAPITA MORTGAGE SOFTWARE SOLUTIONS LIMITED

Company Documents

DateDescription
21/02/2521 February 2025 Final Gazette dissolved following liquidation

View Document

21/02/2521 February 2025 Final Gazette dissolved following liquidation

View Document

21/11/2421 November 2024 Return of final meeting in a members' voluntary winding up

View Document

13/05/2413 May 2024 Register inspection address has been changed from 65 Gresham Street London EC2V 7NQ England to 65 Gresham Street London EC2V 7NQ

View Document

13/05/2413 May 2024 Register(s) moved to registered inspection location 65 Gresham Street London EC2V 7NQ

View Document

09/05/249 May 2024 Appointment of a voluntary liquidator

View Document

09/05/249 May 2024 Resolutions

View Document

09/05/249 May 2024 Resolutions

View Document

09/05/249 May 2024 Registered office address changed from 65 Gresham Street London EC2V 7NQ England to 1 More London Place London SE1 2AF on 2024-05-09

View Document

09/05/249 May 2024 Declaration of solvency

View Document

16/04/2416 April 2024 Termination of appointment of Aparajita Ajit as a director on 2024-04-09

View Document

29/03/2429 March 2024 Appointment of Mr Tom Frans Vanoverschelde as a director on 2024-03-28

View Document

10/01/2410 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

21/09/2321 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

26/07/2326 July 2023

View Document

26/07/2326 July 2023

View Document

26/07/2326 July 2023

View Document

03/05/233 May 2023

View Document

03/05/233 May 2023 Resolutions

View Document

03/05/233 May 2023 Resolutions

View Document

03/05/233 May 2023 Statement of capital on 2023-05-03

View Document

03/05/233 May 2023

View Document

06/04/236 April 2023 Termination of appointment of Mark Billingham as a director on 2023-03-31

View Document

05/01/235 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

27/10/2227 October 2022 Termination of appointment of Aimie Nicole Chapple as a director on 2022-10-17

View Document

19/10/2219 October 2022 Appointment of Mark Billingham as a director on 2022-10-17

View Document

13/09/2213 September 2022 Full accounts made up to 2021-12-31

View Document

12/01/2212 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

25/09/2025 September 2020 Registered office address changed from , 30 Berners Street, London, W1T 3LR, England to 1 More London Place London SE1 2AF on 2020-09-25

View Document

14/09/2014 September 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

22/05/2022 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN BOWMAN / 06/05/2020

View Document

07/05/207 May 2020 DIRECTOR APPOINTED MR ANDREW JOHN BOWMAN

View Document

06/05/206 May 2020 DIRECTOR APPOINTED AIMIE NICOLE CHAPPLE

View Document

06/05/206 May 2020 APPOINTMENT TERMINATED, DIRECTOR STEFAN MAYNARD

View Document

06/05/206 May 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BAKER

View Document

15/01/2015 January 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN FERRY

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

13/01/2013 January 2020 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

13/01/2013 January 2020 SAIL ADDRESS CHANGED FROM: JESSOP HOUSE JESSOP AVENUE CHELTENHAM GLOUCESTERSHIRE GL50 3SH UNITED KINGDOM

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/10/1911 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

04/12/184 December 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

09/10/189 October 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID LOCKIE

View Document

09/10/189 October 2018 DIRECTOR APPOINTED MR STEPHEN ROBERT FERRY

View Document

03/10/183 October 2018 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CAPITA CORPORATE DIRECTOR LIMITED / 15/06/2018

View Document

03/10/183 October 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA GROUP SECRETARY LIMITED / 15/06/2018

View Document

03/10/183 October 2018 PSC'S CHANGE OF PARTICULARS / CAPITA MORTGAGE ADMINISTRATION LIMITED / 01/10/2018

View Document

01/10/181 October 2018 Registered office address changed from , 17 Rochester Row, London, SW1P 1QT to 1 More London Place London SE1 2AF on 2018-10-01

View Document

01/10/181 October 2018 REGISTERED OFFICE CHANGED ON 01/10/2018 FROM 17 ROCHESTER ROW LONDON SW1P 1QT

View Document

24/06/1824 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER FRANCIS HENRY BAKER / 15/06/2018

View Document

24/06/1824 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES LOCKIE / 15/06/2018

View Document

22/06/1822 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEFAN JOHN MAYNARD / 15/06/2018

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

08/01/188 January 2018 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL COLLIER

View Document

09/12/169 December 2016 DIRECTOR APPOINTED MR CHRISTOPHER FRANCIS HENRY BAKER

View Document

29/11/1629 November 2016 APPOINTMENT TERMINATED, DIRECTOR CRAIG RODGERSON

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/03/161 March 2016 AUDITOR'S RESIGNATION

View Document

04/02/164 February 2016 PREVSHO FROM 31/03/2016 TO 31/12/2015

View Document

29/01/1629 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

16/11/1516 November 2015 CONSOLIDATION 14/08/15

View Document

23/09/1523 September 2015 Registered office address changed from , Jessop House Jessop Avenue, Cheltenham, Gloucestershire, GL50 3SH to 1 More London Place London SE1 2AF on 2015-09-23

View Document

23/09/1523 September 2015 DIRECTOR APPOINTED DAVID JAMES LOCKIE

View Document

23/09/1523 September 2015 APPOINTMENT TERMINATED, DIRECTOR CHRIS THOMPSON

View Document

23/09/1523 September 2015 APPOINTMENT TERMINATED, DIRECTOR GAVIN JAMES

View Document

23/09/1523 September 2015 REGISTERED OFFICE CHANGED ON 23/09/2015 FROM JESSOP HOUSE JESSOP AVENUE CHELTENHAM GLOUCESTERSHIRE GL50 3SH

View Document

23/09/1523 September 2015 DIRECTOR APPOINTED MR STEFAN JOHN MAYNARD

View Document

23/09/1523 September 2015 DIRECTOR APPOINTED MR MICHAEL PATRICK COLLIER

View Document

23/09/1523 September 2015 CORPORATE DIRECTOR APPOINTED CAPITA CORPORATE DIRECTOR LIMITED

View Document

23/09/1523 September 2015 APPOINTMENT TERMINATED, SECRETARY STEVEN BARKER

View Document

23/09/1523 September 2015 DIRECTOR APPOINTED MR CRAIG HILTON RODGERSON

View Document

22/09/1522 September 2015 ADOPT ARTICLES 14/08/2015

View Document

21/09/1521 September 2015 CORPORATE SECRETARY APPOINTED CAPITA GROUP SECRETARY LIMITED

View Document

14/08/1514 August 2015 COMPANY NAME CHANGED VERTEX FINANCIAL SERVICES LIMITED CERTIFICATE ISSUED ON 14/08/15

View Document

04/08/154 August 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

15/06/1515 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN JAMES BARKER / 12/06/2015

View Document

09/06/159 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN KEITH JAMES / 09/06/2015

View Document

20/01/1520 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

20/08/1420 August 2014 SECRETARY APPOINTED MR STEVEN JAMES BARKER

View Document

20/08/1420 August 2014 APPOINTMENT TERMINATED, SECRETARY STEPHEN BAILEY

View Document

19/08/1419 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

16/06/1416 June 2014 SECRETARY APPOINTED STEPHEN BAILEY

View Document

16/06/1416 June 2014 APPOINTMENT TERMINATED, SECRETARY STEPHEN GLEDHILL

View Document

25/02/1425 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

25/02/1425 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

14/02/1414 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

30/01/1430 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

28/01/1428 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

13/01/1413 January 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT COYLE

View Document

25/10/1325 October 2013 DIRECTOR APPOINTED CHRIS THOMPSON

View Document

14/02/1314 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN KEITH JAMES / 12/02/2013

View Document

16/01/1316 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

07/01/137 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHARLES COYLE / 04/01/2013

View Document

02/01/132 January 2013 SECRETARY APPOINTED STEPHEN GLEDHILL

View Document

02/01/132 January 2013 APPOINTMENT TERMINATED, SECRETARY RICHARD COLLINS

View Document

29/11/1229 November 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

06/09/126 September 2012 SAIL ADDRESS CHANGED FROM: VERTEX DATA SCIENCE LIMITED GEMINI RETAIL PARK 1050 EUROPA BOULEVARD WESTBROOK WARRINGTON WA5 7ZD ENGLAND

View Document

15/06/1215 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

29/05/1229 May 2012 Registered office address changed from , 6th Floor 4 Grosvenor Place, London, SW1X 7DL, United Kingdom on 2012-05-29

View Document

29/05/1229 May 2012 REGISTERED OFFICE CHANGED ON 29/05/2012 FROM 6TH FLOOR 4 GROSVENOR PLACE LONDON SW1X 7DL UNITED KINGDOM

View Document

21/03/1221 March 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL SWEENY

View Document

11/01/1211 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

08/11/118 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

14/09/1114 September 2011 SECRETARY APPOINTED RICHARD HAWKE COLLINS

View Document

13/09/1113 September 2011 APPOINTMENT TERMINATED, SECRETARY ANNE SHEFFIELD

View Document

12/08/1112 August 2011 DIRECTOR APPOINTED ROBERT CHARLES COYLE

View Document

11/08/1111 August 2011 APPOINTMENT TERMINATED, DIRECTOR EDWARD CHARLESWORTH

View Document

13/07/1113 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

25/05/1125 May 2011 SAIL ADDRESS CHANGED FROM: JESSOP HOUSE JESSOP AVENUE CHELTENHAM GLOUCESTERSHIRE GL50 3SH UNITED KINGDOM

View Document

11/05/1111 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

11/05/1111 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL TERENCE SWEENY / 12/04/2011

View Document

27/04/1127 April 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

21/04/1121 April 2011 ADOPT ARTICLES 18/04/2011

View Document

06/01/116 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

21/12/1021 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL TERENCE SWEENY / 17/12/2010

View Document

22/10/1022 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

03/09/103 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

03/09/103 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

03/09/103 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

03/09/103 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

03/09/103 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

26/08/1026 August 2010 SAIL ADDRESS CREATED

View Document

26/08/1026 August 2010 Registered office address changed from , Pegasus House Kings Business, Park Liverpool Road, Prescot, Merseyside, L34 1PJ on 2010-08-26

View Document

26/08/1026 August 2010 REGISTERED OFFICE CHANGED ON 26/08/2010 FROM PEGASUS HOUSE KINGS BUSINESS PARK LIVERPOOL ROAD PRESCOT MERSEYSIDE L34 1PJ

View Document

21/01/1021 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

08/10/098 October 2009 TERMINATE DIR APPOINTMENT

View Document

01/09/091 September 2009 DIRECTOR APPOINTED PAUL TERENCE SWEENY

View Document

08/08/098 August 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

05/05/095 May 2009 DIRECTOR APPOINTED EDWARD MARK CHARLESWORTH

View Document

05/01/095 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

05/09/085 September 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD GRAHAM

View Document

01/09/081 September 2008 SECRETARY APPOINTED ANNE LOUISE SHEFFIELD

View Document

29/08/0829 August 2008 APPOINTMENT TERMINATED SECRETARY TIMOTHY BIRKETT

View Document

19/05/0819 May 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

08/05/088 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY CHITTENDEN / 01/04/2008

View Document

11/01/0811 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 DIRECTOR RESIGNED

View Document

07/01/087 January 2008 NEW DIRECTOR APPOINTED

View Document

23/11/0723 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0715 November 2007 NC INC ALREADY ADJUSTED 28/08/07

View Document

07/11/077 November 2007 £ NC 81500000/161500000 15/05/07

View Document

06/09/076 September 2007 DIRECTOR RESIGNED

View Document

31/08/0731 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/074 June 2007 £ NC 1950000/81500000 15/

View Document

02/06/072 June 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/05/0729 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0718 April 2007 NEW DIRECTOR APPOINTED

View Document

18/04/0718 April 2007 NEW DIRECTOR APPOINTED

View Document

18/04/0718 April 2007 NEW DIRECTOR APPOINTED

View Document

18/04/0718 April 2007 NEW SECRETARY APPOINTED

View Document

03/04/073 April 2007 DIRECTOR RESIGNED

View Document

03/04/073 April 2007 DIRECTOR RESIGNED

View Document

03/04/073 April 2007 SECRETARY RESIGNED

View Document

08/02/078 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

26/01/0726 January 2007 RETURN MADE UP TO 31/12/06; NO CHANGE OF MEMBERS

View Document

08/12/068 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/09/0620 September 2006 RE RENUMERATION OF AUDS 04/09/06

View Document

07/04/067 April 2006 REGISTERED OFFICE CHANGED ON 07/04/06 FROM: VERTEX HOUSE GREENCOURTS BUSINESS PARK 333 STYAL ROAD MANCHESTER GRT MANCHESTER M22 5TX

View Document

07/04/067 April 2006

View Document

17/02/0617 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/11/0516 November 2005 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06

View Document

16/11/0516 November 2005 REGISTERED OFFICE CHANGED ON 16/11/05 FROM: JESSOP HOUSE JESSOP AVENUE CHELTENHAM GLOUCESTERSHIRE GL50 3SH

View Document

16/11/0516 November 2005

View Document

07/11/057 November 2005 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

07/11/057 November 2005 REREG PLC-PRI 07/11/05

View Document

07/11/057 November 2005 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

07/11/057 November 2005 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

22/08/0522 August 2005 DIRECTOR RESIGNED

View Document

01/08/051 August 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

28/06/0528 June 2005 NEW DIRECTOR APPOINTED

View Document

28/06/0528 June 2005 NEW DIRECTOR APPOINTED

View Document

23/06/0523 June 2005 DIRECTOR RESIGNED

View Document

22/06/0522 June 2005 NEW SECRETARY APPOINTED

View Document

10/06/0510 June 2005 SECRETARY RESIGNED

View Document

10/06/0510 June 2005 NEW DIRECTOR APPOINTED

View Document

09/06/059 June 2005 DIRECTOR RESIGNED

View Document

28/01/0528 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 DIRECTOR RESIGNED

View Document

28/01/0528 January 2005 DIRECTOR RESIGNED

View Document

24/12/0424 December 2004 DIRECTOR RESIGNED

View Document

20/12/0420 December 2004 DIRECTOR RESIGNED

View Document

14/09/0414 September 2004 DIRECTOR RESIGNED

View Document

05/08/045 August 2004 DIRECTOR RESIGNED

View Document

30/07/0430 July 2004 DIRECTOR RESIGNED

View Document

08/07/048 July 2004 REGISTERED OFFICE CHANGED ON 08/07/04 FROM: ALLEN JONES HOUSE JESSOP AVENUE CHELTENHAM GLOUCESTERSHIRE GL50 3SH

View Document

08/07/048 July 2004

View Document

10/05/0410 May 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/05/0410 May 2004 NEW SECRETARY APPOINTED

View Document

10/05/0410 May 2004 DIRECTOR RESIGNED

View Document

31/03/0431 March 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/03/0417 March 2004 DIRECTOR RESIGNED

View Document

07/01/047 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/033 December 2003 DIRECTOR RESIGNED

View Document

12/08/0312 August 2003 DIRECTOR RESIGNED

View Document

07/08/037 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/04/0316 April 2003 DIRECTOR RESIGNED

View Document

11/02/0311 February 2003 AUDITOR'S RESIGNATION

View Document

08/01/038 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

16/08/0216 August 2002 DIRECTOR RESIGNED

View Document

04/08/024 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/02/0226 February 2002 NEW DIRECTOR APPOINTED

View Document

01/02/021 February 2002 NEW DIRECTOR APPOINTED

View Document

28/01/0228 January 2002 NEW DIRECTOR APPOINTED

View Document

04/01/024 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

12/12/0112 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/017 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0131 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/05/0110 May 2001 SECRETARY'S PARTICULARS CHANGED

View Document

09/04/019 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/03/0120 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0115 March 2001 NEW DIRECTOR APPOINTED

View Document

23/01/0123 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0116 January 2001 NEW DIRECTOR APPOINTED

View Document

16/01/0116 January 2001 NEW DIRECTOR APPOINTED

View Document

16/01/0116 January 2001 NEW DIRECTOR APPOINTED

View Document

16/01/0116 January 2001 NEW DIRECTOR APPOINTED

View Document

16/01/0116 January 2001 NEW DIRECTOR APPOINTED

View Document

16/01/0116 January 2001 NEW DIRECTOR APPOINTED

View Document

16/01/0116 January 2001 NEW DIRECTOR APPOINTED

View Document

16/01/0116 January 2001 NEW DIRECTOR APPOINTED

View Document

05/01/015 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 AUDITOR'S RESIGNATION

View Document

10/12/0010 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/0021 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

17/03/0017 March 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

26/01/0026 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/01/0012 January 2000 DIRECTOR RESIGNED

View Document

07/01/007 January 2000 ALTERARTICLES30/12/99

View Document

07/01/007 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/992 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

27/04/9927 April 1999 REGISTERED OFFICE CHANGED ON 27/04/99 FROM: 16 IMPERIAL SQUARE CHELTENHAM GLOUCESTERSHIRE GL50 1QZ

View Document

27/04/9927 April 1999

View Document

16/02/9916 February 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

23/06/9823 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

22/05/9822 May 1998 DIRECTOR RESIGNED

View Document

22/05/9822 May 1998 NEW SECRETARY APPOINTED

View Document

22/05/9822 May 1998 SECRETARY RESIGNED

View Document

04/03/984 March 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

25/03/9725 March 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

06/02/976 February 1997 DIRECTOR RESIGNED

View Document

14/01/9714 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

20/12/9620 December 1996 NEW DIRECTOR APPOINTED

View Document

25/11/9625 November 1996 NEW SECRETARY APPOINTED

View Document

05/11/965 November 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/10/9629 October 1996 NC INC ALREADY ADJUSTED 24/09/96

View Document

17/10/9617 October 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/09/96

View Document

17/10/9617 October 1996 £ NC 500000/1950000 24/0

View Document

01/10/961 October 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

16/01/9616 January 1996 RETURN MADE UP TO 31/12/95; CHANGE OF MEMBERS

View Document

16/06/9516 June 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

09/05/959 May 1995 NEW DIRECTOR APPOINTED

View Document

09/04/959 April 1995 NEW DIRECTOR APPOINTED

View Document

20/02/9520 February 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

17/02/9517 February 1995 DIRECTOR RESIGNED

View Document

17/02/9517 February 1995 DIRECTOR RESIGNED

View Document

30/01/9530 January 1995 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

30/01/9530 January 1995 AUDITORS' REPORT

View Document

30/01/9530 January 1995 AUDITORS' STATEMENT

View Document

30/01/9530 January 1995 BALANCE SHEET

View Document

30/01/9530 January 1995 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

30/01/9530 January 1995 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

30/01/9530 January 1995 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

30/01/9530 January 1995 REREGISTRATION PRI-PLC 30/01/95

View Document

30/01/9530 January 1995 ALTER MEM AND ARTS 30/01/95

View Document

04/01/954 January 1995 AUDITOR'S RESIGNATION

View Document

01/01/951 January 1995 A selection of 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

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

View Document

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

View Document

10/11/9410 November 1994 NEW DIRECTOR APPOINTED

View Document

07/10/947 October 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

27/03/9427 March 1994 NEW SECRETARY APPOINTED

View Document

26/03/9426 March 1994 NEW SECRETARY APPOINTED

View Document

25/03/9425 March 1994 NEW DIRECTOR APPOINTED

View Document

25/03/9425 March 1994 NEW DIRECTOR APPOINTED

View Document

25/03/9425 March 1994 NEW DIRECTOR APPOINTED

View Document

25/03/9425 March 1994 NEW DIRECTOR APPOINTED

View Document

25/03/9425 March 1994 NEW DIRECTOR APPOINTED

View Document

16/03/9416 March 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

30/08/9330 August 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

14/05/9314 May 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

28/04/9328 April 1993 NC INC ALREADY ADJUSTED 01/04/93

View Document

28/04/9328 April 1993 £ NC 50000/500000 01/04/93

View Document

24/09/9224 September 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

18/05/9218 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/01/9220 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

26/11/9126 November 1991 DIRECTOR RESIGNED

View Document

26/11/9126 November 1991 DIRECTOR RESIGNED

View Document

26/11/9126 November 1991 RETURN MADE UP TO 31/12/89; NO CHANGE OF MEMBERS

View Document

13/11/9113 November 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

07/07/917 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/06/9125 June 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

05/06/915 June 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

05/06/915 June 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

25/01/9125 January 1991 COMPANY NAME CHANGED MOORGATE COMPUTER SERVICES LIMIT ED CERTIFICATE ISSUED ON 28/01/91

View Document

14/04/8914 April 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

14/04/8914 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

14/04/8914 April 1989 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

02/02/892 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/01/8930 January 1989 DIRECTOR RESIGNED

View Document

20/01/8920 January 1989 FIRST GAZETTE

View Document

30/11/8830 November 1988

View Document

30/11/8830 November 1988 REGISTERED OFFICE CHANGED ON 30/11/88 FROM: MOORGATE HOUSE 56-58 ARTILLERY LANE LONDON E1 7LS

View Document

18/08/8818 August 1988 DIRECTOR RESIGNED

View Document

05/08/885 August 1988 NEW DIRECTOR APPOINTED

View Document

22/04/8822 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/889 February 1988 NEW DIRECTOR APPOINTED

View Document

04/11/874 November 1987 NEW DIRECTOR APPOINTED

View Document

04/11/874 November 1987 NEW DIRECTOR APPOINTED

View Document

10/09/8710 September 1987 NEW DIRECTOR APPOINTED

View Document

08/04/878 April 1987 NEW DIRECTOR APPOINTED

View Document

02/03/872 March 1987 DIRECTOR RESIGNED

View Document

21/11/8621 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/10/8625 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

25/10/8625 October 1986 RETURN MADE UP TO 04/08/86; FULL LIST OF MEMBERS

View Document

15/10/8415 October 1984 CERTIFICATE OF INCORPORATION

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