CGI INFORMATION SYSTEMS AND MANAGEMENT CONSULTANTS (U.K.) LIMITED

Company Documents

DateDescription
20/10/1420 October 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

08/10/148 October 2014 DIRECTOR APPOINTED FRANCOIS BOULANGER

View Document

07/10/147 October 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT ANDERSON

View Document

22/08/1422 August 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

04/09/134 September 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

04/09/134 September 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

02/08/132 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. TIMOTHY WALTER GREGORY / 24/07/2013

View Document

04/07/134 July 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

19/06/1319 June 2013 APPOINTMENT TERMINATED, SECRETARY BENOIT DUBE

View Document

19/06/1319 June 2013 REGISTERED OFFICE CHANGED ON 19/06/2013 FROM
FOLLETT HOUSE PRIMETT ROAD
STEVENAGE
HERTFORDSHIRE
SG1 3EE

View Document

19/06/1319 June 2013 CORPORATE SECRETARY APPOINTED LOGICA COSEC LIMITED

View Document

10/10/1210 October 2012 REGISTERED OFFICE CHANGED ON 10/10/2012 FROM THE FOLLETT OFFICE BROADLANDS HOUSE STEVENAGE HERTFORDSHIRE SG1 3EE

View Document

11/09/1211 September 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

31/07/1231 July 2012 REGISTERED OFFICE CHANGED ON 31/07/2012 FROM BROADLANDS HOUSE, PRIMETT ROAD STEVENAGE HERTFORDSHIRE SG1 3EE

View Document

25/06/1225 June 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

12/10/1112 October 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

12/10/1112 October 2011 SAIL ADDRESS CREATED

View Document

12/10/1112 October 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

05/07/115 July 2011 APPOINTMENT TERMINATED, DIRECTOR DONNA MOREA

View Document

01/07/111 July 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

16/06/1116 June 2011 AUDITOR'S RESIGNATION

View Document

07/09/107 September 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVID ANDERSON / 09/08/2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / FARIS MOHAMMED / 09/08/2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / THEODOR HIRWATIS / 09/08/2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EDWARD ROACH / 09/08/2010

View Document

05/07/105 July 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

24/03/1024 March 2010 DIRECTOR APPOINTED DONNA MOREA

View Document

12/03/1012 March 2010 SECRETARY APPOINTED MR BENOIT DUBE

View Document

12/03/1012 March 2010 APPOINTMENT TERMINATED, SECRETARY DAVID MASSE

View Document

04/03/104 March 2010 DIRECTOR APPOINTED MR TIMOTHY GREGORY

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVID ANDERSON / 05/02/2010

View Document

22/01/1022 January 2010 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

01/12/091 December 2009 APPOINTMENT TERMINATED, DIRECTOR JOSEPH SALIBA

View Document

12/08/0912 August 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/10/088 October 2008 DIRECTOR RESIGNED GAVIN CHAPMAN

View Document

08/10/088 October 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 DIRECTOR'S PARTICULARS JOSEPH SALIBA

View Document

04/07/084 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

04/07/084 July 2008 ADOPT ACCOUNTS FOR 2007 16/06/2008 ADOPT 2007 ACCOUNTS 16/06/2008

View Document

14/05/0814 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/10/0730 October 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/10/0724 October 2007 COMPANY NAME CHANGED CGI GROUP (EUROPE) LIMITED CERTIFICATE ISSUED ON 24/10/07

View Document

16/10/0716 October 2007 COMPANY BUSINESS 12/10/07

View Document

16/10/0716 October 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

29/08/0729 August 2007 RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 REGISTERED OFFICE CHANGED ON 29/08/07 FROM: BROADLANDS HOUSE PRIMETT RPAD STEVENAGE HERTFORDSHIRE SG1 3EE

View Document

15/07/0715 July 2007 NEW SECRETARY APPOINTED

View Document

15/07/0715 July 2007 NEW DIRECTOR APPOINTED

View Document

15/07/0715 July 2007 S386 DISP APP AUDS 25/05/07

View Document

15/07/0715 July 2007 DIRECTOR RESIGNED

View Document

15/07/0715 July 2007 NEW DIRECTOR APPOINTED

View Document

15/07/0715 July 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/07/0715 July 2007 DIRECTOR RESIGNED

View Document

15/07/0715 July 2007 NEW DIRECTOR APPOINTED

View Document

15/07/0715 July 2007 NEW DIRECTOR APPOINTED

View Document

15/07/0715 July 2007 GENERAL BUSINESS 25/05/07

View Document

15/07/0715 July 2007 NEW DIRECTOR APPOINTED

View Document

13/06/0713 June 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05

View Document

14/09/0614 September 2006 LOCATION OF REGISTER OF MEMBERS

View Document

14/09/0614 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0614 September 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04

View Document

08/08/058 August 2005 DELIVERY EXT'D 3 MTH 30/09/05

View Document

04/08/054 August 2005 RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03

View Document

18/08/0418 August 2004 RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 DELIVERY EXT'D 3 MTH 30/09/03

View Document

17/05/0417 May 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02

View Document

20/08/0320 August 2003 RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 DELIVERY EXT'D 3 MTH 30/09/02

View Document

12/06/0312 June 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01

View Document

30/08/0230 August 2002 RETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS

View Document

03/08/023 August 2002 DELIVERY EXT'D 3 MTH 30/09/01

View Document

29/06/0229 June 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/03/0211 March 2002 SHARES AGREEMENT OTC

View Document

11/03/0211 March 2002 AMEN 882-5532 SH @�1-ALOT 131201

View Document

26/02/0226 February 2002 SHARES AGREEMENT OTC

View Document

08/02/028 February 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/00

View Document

11/01/0211 January 2002 SHARES AGREEMENT OTC

View Document

02/01/022 January 2002 NC INC ALREADY ADJUSTED 13/12/01

View Document

02/01/022 January 2002 � NC 100/20000 13/12/01

View Document

22/11/0122 November 2001 DIRECTOR RESIGNED

View Document

22/11/0122 November 2001 DIRECTOR RESIGNED

View Document

13/09/0113 September 2001 REGISTERED OFFICE CHANGED ON 13/09/01 FROM: G OFFICE CHANGED 13/09/01 1 WARWICK ROW LONDON SW1E 5ER

View Document

20/08/0120 August 2001 RETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 DELIVERY EXT'D 3 MTH 30/09/00

View Document

19/12/0019 December 2000 SHARES AGREEMENT OTC

View Document

07/11/007 November 2000 DIRECTOR RESIGNED

View Document

03/11/003 November 2000 COMPANY NAME CHANGED CERTIS LIMITED CERTIFICATE ISSUED ON 03/11/00

View Document

02/11/002 November 2000 FULL GROUP ACCOUNTS MADE UP TO 30/09/99

View Document

16/10/0016 October 2000 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

16/10/0016 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0016 October 2000 RETURN MADE UP TO 09/08/00; FULL LIST OF MEMBERS

View Document

16/10/0016 October 2000 NEW DIRECTOR APPOINTED

View Document

25/09/0025 September 2000 NEW DIRECTOR APPOINTED

View Document

25/09/0025 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/0025 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/0025 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0023 August 2000 DELIVERY EXT'D 3 MTH 30/09/99

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

29/09/9929 September 1999 RETURN MADE UP TO 09/08/99; FULL LIST OF MEMBERS

View Document

04/08/994 August 1999 DELIVERY EXT'D 3 MTH 30/09/98

View Document

16/05/9916 May 1999 REGISTERED OFFICE CHANGED ON 16/05/99 FROM: G OFFICE CHANGED 16/05/99 APEX PLAZA FLOOR 2 BLOCK D FORBURY ROAD READING BERKSHIRE RG1 1AX

View Document

16/05/9916 May 1999 ACC. REF. DATE SHORTENED FROM 31/12/98 TO 30/09/98

View Document

14/05/9914 May 1999 COMPANY NAME CHANGED CERTIS INFORMATION SYSTEMS AND M ANAGEMENT CONSULTANTS LIMITED CERTIFICATE ISSUED ON 17/05/99

View Document

20/04/9920 April 1999 NEW DIRECTOR APPOINTED

View Document

23/03/9923 March 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

03/02/993 February 1999 SECRETARY RESIGNED

View Document

03/02/993 February 1999 NEW SECRETARY APPOINTED

View Document

30/10/9830 October 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

01/09/981 September 1998 RETURN MADE UP TO 09/08/98; FULL LIST OF MEMBERS

View Document

24/07/9824 July 1998 NEW DIRECTOR APPOINTED

View Document

24/07/9824 July 1998 NEW DIRECTOR APPOINTED

View Document

24/07/9824 July 1998 NEW DIRECTOR APPOINTED

View Document

24/07/9824 July 1998 NEW DIRECTOR APPOINTED

View Document

24/07/9824 July 1998 NEW SECRETARY APPOINTED

View Document

20/07/9820 July 1998 COMPANY NAME CHANGED BELL SYGMA (UK) LIMITED CERTIFICATE ISSUED ON 20/07/98

View Document

17/04/9817 April 1998 SECRETARY RESIGNED

View Document

17/04/9817 April 1998 DIRECTOR RESIGNED

View Document

17/04/9817 April 1998 NEW SECRETARY APPOINTED

View Document

17/04/9817 April 1998 NEW DIRECTOR APPOINTED

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

06/10/976 October 1997 NEW DIRECTOR APPOINTED

View Document

25/09/9725 September 1997 DIRECTOR RESIGNED

View Document

10/09/9710 September 1997 RETURN MADE UP TO 09/08/97; FULL LIST OF MEMBERS

View Document

28/07/9728 July 1997 REGISTERED OFFICE CHANGED ON 28/07/97 FROM: G OFFICE CHANGED 28/07/97 1B PORTLAND PLACE LONDON W1N 3AA

View Document

28/07/9728 July 1997 NEW DIRECTOR APPOINTED

View Document

28/07/9728 July 1997 DIRECTOR RESIGNED

View Document

28/07/9728 July 1997 NEW DIRECTOR APPOINTED

View Document

28/07/9728 July 1997 DIRECTOR RESIGNED

View Document

26/02/9726 February 1997 RETURN MADE UP TO 09/08/96; NO CHANGE OF MEMBERS

View Document

12/12/9612 December 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

17/02/9617 February 1996 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

08/08/958 August 1995 RETURN MADE UP TO 09/08/95; NO CHANGE OF MEMBERS

View Document

26/06/9526 June 1995 DIRECTOR RESIGNED

View Document

26/06/9526 June 1995 NEW DIRECTOR APPOINTED

View Document

05/05/955 May 1995 DELIVERY EXT'D 3 MTH 31/12/94

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 documents registered before 1 January 1995

View Document

11/10/9411 October 1994 RETURN MADE UP TO 09/08/94; FULL LIST OF MEMBERS

View Document

11/10/9411 October 1994 NEW DIRECTOR APPOINTED

View Document

28/09/9428 September 1994 NEW DIRECTOR APPOINTED

View Document

13/06/9413 June 1994 ACCOUNTING REF. DATE EXT FROM 31/08 TO 31/12

View Document

31/10/9331 October 1993 REGISTERED OFFICE CHANGED ON 31/10/93 FROM: G OFFICE CHANGED 31/10/93 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

31/10/9331 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/10/9331 October 1993 ALTER MEM AND ARTS 09/09/93

View Document

31/10/9331 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/10/9331 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/10/9331 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/09/9320 September 1993 COMPANY NAME CHANGED METSTADE LIMITED CERTIFICATE ISSUED ON 21/09/93

View Document

09/08/939 August 1993 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