CHOICEWORD SYSTEMS LIMITED

Company Documents

DateDescription
23/06/1023 June 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

23/03/1023 March 2010 NOTICE OF COMPLETION OF WINDING UP

View Document

26/07/0426 July 2004 COURT ORDER TO COMPULSORY WIND UP

View Document

29/03/0429 March 2004 RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 STRIKE-OFF ACTION DISCONTINUED

View Document

20/02/0420 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

06/01/046 January 2004 FIRST GAZETTE

View Document

21/10/0221 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

10/10/0210 October 2002 RETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 NEW DIRECTOR APPOINTED

View Document

03/04/023 April 2002 AUDITOR'S RESIGNATION

View Document

16/08/0116 August 2001 RETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS

View Document

16/08/0116 August 2001 NEW DIRECTOR APPOINTED

View Document

09/05/019 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

02/08/002 August 2000 RETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

19/11/9919 November 1999 REGISTERED OFFICE CHANGED ON 19/11/99 FROM: 92 MERIDIAN WALK TOTTENHAM LONDON N17 8EH

View Document

19/11/9919 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/9919 November 1999 SECRETARY'S PARTICULARS CHANGED

View Document

13/09/9913 September 1999 RETURN MADE UP TO 14/07/99; FULL LIST OF MEMBERS

View Document

13/05/9913 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

29/07/9829 July 1998 RETURN MADE UP TO 14/07/98; NO CHANGE OF MEMBERS

View Document

06/05/986 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

01/10/971 October 1997 RETURN MADE UP TO 14/07/97; NO CHANGE OF MEMBERS

View Document

03/05/973 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

29/04/9729 April 1997 STRIKE-OFF ACTION DISCONTINUED

View Document

27/04/9727 April 1997 RETURN MADE UP TO 14/07/96; FULL LIST OF MEMBERS

View Document

14/01/9714 January 1997 FIRST GAZETTE

View Document

17/01/9617 January 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

04/08/954 August 1995

View Document

04/08/954 August 1995

View Document

04/08/954 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/08/954 August 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/08/954 August 1995 REGISTERED OFFICE CHANGED ON 04/08/95 FROM: 11 BEAUMONT GATE SHENLEY HILL RADLETT HERTFORDSHIRE WD7 7AR

View Document

14/07/9514 July 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/07/9514 July 1995 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