CIVICA SOFTWARE MANAGEMENT LIMITED

Company Documents

DateDescription
28/08/1428 August 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

24/07/1424 July 2014 24/07/14 STATEMENT OF CAPITAL GBP 1.00

View Document

24/07/1424 July 2014 REDUCE ISSUED CAPITAL 13/07/2014

View Document

24/07/1424 July 2014 SOLVENCY STATEMENT DATED 13/07/14

View Document

24/07/1424 July 2014 STATEMENT BY DIRECTORS

View Document

20/06/1420 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

19/08/1319 August 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

27/03/1327 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

31/08/1231 August 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

07/06/127 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

30/08/1130 August 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

13/07/1113 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RICHARD DOWNING / 04/07/2011

View Document

21/03/1121 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

31/08/1031 August 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

28/06/1028 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

22/12/0922 December 2009 DIRECTOR APPOINTED MR PHILLIP DAVID ROWLAND

View Document

09/12/099 December 2009 APPOINTMENT TERMINATED, DIRECTOR MICHAEL STODDARD

View Document

23/09/0923 September 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

01/08/091 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

02/09/082 September 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

28/08/0728 August 2007 RETURN MADE UP TO 15/08/07; NO CHANGE OF MEMBERS

View Document

05/08/075 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

14/09/0614 September 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

14/10/0514 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/08/0524 August 2005 RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

08/10/048 October 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

09/09/049 September 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/08/0411 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/01/0423 January 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

13/01/0413 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/01/0413 January 2004 REGISTERED OFFICE CHANGED ON 13/01/04 FROM:
2 BURSTON ROAD
PUTNEY
LONDON SW15 6AR

View Document

13/01/0413 January 2004 SECRETARY RESIGNED

View Document

13/01/0413 January 2004 DIRECTOR RESIGNED

View Document

07/01/047 January 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/01/047 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/0330 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/12/0330 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/09/0310 September 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

18/07/0318 July 2003 REGISTERED OFFICE CHANGED ON 18/07/03 FROM:
27 ACKMAR ROAD
LONDON
SW6 4UR

View Document

24/03/0324 March 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

07/03/037 March 2003 DIRECTOR RESIGNED

View Document

31/01/0331 January 2003 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

13/12/0213 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/021 August 2002 AUDITOR'S RESIGNATION

View Document

25/07/0225 July 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

23/04/0223 April 2002 COMPANY NAME CHANGED
SANDERSON IT SERVICES LIMITED
CERTIFICATE ISSUED ON 23/04/02

View Document

30/01/0230 January 2002 NEW DIRECTOR APPOINTED

View Document

17/09/0117 September 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 NEW DIRECTOR APPOINTED

View Document

10/07/0110 July 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

14/04/0114 April 2001 DIRECTOR RESIGNED

View Document

14/04/0114 April 2001 DIRECTOR RESIGNED

View Document

08/11/008 November 2000 DIRECTOR RESIGNED

View Document

28/09/0028 September 2000 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 REGISTERED OFFICE CHANGED ON 25/07/00 FROM:
27 ACKMAR ROAD
LONDON
SW6 4UR

View Document

12/07/0012 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/005 July 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/06/0026 June 2000 DIRECTOR RESIGNED

View Document

26/06/0026 June 2000 DIRECTOR RESIGNED

View Document

22/06/0022 June 2000 DIRECTOR RESIGNED

View Document

22/06/0022 June 2000 DIRECTOR RESIGNED

View Document

07/06/007 June 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

01/06/001 June 2000 ADOPT ARTICLES 14/02/00

View Document

11/04/0011 April 2000 REGISTERED OFFICE CHANGED ON 11/04/00 FROM:
3-7 WILLIAM STREET
WINDSOR
BERKSHIRE
SL4 1EE

View Document

11/04/0011 April 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0011 April 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0011 April 2000 REGISTERED OFFICE CHANGED ON 11/04/00 FROM:
27 ACKMAR ROAD
LONDON
SW6 4UR

View Document

29/03/0029 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/03/0021 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/9910 December 1999 NEW DIRECTOR APPOINTED

View Document

03/09/993 September 1999 RETURN MADE UP TO 31/08/99; NO CHANGE OF MEMBERS

View Document

09/08/999 August 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/9929 March 1999 NEW DIRECTOR APPOINTED

View Document

31/12/9831 December 1998 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

26/08/9826 August 1998 RETURN MADE UP TO 31/08/98; FULL LIST OF MEMBERS

View Document

30/01/9830 January 1998 COMPANY NAME CHANGED
COMMERCIAL SYSTEMS LIMITED
CERTIFICATE ISSUED ON 30/01/98

View Document

05/01/985 January 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

24/09/9724 September 1997 NEW DIRECTOR APPOINTED

View Document

24/09/9724 September 1997 RETURN MADE UP TO 31/08/97; FULL LIST OF MEMBERS

View Document

09/07/979 July 1997 DIRECTOR RESIGNED

View Document

11/06/9711 June 1997 DIRECTOR RESIGNED

View Document

09/04/979 April 1997 DIRECTOR RESIGNED

View Document

10/02/9710 February 1997 NEW DIRECTOR APPOINTED

View Document

11/12/9611 December 1996 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

18/10/9618 October 1996 DIRECTOR RESIGNED

View Document

06/09/966 September 1996 RETURN MADE UP TO 31/08/96; FULL LIST OF MEMBERS

View Document

21/07/9621 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

17/04/9617 April 1996 DIRECTOR RESIGNED

View Document

21/02/9621 February 1996 DIRECTOR RESIGNED

View Document

04/02/964 February 1996 NEW DIRECTOR APPOINTED

View Document

25/01/9625 January 1996 DIRECTOR RESIGNED

View Document

11/01/9611 January 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

13/11/9513 November 1995 RETURN MADE UP TO 21/09/95; FULL LIST OF MEMBERS

View Document

13/11/9513 November 1995 SECRETARY'S PARTICULARS CHANGED

View Document

13/11/9513 November 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/9512 May 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

10/05/9510 May 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/959 March 1995 NEW DIRECTOR APPOINTED

View Document

23/02/9523 February 1995 PARTICULARS OF MORTGAGE/CHARGE

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

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

View Document

30/12/9430 December 1994 COMPANY NAME CHANGED
ICL COMMERCIAL SYSTEMS LIMITED
CERTIFICATE ISSUED ON 01/01/95

View Document

11/11/9411 November 1994 RETURN MADE UP TO 21/09/94; FULL LIST OF MEMBERS; AMEND

View Document

24/10/9424 October 1994 NEW DIRECTOR APPOINTED

View Document

24/10/9424 October 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/9424 October 1994 NEW DIRECTOR APPOINTED

View Document

24/10/9424 October 1994 NEW DIRECTOR APPOINTED

View Document

05/10/945 October 1994 RETURN MADE UP TO 21/09/94; FULL LIST OF MEMBERS

View Document

22/09/9422 September 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/9414 September 1994 NEW DIRECTOR APPOINTED

View Document

07/09/947 September 1994 NEW DIRECTOR APPOINTED

View Document

07/09/947 September 1994 NEW DIRECTOR APPOINTED

View Document

15/08/9415 August 1994 DIRECTOR RESIGNED

View Document

15/08/9415 August 1994 REGISTERED OFFICE CHANGED ON 15/08/94 FROM:
ICL HOUSE
HIGH STREET
PUTNEY
SW15 1SW

View Document

15/08/9415 August 1994 NEW DIRECTOR APPOINTED

View Document

15/08/9415 August 1994 SECRETARY RESIGNED

View Document

15/08/9415 August 1994 DIRECTOR RESIGNED

View Document

29/04/9429 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/9429 April 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/03/949 March 1994 NC INC ALREADY ADJUSTED 25/02/94

View Document

09/03/949 March 1994 NC INC ALREADY ADJUSTED 25/02/94

View Document

09/03/949 March 1994 ￯﾿ᄑ NC 1000/500000
25/02/94

View Document

09/03/949 March 1994 NC INC ALREADY ADJUSTED
25/02/94

View Document

23/12/9323 December 1993 ADOPT MEM AND ARTS 10/12/93

View Document

12/12/9312 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/12/9312 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/12/9312 December 1993 NEW DIRECTOR APPOINTED

View Document

28/10/9328 October 1993 REGISTERED OFFICE CHANGED ON 28/10/93 FROM:
C/O ICL PLC
WATERSIDE PARK CAIN ROAD
BRACKNELL BERKSHIRE
RG12 1FA

View Document

26/10/9326 October 1993 COMPANY NAME CHANGED
MALTDENE LIMITED
CERTIFICATE ISSUED ON 27/10/93

View Document

25/10/9325 October 1993 REGISTERED OFFICE CHANGED ON 25/10/93 FROM:
CLASSIC HOUSE
174-180 OLD STREET
LONDON
EC1V 9BP

View Document

19/10/9319 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/10/9319 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/09/9321 September 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