C.S.W. INFORMATICS LIMITED

Company Documents

DateDescription
25/08/0925 August 2009 STRUCK OFF AND DISSOLVED

View Document

12/05/0912 May 2009 First Gazette

View Document

04/11/084 November 2008 SECRETARY RESIGNED GARETH HUDSON

View Document

04/11/084 November 2008 DIRECTOR RESIGNED PAUL GRIFFIN

View Document

15/10/0815 October 2008 DIRECTOR APPOINTED PAUL JAMES GRIFFIN

View Document

15/10/0815 October 2008 DIRECTOR RESIGNED JOHN CHELSOM

View Document

05/09/075 September 2007 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0731 July 2007 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

27/11/0627 November 2006 DIRECTOR RESIGNED

View Document

22/09/0622 September 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

07/12/057 December 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

01/09/051 September 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 DIRECTOR RESIGNED

View Document

16/03/0516 March 2005 DIRECTOR RESIGNED

View Document

23/09/0423 September 2004 RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

12/03/0412 March 2004 AUDITOR'S RESIGNATION

View Document

12/03/0412 March 2004 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/01/04

View Document

27/01/0427 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

16/09/0316 September 2003 RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS

View Document

11/09/0211 September 2002 RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 11/09/02

View Document

18/08/0218 August 2002 DIRECTOR RESIGNED

View Document

14/07/0214 July 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

09/05/029 May 2002 S366A DISP HOLDING AGM 01/05/02 S252 DISP LAYING ACC 01/05/02 S386 DISP APP AUDS 01/05/02

View Document

20/02/0220 February 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

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

View Document

10/09/0110 September 2001 DIRECTOR RESIGNED

View Document

10/09/0110 September 2001 NEW DIRECTOR APPOINTED

View Document

31/05/0131 May 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

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

View Document

08/05/018 May 2001 AUDITOR'S RESIGNATION

View Document

05/01/015 January 2001 NEW DIRECTOR APPOINTED

View Document

13/12/0013 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

12/12/0012 December 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/12/0012 December 2000 NC INC ALREADY ADJUSTED 06/11/00 AUTH ALLOT OF SECURITY 06/11/00

View Document

12/12/0012 December 2000 � NC 20000/100000 06/11/00

View Document

12/12/0012 December 2000 NC INC ALREADY ADJUSTED 06/11/00

View Document

06/11/006 November 2000 NEW DIRECTOR APPOINTED

View Document

06/09/006 September 2000 RETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS

View Document

28/04/0028 April 2000 REGISTERED OFFICE CHANGED ON 28/04/00 FROM: OXFORD CENTRE FOR INNOVATION MILL STREET OXFORD OX2 0JX

View Document

21/04/0021 April 2000 SECRETARY'S PARTICULARS CHANGED

View Document

31/03/0031 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0010 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

16/11/9916 November 1999 ADOPTARTICLES29/10/99

View Document

01/09/991 September 1999 RETURN MADE UP TO 01/09/99; FULL LIST OF MEMBERS

View Document

23/06/9923 June 1999 SECRETARY'S PARTICULARS CHANGED

View Document

06/10/986 October 1998 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/10/986 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/986 October 1998 RETURN MADE UP TO 01/09/98; NO CHANGE OF MEMBERS; AMEND;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/09/9815 September 1998 RETURN MADE UP TO 01/09/98; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/9815 September 1998 SECRETARY RESIGNED

View Document

15/09/9815 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

15/09/9815 September 1998 NEW SECRETARY APPOINTED

View Document

17/12/9717 December 1997 � NC 10000/20000 17/11/97

View Document

17/12/9717 December 1997 NC INC ALREADY ADJUSTED 17/11/97

View Document

20/10/9720 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

24/09/9724 September 1997 RETURN MADE UP TO 01/09/97; NO CHANGE OF MEMBERS

View Document

06/05/976 May 1997 REGISTERED OFFICE CHANGED ON 06/05/97 FROM: G OFFICE CHANGED 06/05/97 18 ALEXANDRA ROAD OXFORD OX2 ODB

View Document

07/01/977 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

02/10/962 October 1996 RETURN MADE UP TO 01/09/96; FULL LIST OF MEMBERS

View Document

03/04/963 April 1996 NC INC ALREADY ADJUSTED 22/03/96

View Document

03/04/963 April 1996 � NC 1000/10000 22/03/

View Document

01/02/961 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

13/11/9513 November 1995 NEW DIRECTOR APPOINTED

View Document

13/11/9513 November 1995 RETURN MADE UP TO 01/09/95; NO CHANGE OF MEMBERS

View Document

27/01/9527 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

19/09/9419 September 1994 DIRECTOR RESIGNED

View Document

19/09/9419 September 1994 RETURN MADE UP TO 01/09/94; FULL LIST OF MEMBERS

View Document

21/01/9421 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

23/09/9323 September 1993 RETURN MADE UP TO 01/09/93; NO CHANGE OF MEMBERS

View Document

31/01/9331 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

21/09/9221 September 1992 RETURN MADE UP TO 01/09/92; NO CHANGE OF MEMBERS

View Document

08/07/928 July 1992 REGISTERED OFFICE CHANGED ON 08/07/92 FROM: G OFFICE CHANGED 08/07/92 4 BACHES STREET LONDON N1 6UB

View Document

26/03/9226 March 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

11/09/9111 September 1991 RETURN MADE UP TO 01/09/91; FULL LIST OF MEMBERS

View Document

15/08/9115 August 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/08/9115 August 1991 LOCATION OF REGISTER OF MEMBERS

View Document

15/08/9115 August 1991 NEW SECRETARY APPOINTED

View Document

27/03/9127 March 1991 RETURN MADE UP TO 16/12/90; FULL LIST OF MEMBERS

View Document

15/01/9115 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

03/08/903 August 1990 LOCATION OF REGISTER OF MEMBERS

View Document

03/08/903 August 1990 REGISTERED OFFICE CHANGED ON 03/08/90 FROM: G OFFICE CHANGED 03/08/90 EPWORTH HOUSE 4TH FLOOR 25/35 CITY ROAD LONDON EC1Y 1AA

View Document

02/03/892 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/03/892 March 1989 SECRETARY RESIGNED

View Document

02/03/892 March 1989 REGISTERED OFFICE CHANGED ON 02/03/89 FROM: G OFFICE CHANGED 02/03/89 2 BACHES STREET LONDON N1 6UB

View Document

14/02/8914 February 1989 COMPANY NAME CHANGED SELECTMAMMOTH LIMITED CERTIFICATE ISSUED ON 15/02/89

View Document

09/02/899 February 1989 ALTER MEM AND ARTS 010289

View Document

12/10/8812 October 1988 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