DECISIONWARE SYSTEMS LIMITED

Company Documents

DateDescription
05/08/965 August 1996 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

18/03/9618 March 1996 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

21/12/9521 December 1995 RECEIVER CEASING TO ACT

View Document

21/12/9521 December 1995 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

02/10/952 October 1995 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

21/07/9521 July 1995 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

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

29/07/9429 July 1994 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

20/05/9420 May 1994 STATEMENT OF AFFAIRS

View Document

20/05/9420 May 1994 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

19/05/9419 May 1994 APPOINTMENT OF LIQUIDATOR

View Document

07/05/947 May 1994 REGISTERED OFFICE CHANGED ON 07/05/94 FROM:
2 BENNET COURT
BENNET ROAD
READING
BERKS, RG2 0QX

View Document

20/09/9320 September 1993 ADMINISTRATIVE RECEIVER'S REPORT

View Document

25/06/9325 June 1993 APPOINTMENT OF RECEIVER/MANAGER

View Document

26/03/9326 March 1993 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/08

View Document

21/02/9321 February 1993 RETURN MADE UP TO 01/11/92; NO CHANGE OF MEMBERS

View Document

18/01/9318 January 1993 DIRECTOR RESIGNED

View Document

11/01/9311 January 1993 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/01/9311 January 1993 AUDITOR'S RESIGNATION

View Document

11/01/9311 January 1993 FINANCIAL ASSISTANCE - SHARES ACQUISITION 11/12/92

View Document

02/12/922 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/929 November 1992 SECRETARY RESIGNED

View Document

15/10/9215 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

14/07/9214 July 1992 RETURN MADE UP TO 01/11/91; FULL LIST OF MEMBERS

View Document

10/06/9210 June 1992 NEW SECRETARY APPOINTED

View Document

10/06/9210 June 1992 REGISTERED OFFICE CHANGED ON 10/06/92 FROM:
20 ESSEX STREET
LONDON
WC2R 3AL

View Document

10/01/9210 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

20/09/9120 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/9112 July 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

26/11/9026 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/11/9026 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/11/9026 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/11/9026 November 1990 REGISTERED OFFICE CHANGED ON 26/11/90 FROM:
110 WHITCHURCH ROAD
CARDIFF
CF4 3LY

View Document

01/11/901 November 1990 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