DRUID SYSTEMS LIMITED

Company Documents

DateDescription
10/10/1410 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/09/1416 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

08/09/148 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

24/09/1324 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

30/08/1330 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/12/1231 December 2012 DIRECTOR APPOINTED PETER ATHERTON CASHMORE

View Document

30/11/1230 November 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN WHITFIELD

View Document

30/11/1230 November 2012 APPOINTMENT TERMINATED, SECRETARY ALAN WHITFIELD

View Document

24/09/1224 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

18/09/1218 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

28/09/1128 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

19/09/1119 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISDAIR JOHN MCLEAN / 12/09/2011

View Document

22/08/1122 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

18/10/1018 October 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

21/09/1021 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

13/11/0913 November 2009 Annual return made up to 31 August 2009 with full list of shareholders

View Document

31/07/0931 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

07/11/087 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

31/10/0831 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

11/09/0811 September 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MARK PETERS

View Document

28/08/0828 August 2008 DIRECTOR AND SECRETARY APPOINTED ALAN WHITFIELD

View Document

03/04/083 April 2008 REGISTERED OFFICE CHANGED ON 03/04/2008 FROM THOMPSON HOUSE 420 THAMES VALLEY PARK DRIVE READING BERKSHIRE RG6 1PU

View Document

05/03/085 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

08/11/078 November 2007 NEW DIRECTOR APPOINTED

View Document

06/11/076 November 2007 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/12/07

View Document

14/09/0714 September 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0718 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

18/09/0618 September 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

13/09/0513 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

13/09/0513 September 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

01/10/041 October 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 NEW DIRECTOR APPOINTED

View Document

20/07/0420 July 2004 DIRECTOR RESIGNED

View Document

11/03/0411 March 2004 NEW DIRECTOR APPOINTED

View Document

11/03/0411 March 2004 DIRECTOR RESIGNED

View Document

30/01/0430 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

15/09/0315 September 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

16/04/0316 April 2003 DIRECTOR RESIGNED

View Document

16/04/0316 April 2003 NEW DIRECTOR APPOINTED

View Document

25/03/0325 March 2003 DIRECTOR RESIGNED

View Document

31/01/0331 January 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

10/12/0210 December 2002 S386 DISP APP AUDS 25/11/02

View Document

10/12/0210 December 2002 S366A DISP HOLDING AGM 25/11/02

View Document

24/09/0224 September 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 AMENDED FULL ACCOUNTS MADE UP TO 30/04/01

View Document

04/03/024 March 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

18/09/0118 September 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

04/05/014 May 2001 NEW SECRETARY APPOINTED

View Document

30/03/0130 March 2001 DIRECTOR RESIGNED

View Document

30/03/0130 March 2001 SECRETARY RESIGNED

View Document

01/02/011 February 2001 SECRETARY RESIGNED

View Document

01/02/011 February 2001 DIRECTOR RESIGNED

View Document

28/01/0128 January 2001 SECRETARY RESIGNED

View Document

28/01/0128 January 2001 DIRECTOR RESIGNED

View Document

15/12/0015 December 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

15/12/0015 December 2000 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS

View Document

15/12/0015 December 2000 NEW SECRETARY APPOINTED

View Document

27/11/0027 November 2000 GUARANTEE/LEGAL MORTGAG 17/10/00

View Document

29/06/0029 June 2000 NEW DIRECTOR APPOINTED

View Document

29/06/0029 June 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

27/04/0027 April 2000 DELIVERY EXT'D 3 MTH 30/06/99

View Document

18/04/0018 April 2000 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 30/04/00

View Document

14/04/0014 April 2000 DIRECTOR RESIGNED

View Document

14/04/0014 April 2000 DIRECTOR RESIGNED

View Document

17/09/9917 September 1999 DIRECTOR RESIGNED

View Document

17/09/9917 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/9917 September 1999 RETURN MADE UP TO 31/08/99; FULL LIST OF MEMBERS

View Document

17/09/9917 September 1999 REGISTERED OFFICE CHANGED ON 17/09/99

View Document

04/07/994 July 1999 SECRETARY'S PARTICULARS CHANGED

View Document

04/07/994 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/994 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/994 July 1999 REGISTERED OFFICE CHANGED ON 04/07/99 FROM: DRUID HOUSE PINE TREES CHERTSEY LANE STAINES MIDDLESEX TW18 3HR

View Document

25/03/9925 March 1999 NEW DIRECTOR APPOINTED

View Document

06/11/986 November 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

29/09/9829 September 1998 RETURN MADE UP TO 31/08/98; NO CHANGE OF MEMBERS

View Document

25/09/9825 September 1998 NEW SECRETARY APPOINTED

View Document

25/09/9825 September 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/01/9821 January 1998 DIRECTOR RESIGNED

View Document

08/12/978 December 1997 DIRECTOR RESIGNED

View Document

10/11/9710 November 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

07/11/977 November 1997 NEW DIRECTOR APPOINTED

View Document

15/10/9715 October 1997 NEW DIRECTOR APPOINTED

View Document

09/09/979 September 1997 RETURN MADE UP TO 31/08/97; FULL LIST OF MEMBERS

View Document

03/12/963 December 1996 REGISTERED OFFICE CHANGED ON 03/12/96 FROM: ABBEYFIELD HOUSE GOGMORE LANE CHERTSEY SURREY. KT16 9AP

View Document

30/09/9630 September 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

09/09/969 September 1996 RETURN MADE UP TO 31/08/96; NO CHANGE OF MEMBERS

View Document

09/02/969 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/9622 January 1996 NEW DIRECTOR APPOINTED

View Document

04/10/954 October 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

17/07/9517 July 1995 RETURN MADE UP TO 12/07/95; NO CHANGE OF MEMBERS

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

02/11/942 November 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

05/08/945 August 1994 RETURN MADE UP TO 31/07/94; FULL LIST OF MEMBERS

View Document

25/07/9425 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/07/9421 July 1994 AUDITOR'S RESIGNATION

View Document

07/03/947 March 1994 NEW DIRECTOR APPOINTED

View Document

20/02/9420 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/02/9420 February 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/02/9420 February 1994 NEW DIRECTOR APPOINTED

View Document

20/02/9420 February 1994 DIRECTOR RESIGNED

View Document

20/02/9420 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/01/9413 January 1994 NEW DIRECTOR APPOINTED

View Document

04/01/944 January 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

22/12/9322 December 1993 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/09/931 September 1993 RETURN MADE UP TO 31/07/93; NO CHANGE OF MEMBERS

View Document

16/03/9316 March 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

17/09/9217 September 1992 REGISTERED OFFICE CHANGED ON 17/09/92 FROM: 30 AYLESBURY STREET LONDON EC1R OER

View Document

16/09/9216 September 1992 RETURN MADE UP TO 31/07/92; NO CHANGE OF MEMBERS

View Document

23/01/9223 January 1992 RETURN MADE UP TO 31/07/91; FULL LIST OF MEMBERS

View Document

09/10/919 October 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

27/03/9127 March 1991 RETURN MADE UP TO 31/07/90; NO CHANGE OF MEMBERS

View Document

14/11/9014 November 1990 � IC 1200/1140 14/09/90 � SR 60@1=60

View Document

17/10/9017 October 1990 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

11/10/9011 October 1990 60 �1 (�5000) 14/09/90

View Document

11/10/9011 October 1990 REGISTERED OFFICE CHANGED ON 11/10/90 FROM: 10,FLEET STREET, LONDON, EC4Y 1AU

View Document

22/06/9022 June 1990 ADOPT MEM AND ARTS 23/05/90

View Document

04/01/904 January 1990 RETURN MADE UP TO 31/07/89; FULL LIST OF MEMBERS

View Document

03/07/893 July 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

15/05/8915 May 1989 RETURN MADE UP TO 31/07/88; FULL LIST OF MEMBERS

View Document

10/02/8910 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/884 July 1988 NC INC ALREADY ADJUSTED

View Document

04/07/884 July 1988 WD 20/05/88 AD 15/01/88--------- � SI 1198@1=1198 � IC 2/1200

View Document

04/07/884 July 1988 � NC 100/1200 15/01/8

View Document

14/03/8814 March 1988 WD 09/02/88 PD 01/09/87--------- � SI 2@1

View Document

26/10/8726 October 1987 COMPANY NAME CHANGED BIGFACTOR LIMITED CERTIFICATE ISSUED ON 27/10/87

View Document

07/10/877 October 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

20/09/8720 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/09/8720 September 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/09/8720 September 1987 REGISTERED OFFICE CHANGED ON 20/09/87 FROM: 10 FLEET STREET EC4Y IBA

View Document

04/09/874 September 1987 REGISTERED OFFICE CHANGED ON 04/09/87 FROM: 2 BACHES STREET LONDON N1 6EE

View Document

27/03/8727 March 1987 CERTIFICATE OF 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