FINANCIAL ENGINEER SOFTWARE LIMITED

Company Documents

DateDescription
16/06/1416 June 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

07/06/147 June 2014 DISS40 (DISS40(SOAD))

View Document

06/05/146 May 2014 FIRST GAZETTE

View Document

01/11/131 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

20/02/1320 February 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

04/06/124 June 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

07/03/127 March 2012 Annual accounts small company total exemption made up to 31 January 2011

View Document

15/02/1215 February 2012 DISS40 (DISS40(SOAD))

View Document

31/01/1231 January 2012 FIRST GAZETTE

View Document

17/03/1117 March 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN SHAUN MURRAY WILLCOCK / 09/01/2010

View Document

01/03/101 March 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

10/11/0910 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

21/10/0921 October 2009 RES02

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN WILLCOCK / 08/01/2009

View Document

21/10/0921 October 2009 Annual return made up to 9 January 2009 with full list of shareholders

View Document

20/10/0920 October 2009 ORDER OF COURT - RESTORATION

View Document

25/08/0925 August 2009 STRUCK OFF AND DISSOLVED

View Document

12/05/0912 May 2009 First Gazette

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

01/12/081 December 2008 SECRETARY RESIGNED MAZARS COMPANY SECRETARIES LIMITED

View Document

09/01/089 January 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 NEW SECRETARY APPOINTED

View Document

06/11/076 November 2007 SECRETARY RESIGNED

View Document

11/10/0711 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

16/01/0716 January 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

02/08/062 August 2006 REGISTERED OFFICE CHANGED ON 02/08/06 FROM: 23 SUDELEY STREET LONDON N1 8HP

View Document

20/01/0620 January 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

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

View Document

11/02/0511 February 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

15/10/0415 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

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

View Document

26/01/0426 January 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/036 April 2003 RETURN MADE UP TO 15/01/03; CHANGE OF MEMBERS

View Document

05/02/035 February 2003 SECRETARY'S PARTICULARS CHANGED

View Document

20/01/0320 January 2003 � IC 200/200 06/11/02 � SR [email protected]

View Document

21/11/0221 November 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/11/0215 November 2002 NEW SECRETARY APPOINTED

View Document

15/11/0215 November 2002 SECRETARY RESIGNED

View Document

15/11/0215 November 2002 DIRECTOR RESIGNED

View Document

26/06/0226 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

13/02/0213 February 2002 RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS

View Document

26/11/0126 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

21/01/0121 January 2001 RETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS

View Document

26/10/0026 October 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

16/03/0016 March 2000 RETURN MADE UP TO 15/01/00; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/9915 April 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

23/03/9923 March 1999 RETURN MADE UP TO 15/01/99; FULL LIST OF MEMBERS

View Document

24/08/9824 August 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

21/01/9821 January 1998 RETURN MADE UP TO 15/01/98; FULL LIST OF MEMBERS

View Document

21/01/9821 January 1998 DIRECTOR RESIGNED

View Document

09/09/979 September 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

14/04/9714 April 1997 NEW DIRECTOR APPOINTED

View Document

14/04/9714 April 1997 DIRECTOR RESIGNED

View Document

17/02/9717 February 1997 RETURN MADE UP TO 15/01/97; FULL LIST OF MEMBERS

View Document

12/07/9612 July 1996 NEW DIRECTOR APPOINTED

View Document

03/05/963 May 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 26/04/96

View Document

03/05/963 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

11/04/9611 April 1996 S-DIV 01/04/96

View Document

11/04/9611 April 1996 VARYING SHARE RIGHTS AND NAMES 01/04/96

View Document

24/03/9624 March 1996 � SR 1@1 08/03/95

View Document

23/01/9623 January 1996 RETURN MADE UP TO 15/01/96; NO CHANGE OF MEMBERS

View Document

23/01/9623 January 1996 COMPANY NAME CHANGED DS 3 RATE RISK MANAGEMENT SYSTEM S LIMITED CERTIFICATE ISSUED ON 24/01/96

View Document

05/01/965 January 1996 CONTRACT RE P MALLON 08/03/95

View Document

29/11/9529 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

13/02/9513 February 1995 EXEMPTION FROM APPOINTING AUDITORS 09/02/95

View Document

13/02/9513 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/94

View Document

13/02/9513 February 1995 RETURN MADE UP TO 15/01/95; FULL LIST OF MEMBERS

View Document

13/02/9513 February 1995 DIRECTOR RESIGNED

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

03/05/943 May 1994 REGISTERED OFFICE CHANGED ON 03/05/94

View Document

03/05/943 May 1994 RETURN MADE UP TO 15/01/94; FULL LIST OF MEMBERS

View Document

08/12/938 December 1993 NEW DIRECTOR APPOINTED

View Document

08/12/938 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/12/938 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/11/9310 November 1993 COMPANY NAME CHANGED INTLEX FOURTEEN LIMITED CERTIFICATE ISSUED ON 11/11/93

View Document

15/01/9315 January 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


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