FINDWARE LIMITED

Company Documents

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

View Document

08/03/938 March 1993 APPOINTMENT OF RECEIVER/MANAGER

View Document

08/03/938 March 1993 APPOINTMENT OF RECEIVER/MANAGER

View Document

08/03/938 March 1993 APPOINTMENT OF RECEIVER/MANAGER

View Document

08/03/938 March 1993 APPOINTMENT OF RECEIVER/MANAGER

View Document

08/03/938 March 1993 APPOINTMENT OF RECEIVER/MANAGER

View Document

25/06/9125 June 1991 RETURN MADE UP TO 01/06/91; NO CHANGE OF MEMBERS

View Document

25/06/9125 June 1991 REGISTERED OFFICE CHANGED ON 25/06/91

View Document

09/11/909 November 1990 DIRECTOR RESIGNED

View Document

03/09/903 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

03/09/903 September 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/11

View Document

03/08/903 August 1990 RETURN MADE UP TO 01/06/90; FULL LIST OF MEMBERS

View Document

30/04/9030 April 1990 RETURN MADE UP TO 30/11/89; FULL LIST OF MEMBERS

View Document

03/11/893 November 1989 NEW DIRECTOR APPOINTED

View Document

03/11/893 November 1989 NEW DIRECTOR APPOINTED

View Document

03/11/893 November 1989 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/10/8911 October 1989 REGISTERED OFFICE CHANGED ON 11/10/89 FROM:
THE BEECHES
WHITCHURCH
HATTON HEATH
CHESTER CH3 9AU

View Document

06/10/896 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/896 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/892 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/8920 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/8915 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/8915 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/8825 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/11/8825 November 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/11/8825 November 1988 REGISTERED OFFICE CHANGED ON 25/11/88 FROM:
2 BACHES STREET
LONDON
N1 6UB
N1 6UB

View Document

22/11/8822 November 1988 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

22/11/8822 November 1988 ALTER MEM AND ARTS 311088

View Document

04/05/884 May 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