FIS CAPITAL MARKETS UK LIMITED

Company Documents

DateDescription
07/03/257 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

06/03/256 March 2025 Termination of appointment of Howard Wallis as a secretary on 2025-03-06

View Document

28/11/2428 November 2024 Full accounts made up to 2023-12-31

View Document

01/05/241 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

08/01/248 January 2024 Full accounts made up to 2022-12-31

View Document

15/12/2315 December 2023 Termination of appointment of Charles Harrison Keller as a director on 2023-12-15

View Document

07/12/237 December 2023 Appointment of Jerry Brent Puzey as a director on 2023-12-07

View Document

07/12/237 December 2023 Appointment of Arthur Huat Keong Lim as a director on 2023-12-07

View Document

04/12/234 December 2023 Termination of appointment of Ann Maria Vasileff as a director on 2023-12-01

View Document

09/08/239 August 2023 Director's details changed for Andrew Michael Whyte on 2023-06-09

View Document

02/05/232 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

27/02/2327 February 2023 Full accounts made up to 2021-12-31

View Document

12/12/2212 December 2022 Appointment of Andrew Michael Whyte as a director on 2022-12-09

View Document

08/12/228 December 2022 Termination of appointment of Martin Robert Boyd as a director on 2022-12-08

View Document

03/10/223 October 2022 Director's details changed for Ann Maria Vasileff on 2022-10-03

View Document

03/10/223 October 2022 Director's details changed for Mr Martin Robert Boyd on 2022-10-03

View Document

03/10/223 October 2022 Director's details changed for Mr Charles Harrison Keller on 2022-10-03

View Document

03/10/223 October 2022 Secretary's details changed for Ms Kerin Susanne Kimber on 2022-10-03

View Document

03/10/223 October 2022 Secretary's details changed for Mr Howard Wallis on 2022-10-03

View Document

03/10/223 October 2022 Registered office address changed from 25 Canada Square London E14 5LQ United Kingdom to C/O F I S Corporate Governance, the Walbrook Building 25 Walbrook London EC4N 8AF on 2022-10-03

View Document

03/10/223 October 2022 Change of details for Fis Uk Holdings Limited as a person with significant control on 2022-10-03

View Document

03/05/223 May 2022 Confirmation statement made on 2022-05-01 with updates

View Document

05/01/225 January 2022 Full accounts made up to 2020-12-31

View Document

02/07/212 July 2021 Appointment of Charles Harrison Keller as a director on 2021-07-01

View Document

01/07/211 July 2021 Termination of appointment of Marc Mayo as a director on 2021-07-01

View Document

01/07/211 July 2021 Memorandum and Articles of Association

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

29/06/1829 June 2018 PSC'S CHANGE OF PARTICULARS / FIS SHERWOOD SYSTEMS LIMITED / 29/06/2018

View Document

29/06/1829 June 2018 REGISTERED OFFICE CHANGED ON 29/06/2018 FROM LEVEL 39, 25 CANADA SQUARE LONDON E14 5LQ UNITED KINGDOM

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

23/02/1823 February 2018 DIRECTOR APPOINTED MR MARC MAYO

View Document

22/02/1822 February 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL OATES

View Document

25/01/1825 January 2018 ARTICLES OF ASSOCIATION

View Document

30/10/1730 October 2017 SOLVENCY STATEMENT DATED 29/10/17

View Document

30/10/1730 October 2017 REDUCTION OF SHARE PREMIUM ACCOUNT 29/10/2017

View Document

30/10/1730 October 2017 STATEMENT BY DIRECTORS

View Document

30/10/1730 October 2017 30/10/17 STATEMENT OF CAPITAL GBP 60001

View Document

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

16/12/1616 December 2016 DIRECTOR APPOINTED ANN MARIA VASILEFF

View Document

09/10/169 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/10/164 October 2016 APPOINTMENT TERMINATED, DIRECTOR JASON COUTURIER

View Document

01/06/161 June 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

01/06/161 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ROBERT BOYD / 01/05/2016

View Document

01/06/161 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / JASON LYDELL COUTURIER / 01/05/2016

View Document

01/06/161 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MR HOWARD WALLIS / 01/05/2016

View Document

01/06/161 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MS KERIN SUSANNE KIMBER / 01/05/2016

View Document

23/05/1623 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PETER OATES / 25/04/2016

View Document

01/04/161 April 2016 COMPANY NAME CHANGED SUNGARD SHERWOOD SYSTEMS GROUP LIMITED CERTIFICATE ISSUED ON 01/04/16

View Document

01/04/161 April 2016 REGISTERED OFFICE CHANGED ON 01/04/2016 FROM 25 CANADA SQUARE LONDON E14 5LQ

View Document

22/01/1622 January 2016 APPOINTMENT TERMINATED, DIRECTOR DEAN GLUYAS

View Document

12/12/1512 December 2015 DIRECTOR APPOINTED MICHAEL PETER OATES

View Document

12/12/1512 December 2015 DIRECTOR APPOINTED JASON LYDELL COUTURIER

View Document

03/12/153 December 2015 APPOINTMENT TERMINATED, DIRECTOR HENRY MILLER JR

View Document

03/12/153 December 2015 APPOINTMENT TERMINATED, DIRECTOR VICTORIA SILBEY

View Document

24/09/1524 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

07/06/157 June 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

03/10/143 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

29/05/1429 May 2014 01/05/14 NO CHANGES

View Document

24/09/1324 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

23/05/1323 May 2013 01/05/13 NO CHANGES

View Document

28/12/1228 December 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

02/07/122 July 2012 APPOINTMENT TERMINATED, DIRECTOR ANSELM FONSECA

View Document

01/06/121 June 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

12/04/1212 April 2012 DIRECTOR APPOINTED HENRY MORTON MILLER JR

View Document

05/04/125 April 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD OBETZ

View Document

07/02/127 February 2012 DIRECTOR APPOINTED MR ANSELM JOSEPH PAUL FONSECA

View Document

07/02/127 February 2012 DIRECTOR APPOINTED MARTIN ROBERT BOYD

View Document

05/09/115 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

23/05/1123 May 2011 01/05/11 NO CHANGES

View Document

07/03/117 March 2011 DIRECTOR APPOINTED RICHARD JAMES OBETZ

View Document

01/02/111 February 2011 APPOINTMENT TERMINATED, DIRECTOR ERIC ERICKSON

View Document

17/01/1117 January 2011 DIRECTOR APPOINTED DEAN BARRY GLUYAS

View Document

11/01/1111 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MS KERIN SUSANNE KIMBER / 01/01/2011

View Document

11/01/1111 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS VICTORIA ELIZABETH SILBEY / 01/01/2011

View Document

11/01/1111 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MR HOWARD WALLIS / 01/01/2011

View Document

11/01/1111 January 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES ASHTON III

View Document

27/09/1027 September 2010 DIRECTOR APPOINTED JAMES EDWARD ASHTON III

View Document

27/09/1027 September 2010 ADOPT ARTICLES 14/09/2010

View Document

22/09/1022 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

03/08/103 August 2010 APPOINTMENT TERMINATED, DIRECTOR MARK PAYNE

View Document

14/06/1014 June 2010 01/05/10 NO CHANGES

View Document

10/03/1010 March 2010 DIRECTOR APPOINTED ERIC GEORGE ERICKSON

View Document

29/01/1029 January 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL RUANE

View Document

26/09/0926 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

13/09/0913 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/07/099 July 2009 GBP NC 60000/60010 30/06/2009

View Document

09/07/099 July 2009 NC INC ALREADY ADJUSTED 30/06/09

View Document

12/05/0912 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 SECRETARY APPOINTED KERIN SUSANNE KIMBER

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

24/06/0824 June 2008 DIRECTOR APPOINTED MARK JOSEPH PAYNE

View Document

11/06/0811 June 2008 APPOINTMENT TERMINATED DIRECTOR JOY BROWN

View Document

14/05/0814 May 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 REGISTERED OFFICE CHANGED ON 01/05/2008 FROM 33 ST. MARY AXE LONDON EC3A 8AA

View Document

31/10/0731 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

15/10/0715 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0725 May 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/06/0614 June 2006 DIRECTOR RESIGNED

View Document

08/05/068 May 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 REGISTERED OFFICE CHANGED ON 08/05/06 FROM: 33 SAINT MARY AXE LONDON EC3A 8AA

View Document

17/02/0617 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/02/062 February 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/01/0617 January 2006 DIRECTOR RESIGNED

View Document

17/01/0617 January 2006 NEW DIRECTOR APPOINTED

View Document

27/10/0527 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

18/05/0518 May 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

09/08/049 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/07/042 July 2004 RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/0417 March 2004 NEW DIRECTOR APPOINTED

View Document

20/02/0420 February 2004 AUDITOR'S RESIGNATION

View Document

16/02/0416 February 2004 DIRECTOR RESIGNED

View Document

16/02/0416 February 2004 DIRECTOR RESIGNED

View Document

16/02/0416 February 2004 DIRECTOR RESIGNED

View Document

16/02/0416 February 2004 DIRECTOR RESIGNED

View Document

16/02/0416 February 2004 DIRECTOR RESIGNED

View Document

04/11/034 November 2003 REGISTERED OFFICE CHANGED ON 04/11/03 FROM: SHERWOOD HOUSE EASTWORTH ROAD CHERTSEY SURREY KT16 8DF

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

31/10/0331 October 2003 COMPANY NAME CHANGED SHERWOOD INTERNATIONAL GROUP LIM ITED CERTIFICATE ISSUED ON 31/10/03

View Document

14/10/0314 October 2003 NEW DIRECTOR APPOINTED

View Document

08/10/038 October 2003 NEW DIRECTOR APPOINTED

View Document

06/10/036 October 2003 NEW SECRETARY APPOINTED

View Document

06/10/036 October 2003 NEW DIRECTOR APPOINTED

View Document

04/10/034 October 2003 SECRETARY RESIGNED

View Document

29/09/0329 September 2003 DIRECTOR RESIGNED

View Document

03/09/033 September 2003 DIRECTOR RESIGNED

View Document

03/09/033 September 2003 DIRECTOR RESIGNED

View Document

03/09/033 September 2003 DIRECTOR RESIGNED

View Document

12/06/0312 June 2003 RETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS

View Document

30/05/0330 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/0328 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/0328 January 2003 REGISTERED OFFICE CHANGED ON 28/01/03 FROM: 120 OLD BROAD STREET LONDON EC2N 1AR

View Document

14/11/0214 November 2002 NEW DIRECTOR APPOINTED

View Document

02/11/022 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/10/0211 October 2002 NEW SECRETARY APPOINTED

View Document

11/10/0211 October 2002 SECRETARY RESIGNED

View Document

25/06/0225 June 2002 DIRECTOR RESIGNED

View Document

16/06/0216 June 2002 RETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 NEW DIRECTOR APPOINTED

View Document

18/02/0218 February 2002 DIRECTOR RESIGNED

View Document

05/02/025 February 2002 NEW DIRECTOR APPOINTED

View Document

11/01/0211 January 2002 DIRECTOR RESIGNED

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

16/10/0116 October 2001 NEW DIRECTOR APPOINTED

View Document

05/10/015 October 2001 DIRECTOR RESIGNED

View Document

05/10/015 October 2001 DIRECTOR RESIGNED

View Document

07/08/017 August 2001 DIRECTOR RESIGNED

View Document

04/07/014 July 2001 RETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS

View Document

29/12/0029 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

19/10/0019 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/004 July 2000 RETURN MADE UP TO 02/06/00; FULL LIST OF MEMBERS

View Document

17/06/0017 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/06/0017 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/06/0017 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/06/0017 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/06/0017 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/03/0013 March 2000 NEW DIRECTOR APPOINTED

View Document

19/11/9919 November 1999 S80A AUTH TO ALLOT SEC 11/11/99

View Document

19/11/9919 November 1999 ADOPT MEM AND ARTS 11/11/99

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

25/10/9925 October 1999 DIRECTOR RESIGNED

View Document

12/10/9912 October 1999 NEW DIRECTOR APPOINTED

View Document

12/10/9912 October 1999 NEW DIRECTOR APPOINTED

View Document

12/10/9912 October 1999 NEW DIRECTOR APPOINTED

View Document

14/07/9914 July 1999 DIRECTOR RESIGNED

View Document

16/06/9916 June 1999 DIRECTOR RESIGNED

View Document

16/06/9916 June 1999 DIRECTOR RESIGNED

View Document

16/06/9916 June 1999 RETURN MADE UP TO 02/06/99; NO CHANGE OF MEMBERS

View Document

18/11/9818 November 1998 NEW DIRECTOR APPOINTED

View Document

18/11/9818 November 1998 NEW DIRECTOR APPOINTED

View Document

25/09/9825 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

17/06/9817 June 1998 RETURN MADE UP TO 02/06/98; NO CHANGE OF MEMBERS

View Document

13/05/9813 May 1998 DIRECTOR RESIGNED

View Document

08/04/988 April 1998 NEW DIRECTOR APPOINTED

View Document

03/03/983 March 1998 SECRETARY RESIGNED

View Document

11/02/9811 February 1998 NEW SECRETARY APPOINTED

View Document

04/12/974 December 1997 NEW SECRETARY APPOINTED

View Document

04/12/974 December 1997 SECRETARY RESIGNED

View Document

30/10/9730 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

15/09/9715 September 1997 REGISTERED OFFICE CHANGED ON 15/09/97 FROM: THREE QUAYS TOWER HILL LONDON EC3R 6DS

View Document

11/08/9711 August 1997 NEW DIRECTOR APPOINTED

View Document

06/08/976 August 1997 RETURN MADE UP TO 02/06/97; FULL LIST OF MEMBERS

View Document

30/04/9730 April 1997 DIRECTOR RESIGNED

View Document

17/02/9717 February 1997 NEW DIRECTOR APPOINTED

View Document

17/07/9617 July 1996 RETURN MADE UP TO 02/06/96; NO CHANGE OF MEMBERS

View Document

18/06/9618 June 1996 NEW DIRECTOR APPOINTED

View Document

03/05/963 May 1996 COMPANY NAME CHANGED SHERWOOD COMPUTER SERVICES GROUP LIMITED CERTIFICATE ISSUED ON 07/05/96

View Document

30/04/9630 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

24/04/9624 April 1996 DIRECTOR RESIGNED

View Document

13/02/9613 February 1996 DIRECTOR RESIGNED

View Document

23/01/9623 January 1996 NEW DIRECTOR APPOINTED

View Document

23/01/9623 January 1996 NEW DIRECTOR APPOINTED

View Document

19/10/9519 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

19/07/9519 July 1995 RETURN MADE UP TO 02/06/95; NO CHANGE OF MEMBERS

View Document

19/07/9519 July 1995 DIRECTOR RESIGNED

View Document

19/07/9519 July 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

25/11/9425 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/11/9425 November 1994 REGISTERED OFFICE CHANGED ON 25/11/94 FROM: RENSLADE HOUSE 5-7 WHITFIELD STREET GLOUCESTER GL1 1NA

View Document

30/08/9430 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

15/06/9415 June 1994 RETURN MADE UP TO 02/06/94; FULL LIST OF MEMBERS

View Document

07/05/947 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/04/9414 April 1994 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

07/12/937 December 1993 DIRECTOR RESIGNED

View Document

03/11/933 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

23/07/9323 July 1993 DIRECTOR RESIGNED

View Document

23/07/9323 July 1993 RETURN MADE UP TO 05/06/93; NO CHANGE OF MEMBERS

View Document

04/11/924 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

02/11/922 November 1992 DIRECTOR RESIGNED

View Document

24/07/9224 July 1992 RETURN MADE UP TO 05/06/92; FULL LIST OF MEMBERS

View Document

24/06/9224 June 1992 DIRECTOR RESIGNED

View Document

13/04/9213 April 1992 DIRECTOR RESIGNED

View Document

04/03/924 March 1992 NEW DIRECTOR APPOINTED

View Document

31/01/9231 January 1992 REGISTERED OFFICE CHANGED ON 31/01/92 FROM: NORTH HOUSE 11 ST EDWARDS WAY ROMFORD ESSEX RM1 1XH

View Document

28/10/9128 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

04/09/914 September 1991 NEW DIRECTOR APPOINTED

View Document

29/08/9129 August 1991 DIRECTOR RESIGNED

View Document

29/08/9129 August 1991 NEW SECRETARY APPOINTED

View Document

29/08/9129 August 1991 DIRECTOR RESIGNED

View Document

29/08/9129 August 1991 RETURN MADE UP TO 05/06/91; NO CHANGE OF MEMBERS

View Document

29/08/9129 August 1991 DIRECTOR RESIGNED

View Document

29/08/9129 August 1991 SECRETARY RESIGNED

View Document

04/06/914 June 1991 NEW DIRECTOR APPOINTED

View Document

28/03/9128 March 1991 DIRECTOR RESIGNED

View Document

28/03/9128 March 1991 NEW DIRECTOR APPOINTED

View Document

28/03/9128 March 1991 NEW DIRECTOR APPOINTED

View Document

28/03/9128 March 1991 NEW DIRECTOR APPOINTED

View Document

28/03/9128 March 1991 NEW DIRECTOR APPOINTED

View Document

28/03/9128 March 1991 NEW DIRECTOR APPOINTED

View Document

22/03/9122 March 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

22/02/9122 February 1991 RETURN MADE UP TO 20/06/90; FULL LIST OF MEMBERS

View Document

13/02/9113 February 1991 COMPANY NAME CHANGED SHERWOOD COMPUTER MANAGEMENT LIM ITED CERTIFICATE ISSUED ON 14/02/91

View Document

28/01/9128 January 1991 COMPANY NAME CHANGED SHERWOOD INSURANCE SYSTEMS LIMIT ED CERTIFICATE ISSUED ON 29/01/91

View Document

22/08/9022 August 1990 DIRECTOR RESIGNED

View Document

28/06/9028 June 1990 NEW DIRECTOR APPOINTED

View Document

28/06/9028 June 1990 NEW DIRECTOR APPOINTED

View Document

28/06/9028 June 1990 NEW DIRECTOR APPOINTED

View Document

10/10/8910 October 1989 COMPANY NAME CHANGED SHERWOOD COMPUTER CENTRE LIMITED CERTIFICATE ISSUED ON 11/10/89

View Document

06/09/896 September 1989 COMPANY NAME CHANGED SHERWOOD INSURANCE SYSTEMS LIMIT ED CERTIFICATE ISSUED ON 07/09/89

View Document

27/07/8927 July 1989 COMPANY NAME CHANGED SHERWOOD COMPUTER CENTRE LIMITED CERTIFICATE ISSUED ON 28/07/89

View Document

19/07/8919 July 1989 RETURN MADE UP TO 05/06/89; FULL LIST OF MEMBERS

View Document

19/07/8919 July 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

23/06/8923 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/06/8919 June 1989 NEW DIRECTOR APPOINTED

View Document

09/02/899 February 1989 DIRECTOR RESIGNED

View Document

04/01/894 January 1989 DIRECTOR RESIGNED

View Document

28/10/8828 October 1988 RETURN MADE UP TO 01/06/88; FULL LIST OF MEMBERS

View Document

06/10/886 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

24/06/8824 June 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/8814 March 1988 NEW DIRECTOR APPOINTED

View Document

10/09/8710 September 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

10/09/8710 September 1987 RETURN MADE UP TO 01/06/87; FULL LIST OF MEMBERS

View Document

29/07/8629 July 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/8625 July 1986 RETURN MADE UP TO 26/05/86; FULL LIST OF MEMBERS

View Document

25/06/8625 June 1986 SECRETARY'S PARTICULARS CHANGED

View Document

25/06/8625 June 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

07/10/857 October 1985 ANNUAL RETURN MADE UP TO 02/05/85

View Document

06/02/856 February 1985 ALTER MEM AND ARTS

View Document

22/09/8122 September 1981 ANNUAL ACCOUNTS MADE UP DATE 31/12/80

View Document

31/12/7131 December 1971 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 31/12/71

View Document

23/06/7023 June 1970 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/06/7023 June 1970 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