FUTUREWARE LIMITED

Company Documents

DateDescription
27/10/0927 October 2009 STRUCK OFF AND DISSOLVED

View Document

14/07/0914 July 2009 First Gazette

View Document

14/03/0814 March 2008 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

23/10/0623 October 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

18/10/0518 October 2005 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/10/0427 October 2004 RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/10/0327 October 2003 RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/037 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

25/10/0225 October 2002 RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS

View Document

14/03/0214 March 2002 SECRETARY'S PARTICULARS CHANGED

View Document

11/03/0211 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

28/12/0128 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/10/0127 October 2001 RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 REGISTERED OFFICE CHANGED ON 22/01/01 FROM: 10 NEW ROAD RAYNE BRAINTREE ESSEX CM7 8TG

View Document

11/12/0011 December 2000 COMPANY NAME CHANGED SPECIALISED COMPUTER SOLUTIONS L IMITED CERTIFICATE ISSUED ON 12/12/00; RESOLUTION PASSED ON 17/11/00

View Document

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

View Document

13/10/0013 October 2000 RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 13/10/00

View Document

28/10/9928 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

18/10/9918 October 1999 RETURN MADE UP TO 11/10/99; FULL LIST OF MEMBERS

View Document

28/04/9928 April 1999 COMPANY NAME CHANGED A3 COMPLETE COMPUTER SOLUTIONS L IMITED CERTIFICATE ISSUED ON 29/04/99; RESOLUTION PASSED ON 16/03/99

View Document

10/11/9810 November 1998 RETURN MADE UP TO 11/10/98; NO CHANGE OF MEMBERS

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

11/11/9711 November 1997 RETURN MADE UP TO 11/10/97; NO CHANGE OF MEMBERS

View Document

02/10/972 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

28/05/9728 May 1997 RETURN MADE UP TO 11/10/96; FULL LIST OF MEMBERS; AMEND

View Document

12/11/9612 November 1996 RETURN MADE UP TO 11/10/96; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/9610 May 1996 REGISTERED OFFICE CHANGED ON 10/05/96 FROM: 2 HERIOT WAY WALDEN HOUSE ROAD GREAT TOTHAM MALDON ESSEX CM9 8BW

View Document

10/05/9610 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

15/11/9515 November 1995 RETURN MADE UP TO 11/10/95; FULL LIST OF MEMBERS

View Document

05/11/945 November 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

26/10/9426 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/10/9426 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/10/9426 October 1994 REGISTERED OFFICE CHANGED ON 26/10/94 FROM: 372 OLD STREET LONDON EC1V 9LT

View Document

11/10/9411 October 1994 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