MOOREPAY GROUP LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 Confirmation statement made on 2025-06-07 with no updates

View Document

12/12/2412 December 2024 Accounts for a dormant company made up to 2024-04-30

View Document

11/12/2411 December 2024 Registration of charge 010720090008, created on 2024-12-09

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

03/02/243 February 2024 Accounts for a dormant company made up to 2023-04-30

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

10/01/2310 January 2023 Accounts for a small company made up to 2022-04-30

View Document

17/01/2217 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

05/10/215 October 2021 Change of details for Zellis Holdings Limited as a person with significant control on 2021-01-14

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-07 with no updates

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WAIN

View Document

01/07/191 July 2019 DIRECTOR APPOINTED MR ALAN ROYSTON KINCH

View Document

17/06/1917 June 2019 PSC'S CHANGE OF PARTICULARS / COLOUR BIDCO LIMITED / 21/01/2019

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES

View Document

13/05/1913 May 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS ELIZABETH LEPPARD / 16/11/2018

View Document

19/12/1819 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

24/07/1824 July 2018 DIRECTOR APPOINTED MR JOHN RICHARD MARTIN PETTER

View Document

23/07/1823 July 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN LEGDON

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES

View Document

05/06/185 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLOUR BIDCO LIMITED

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

14/02/1814 February 2018 SECRETARY APPOINTED MRS ELIZABETH LEPPARD

View Document

14/02/1814 February 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW MONSHAW

View Document

14/02/1814 February 2018 APPOINTMENT TERMINATED, DIRECTOR STUART ROSS

View Document

14/02/1814 February 2018 CESSATION OF REBUS HR MANAGEMENT LIMITED AS A PSC

View Document

14/02/1814 February 2018 APPOINTMENT TERMINATED, SECRETARY MALCOLM BENNETT

View Document

02/02/182 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010720090007

View Document

26/01/1826 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

19/12/1719 December 2017 DIRECTOR APPOINTED MR NICHOLAS PAUL WAIN

View Document

19/12/1719 December 2017 APPOINTMENT TERMINATED, DIRECTOR ADEL AL-SALEH

View Document

19/12/1719 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN LEGDON / 19/12/2017

View Document

19/12/1719 December 2017 DIRECTOR APPOINTED MR JONATHAN LEGDON

View Document

03/11/173 November 2017 DIRECTOR APPOINTED MR ANDREW PHILLIP MONSHAW

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/03/1721 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

08/01/178 January 2017 ALTER ARTICLES 15/09/2016

View Document

06/01/176 January 2017 15/12/16 STATEMENT OF CAPITAL GBP 2419406

View Document

16/12/1616 December 2016 STATEMENT BY DIRECTORS

View Document

16/12/1616 December 2016 REDUCE ISSUED CAPITAL 15/12/2016

View Document

16/12/1616 December 2016 SOLVENCY STATEMENT DATED 15/12/16

View Document

16/12/1616 December 2016 16/12/16 STATEMENT OF CAPITAL GBP 0.05

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

23/06/1623 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 010720090007

View Document

10/05/1610 May 2016 SECRETARY APPOINTED MR MALCOLM ROBERT BENNETT

View Document

10/05/1610 May 2016 APPOINTMENT TERMINATED, SECRETARY DANIEL SCHENCK

View Document

05/04/165 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

29/01/1629 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

23/09/1523 September 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

22/04/1522 April 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN STIER

View Document

01/04/151 April 2015 DIRECTOR APPOINTED MR STUART ROSS

View Document

18/02/1518 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

23/09/1423 September 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

09/05/149 May 2014 REGISTERED OFFICE CHANGED ON 09/05/2014 FROM PEOPLEBUILDING 2 PEOPLEBUILDING ESTATE MAYLANDS AVENUE HEMEL HEMPSTEAD HERTS HP2 4NW

View Document

07/05/147 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT STIER / 06/05/2014

View Document

31/03/1431 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT STIER / 27/03/2014

View Document

25/03/1425 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ADEL BEDRY AL-SALEH / 25/03/2014

View Document

25/03/1425 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ADEL BEDRY AL-SALEH / 25/03/2014

View Document

24/03/1424 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL WILLIAM SCHENCK / 24/03/2014

View Document

20/01/1420 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

04/11/134 November 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

11/09/1311 September 2013 SECRETARY APPOINTED MR DANIEL WILLIAM SCHENCK

View Document

09/09/139 September 2013 APPOINTMENT TERMINATED, SECRETARY JOHN RICHARDSON

View Document

31/01/1331 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

31/10/1231 October 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

18/01/1218 January 2012 DIRECTOR APPOINTED MR ADEL BEDRY AL-SALEH

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STONE

View Document

02/12/112 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

03/10/113 October 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

14/01/1114 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

18/10/1018 October 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

25/01/1025 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

16/10/0916 October 2009 Annual return made up to 19 September 2009 with full list of shareholders

View Document

26/02/0926 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

23/09/0823 September 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:6

View Document

19/05/0819 May 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:6

View Document

12/05/0812 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

09/05/089 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

09/05/089 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

09/05/089 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

06/05/086 May 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/05/086 May 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/02/086 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

15/10/0715 October 2007 RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/076 March 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

31/10/0631 October 2006 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

31/10/0631 October 2006 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

31/10/0631 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0631 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0631 October 2006 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 REGISTERED OFFICE CHANGED ON 05/09/06 FROM: BOUNDARY WAY HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7HU

View Document

31/05/0631 May 2006 SECRETARY RESIGNED

View Document

31/05/0631 May 2006 NEW SECRETARY APPOINTED

View Document

28/11/0528 November 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

14/11/0514 November 2005 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 DIRECTOR RESIGNED

View Document

15/07/0515 July 2005 LOCATION OF DEBENTURE REGISTER

View Document

15/07/0515 July 2005 LOCATION OF REGISTER OF MEMBERS

View Document

15/07/0515 July 2005 RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/053 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

08/12/048 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/048 December 2004 NEW SECRETARY APPOINTED

View Document

08/12/048 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/043 December 2004 SECRETARY RESIGNED

View Document

21/10/0421 October 2004 DIRECTOR RESIGNED

View Document

19/02/0419 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0417 February 2004 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/04/04

View Document

16/02/0416 February 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/02/0416 February 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/02/0416 February 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/02/0416 February 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/02/0416 February 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/02/0416 February 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/02/0416 February 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/02/0416 February 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/02/046 February 2004 NEW DIRECTOR APPOINTED

View Document

06/02/046 February 2004 DIRECTOR RESIGNED

View Document

06/02/046 February 2004 SECRETARY RESIGNED

View Document

06/02/046 February 2004 DIRECTOR RESIGNED

View Document

06/02/046 February 2004 DIRECTOR RESIGNED

View Document

06/02/046 February 2004 REGISTERED OFFICE CHANGED ON 06/02/04 FROM: 64 BAKER STREET LONDON W1U 7GB

View Document

06/02/046 February 2004 NEW SECRETARY APPOINTED

View Document

06/02/046 February 2004 NEW DIRECTOR APPOINTED

View Document

28/01/0428 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/11/0317 November 2003 RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

18/08/0318 August 2003 NEW DIRECTOR APPOINTED

View Document

14/04/0314 April 2003 NEW DIRECTOR APPOINTED

View Document

11/12/0211 December 2002 RETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS

View Document

27/10/0227 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

14/08/0214 August 2002 AUDITOR'S RESIGNATION

View Document

29/03/0229 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/03/0229 March 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/01/0218 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

18/10/0118 October 2001 LOCATION OF REGISTER OF MEMBERS

View Document

18/10/0118 October 2001 LOCATION OF DEBENTURE REGISTER

View Document

18/10/0118 October 2001 RETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS

View Document

06/09/016 September 2001 DIRECTOR RESIGNED

View Document

02/05/012 May 2001 REGISTERED OFFICE CHANGED ON 02/05/01 FROM: 64 BAKER STREET LONDON W1U 7EB

View Document

06/04/016 April 2001 REGISTERED OFFICE CHANGED ON 06/04/01 FROM: CUTLERS COURT 115 HOUNDSDITCH LONDON EC3A 7BR

View Document

29/12/0029 December 2000 REGISTERED OFFICE CHANGED ON 29/12/00 FROM: PALMERSTON HOUSE FLEET ROAD FLEET HAMPSHIRE GU13 8PD

View Document

15/11/0015 November 2000 RETURN MADE UP TO 19/09/00; BULK LIST AVAILABLE SEPARATELY

View Document

08/11/008 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

07/11/007 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/006 November 2000 FINANCIAL ASSISTANCE - SHARES ACQUISITION 19/10/00

View Document

02/11/002 November 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/11/002 November 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/11/002 November 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/11/002 November 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/11/002 November 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/11/002 November 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/11/002 November 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/11/002 November 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/11/002 November 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/10/0019 October 2000 LOCATION OF DEBENTURE REGISTER

View Document

19/10/0019 October 2000 LOCATION OF REGISTER OF MEMBERS

View Document

09/08/009 August 2000 AUDITOR'S RESIGNATION

View Document

09/08/009 August 2000 RES AND APP AUDITORS 08/06/00

View Document

09/08/009 August 2000 S386 DIS APP AUDS 08/06/00

View Document

19/07/0019 July 2000 DIRECTOR RESIGNED

View Document

07/04/007 April 2000 NEW DIRECTOR APPOINTED

View Document

07/04/007 April 2000 DIRECTOR RESIGNED

View Document

07/04/007 April 2000 DIRECTOR RESIGNED

View Document

07/04/007 April 2000 SECRETARY RESIGNED

View Document

07/04/007 April 2000 DIRECTOR RESIGNED

View Document

07/04/007 April 2000 DIRECTOR RESIGNED

View Document

07/04/007 April 2000 NEW SECRETARY APPOINTED

View Document

07/04/007 April 2000 NEW DIRECTOR APPOINTED

View Document

07/04/007 April 2000 NEW DIRECTOR APPOINTED

View Document

07/04/007 April 2000 NEW DIRECTOR APPOINTED

View Document

31/03/0031 March 2000 S366A DISP HOLDING AGM 27/03/00

View Document

23/03/0023 March 2000 ALTER MEM AND ARTS 23/03/00

View Document

23/03/0023 March 2000 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

23/03/0023 March 2000 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

23/03/0023 March 2000 REREGISTRATION PLC-PRI 23/03/00

View Document

23/03/0023 March 2000 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

14/03/0014 March 2000 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/03/00

View Document

22/10/9922 October 1999 RETURN MADE UP TO 19/09/99; BULK LIST AVAILABLE SEPARATELY

View Document

01/07/991 July 1999 DISAPPLICATION OF PRE-EMPTION RIGHTS 24/05/99

View Document

01/07/991 July 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/05/99

View Document

24/05/9924 May 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

13/10/9813 October 1998 RETURN MADE UP TO 19/09/98; BULK LIST AVAILABLE SEPARATELY

View Document

26/05/9826 May 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/05/98

View Document

26/05/9826 May 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 15/05/98

View Document

21/04/9821 April 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

15/10/9715 October 1997 RETURN MADE UP TO 19/09/97; BULK LIST AVAILABLE SEPARATELY

View Document

11/09/9711 September 1997 SHARES AGREEMENT OTC

View Document

25/06/9725 June 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

14/05/9714 May 1997 SHARE DISTRIBUTION 09/05/97

View Document

14/05/9714 May 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/05/97

View Document

19/12/9619 December 1996 ADOPT MEM AND ARTS 16/12/96

View Document

22/10/9622 October 1996 RETURN MADE UP TO 19/09/96; BULK LIST AVAILABLE SEPARATELY

View Document

14/05/9614 May 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

22/09/9522 September 1995 RETURN MADE UP TO 19/09/95; NO CHANGE OF MEMBERS

View Document

23/05/9523 May 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

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

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

View Document

22/09/9422 September 1994 RETURN MADE UP TO 19/09/94; FULL LIST OF MEMBERS

View Document

22/09/9422 September 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/09/9422 September 1994 SECRETARY'S PARTICULARS CHANGED

View Document

22/09/9422 September 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

13/07/9413 July 1994 AUDITORS' REPORT

View Document

13/07/9413 July 1994 AUDITORS' STATEMENT

View Document

13/07/9413 July 1994 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

13/07/9413 July 1994 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

13/07/9413 July 1994 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

13/07/9413 July 1994 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

13/07/9413 July 1994 BALANCE SHEET

View Document

13/07/9413 July 1994 REREGISTRATION PRI-PLC 08/07/94

View Document

07/07/947 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

14/10/9314 October 1993 RETURN MADE UP TO 19/09/93; FULL LIST OF MEMBERS

View Document

14/10/9314 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/939 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

01/12/921 December 1992 REGISTERED OFFICE CHANGED ON 01/12/92 FROM: SILVERBECK JUMPS ROAD CHURT SURREY GU10 2HL

View Document

14/10/9214 October 1992 RETURN MADE UP TO 19/09/92; CHANGE OF MEMBERS

View Document

14/10/9214 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/9216 June 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

13/04/9213 April 1992 NEW DIRECTOR APPOINTED

View Document

26/10/9126 October 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/10/9122 October 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

22/10/9122 October 1991 RETURN MADE UP TO 19/09/91; CHANGE OF MEMBERS

View Document

26/09/9026 September 1990 RETURN MADE UP TO 19/09/90; FULL LIST OF MEMBERS

View Document

25/07/9025 July 1990 DIRECTOR RESIGNED

View Document

20/06/9020 June 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

04/01/904 January 1990 DIRECTOR RESIGNED

View Document

21/07/8921 July 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

21/07/8921 July 1989 RETURN MADE UP TO 07/07/89; FULL LIST OF MEMBERS

View Document

12/12/8812 December 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

28/11/8828 November 1988 RETURN MADE UP TO 29/07/88; FULL LIST OF MEMBERS

View Document

10/11/8710 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

10/11/8710 November 1987 RETURN MADE UP TO 01/10/87; FULL LIST OF MEMBERS

View Document

08/10/878 October 1987 NEW DIRECTOR APPOINTED

View Document

29/09/8729 September 1987 COMPANY NAME CHANGED ASSOCIATED COMPUTER AND FINANCIA L SERVICES LIMITED CERTIFICATE ISSUED ON 30/09/87

View Document

10/06/8710 June 1987 ALTER MEM AND ARTS 210487

View Document

05/03/875 March 1987 ALTER SHARE STRUCTURE

View Document

17/11/8617 November 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

17/11/8617 November 1986 NEW DIRECTOR APPOINTED

View Document

17/07/8617 July 1986 REGISTERED OFFICE CHANGED ON 17/07/86 FROM: 15 LIME GROVE NEW MALDEN SURREY KT3 3TW

View Document

14/09/7214 September 1972 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