OPEN G I LIMITED

Company Documents

DateDescription
10/03/2510 March 2025 Termination of appointment of Charles Philip Ralph as a secretary on 2025-03-01

View Document

10/03/2510 March 2025 Appointment of Mrs Mairead Maria Hughes as a secretary on 2025-03-01

View Document

10/03/2510 March 2025 Appointment of Mr Michael Anthony Warren as a director on 2025-03-01

View Document

10/03/2510 March 2025 Termination of appointment of Charles Philip Ralph as a director on 2025-03-01

View Document

03/03/253 March 2025 Full accounts made up to 2024-05-31

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

19/09/2419 September 2024 Full accounts made up to 2023-05-31

View Document

21/10/2321 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

28/02/2328 February 2023 Full accounts made up to 2022-05-31

View Document

04/10/224 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

15/02/2215 February 2022 Full accounts made up to 2021-05-31

View Document

04/10/214 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

26/02/2026 February 2020 FULL ACCOUNTS MADE UP TO 31/05/19

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

12/07/1912 July 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GUILLAUME

View Document

12/07/1912 July 2019 DIRECTOR APPOINTED MR SIMON ANDREW BADLEY

View Document

19/02/1919 February 2019 FULL ACCOUNTS MADE UP TO 31/05/18

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

09/07/189 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015195470009

View Document

06/07/186 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 015195470010

View Document

26/02/1826 February 2018 FULL ACCOUNTS MADE UP TO 31/05/17

View Document

31/01/1831 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

09/03/179 March 2017 APPOINTMENT TERMINATED, DIRECTOR DARYL BAILEY

View Document

09/03/179 March 2017 DIRECTOR APPOINTED MR CHARLES PHILIP RALPH

View Document

09/03/179 March 2017 SECRETARY APPOINTED MR CHARLES PHILIP RALPH

View Document

09/03/179 March 2017 APPOINTMENT TERMINATED, SECRETARY DARYL BAILEY

View Document

17/02/1717 February 2017 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

02/03/162 March 2016 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

28/10/1528 October 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

12/03/1512 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 015195470009

View Document

02/03/152 March 2015 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

15/12/1415 December 2014 APPOINTMENT TERMINATED, DIRECTOR PETER CULLUM

View Document

10/11/1410 November 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW HOMER

View Document

22/10/1422 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

19/02/1419 February 2014 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

07/10/137 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

04/03/134 March 2013 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

16/10/1216 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

19/06/1219 June 2012 APPOINTMENT TERMINATED, DIRECTOR IAN PATRICK

View Document

01/03/121 March 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD EARLE

View Document

15/02/1215 February 2012 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

01/11/111 November 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

04/07/114 July 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES CARRUTHERS

View Document

28/02/1128 February 2011 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

29/10/1029 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY RICHARD KELLY / 01/10/2010

View Document

29/10/1029 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DARYL SHERWIN BAILEY / 01/10/2010

View Document

29/10/1029 October 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

29/10/1029 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GEORGE EARLE / 01/10/2010

View Document

24/02/1024 February 2010 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES HENRI GUILLAUME / 04/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON HUGHES / 04/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY RICHARD KELLY / 04/10/2009

View Document

07/10/097 October 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / HELEN DAWN BARKER / 04/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GEORGE EARLE / 04/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DARYL SHERWIN BAILEY / 04/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER CULLUM / 04/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES HOMER / 04/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MAXWELL CARRUTHERS / 04/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WILLIAM JAMES PATRICK / 04/10/2009

View Document

01/10/091 October 2009 APPOINTMENT TERMINATED DIRECTOR MARK RYDER

View Document

18/06/0918 June 2009 DIRECTOR APPOINTED DAVID ANTHONY RICHARD KELLY

View Document

18/06/0918 June 2009 DIRECTOR APPOINTED RICHARD GEORGE EARLE

View Document

01/05/091 May 2009 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

23/04/0923 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

04/11/084 November 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 APPOINTMENT TERMINATED DIRECTOR PHILLIP BELL

View Document

26/03/0826 March 2008 DIRECTOR APPOINTED JAMES MAXWELL CARRUTHERS

View Document

20/03/0820 March 2008 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

22/11/0722 November 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/079 November 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/11/079 November 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

12/10/0712 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/10/0712 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/0727 September 2007 NEW DIRECTOR APPOINTED

View Document

27/09/0727 September 2007 NEW DIRECTOR APPOINTED

View Document

27/09/0727 September 2007 NEW DIRECTOR APPOINTED

View Document

27/09/0727 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/07/0713 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/0716 March 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/06

View Document

13/11/0613 November 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/11/0613 November 2006 AMENDMENT AGREEMENT 24/10/06

View Document

13/11/0613 November 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

03/11/063 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/064 October 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 NEW DIRECTOR APPOINTED

View Document

20/07/0620 July 2006 NEW DIRECTOR APPOINTED

View Document

20/07/0620 July 2006 SECRETARY RESIGNED

View Document

20/07/0620 July 2006 NEW SECRETARY APPOINTED

View Document

17/07/0617 July 2006 DIRECTOR RESIGNED

View Document

17/07/0617 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/0617 July 2006 DIRECTOR RESIGNED

View Document

17/07/0617 July 2006 REGISTERED OFFICE CHANGED ON 17/07/06 FROM: BUCKHOLT DRIVE WARNDON INDUSTRIAL ESTATE WARNDON WORCESTER WORCESTERSHIRE WRV 9SR

View Document

07/06/067 June 2006 COMPANY NAME CHANGED MISYS FINANCIAL SYSTEMS LIMITED CERTIFICATE ISSUED ON 07/06/06

View Document

22/05/0622 May 2006 REGISTERED OFFICE CHANGED ON 22/05/06 FROM: BURLEIGH HOUSE, CHAPEL OAK SALFORD PRIORS EVESHAM WR11 8SP

View Document

22/05/0622 May 2006 NEW SECRETARY APPOINTED

View Document

17/05/0617 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0617 May 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/05/0615 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/05/0615 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/05/0615 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/05/0615 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/05/0615 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/05/068 May 2006 SECRETARY RESIGNED

View Document

09/03/069 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/03/069 March 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/01/0611 January 2006 DIRECTOR RESIGNED

View Document

11/01/0611 January 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

03/11/053 November 2005 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 NEW DIRECTOR APPOINTED

View Document

12/10/0412 October 2004 RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

26/08/0426 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0416 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/0430 June 2004 SECRETARY'S PARTICULARS CHANGED

View Document

09/06/049 June 2004 NEW DIRECTOR APPOINTED

View Document

07/06/047 June 2004 SECRETARY RESIGNED

View Document

07/06/047 June 2004 DIRECTOR RESIGNED

View Document

07/06/047 June 2004 NEW SECRETARY APPOINTED

View Document

05/04/045 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/0417 February 2004 DIRECTOR RESIGNED

View Document

25/11/0325 November 2003 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

27/10/0327 October 2003 RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/0324 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/0312 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/033 March 2003 NEW DIRECTOR APPOINTED

View Document

07/02/037 February 2003 AUDITOR'S RESIGNATION

View Document

23/01/0323 January 2003 NEW DIRECTOR APPOINTED

View Document

24/12/0224 December 2002 NEW SECRETARY APPOINTED

View Document

23/12/0223 December 2002 SECRETARY RESIGNED

View Document

26/11/0226 November 2002 DIRECTOR RESIGNED

View Document

13/11/0213 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0224 October 2002 RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 NEW DIRECTOR APPOINTED

View Document

22/10/0222 October 2002 DIRECTOR RESIGNED

View Document

22/10/0222 October 2002 DIRECTOR RESIGNED

View Document

22/10/0222 October 2002 DIRECTOR RESIGNED

View Document

22/10/0222 October 2002 DIRECTOR RESIGNED

View Document

22/10/0222 October 2002 NEW DIRECTOR APPOINTED

View Document

22/10/0222 October 2002 DIRECTOR RESIGNED

View Document

11/09/0211 September 2002 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

19/07/0219 July 2002 NEW DIRECTOR APPOINTED

View Document

19/07/0219 July 2002 NEW DIRECTOR APPOINTED

View Document

25/05/0225 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/0225 April 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/10/014 October 2001 RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 NEW DIRECTOR APPOINTED

View Document

18/09/0118 September 2001 DIRECTOR RESIGNED

View Document

16/08/0116 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0110 August 2001 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

08/08/018 August 2001 REGISTERED OFFICE CHANGED ON 08/08/01 FROM: BURLEIGH HOUSE, CHAPEL OAK SALFORD PRIORS EVESHAM WORCESTERSHIRE WR11 8SH

View Document

31/07/0131 July 2001 REGISTERED OFFICE CHANGED ON 31/07/01 FROM: BURLEIGH HOUSE CHAPEL OAK SALFORD PRIORS WORCESTERSHIRE WR11 5SH

View Document

08/06/018 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/018 February 2001 DIRECTOR RESIGNED

View Document

31/01/0131 January 2001 DIRECTOR RESIGNED

View Document

14/11/0014 November 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

09/10/009 October 2000 RETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS

View Document

22/09/0022 September 2000 NEW DIRECTOR APPOINTED

View Document

14/03/0014 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/008 February 2000 DIRECTOR RESIGNED

View Document

08/02/008 February 2000 DIRECTOR RESIGNED

View Document

06/01/006 January 2000 NEW DIRECTOR APPOINTED

View Document

30/12/9930 December 1999 NEW DIRECTOR APPOINTED

View Document

17/12/9917 December 1999 NEW SECRETARY APPOINTED

View Document

14/12/9914 December 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

13/12/9913 December 1999 SECRETARY RESIGNED

View Document

20/10/9920 October 1999 RETURN MADE UP TO 04/10/99; FULL LIST OF MEMBERS

View Document

19/10/9919 October 1999 NEW DIRECTOR APPOINTED

View Document

04/10/994 October 1999 DIRECTOR RESIGNED

View Document

24/06/9924 June 1999 DIRECTOR RESIGNED

View Document

10/05/9910 May 1999 DIRECTOR RESIGNED

View Document

23/12/9823 December 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

03/11/983 November 1998 RETURN MADE UP TO 04/10/98; FULL LIST OF MEMBERS

View Document

06/08/986 August 1998 NEW DIRECTOR APPOINTED

View Document

25/07/9825 July 1998 NEW DIRECTOR APPOINTED

View Document

10/07/9810 July 1998 DIRECTOR RESIGNED

View Document

26/05/9826 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/9826 May 1998 DIRECTOR RESIGNED

View Document

20/04/9820 April 1998 SECRETARY'S PARTICULARS CHANGED

View Document

18/04/9818 April 1998 NEW DIRECTOR APPOINTED

View Document

17/04/9817 April 1998 DIRECTOR RESIGNED

View Document

17/04/9817 April 1998 NEW DIRECTOR APPOINTED

View Document

17/04/9817 April 1998 DIRECTOR RESIGNED

View Document

24/03/9824 March 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

21/01/9821 January 1998 NEW DIRECTOR APPOINTED

View Document

14/01/9814 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/9730 October 1997 RETURN MADE UP TO 04/10/97; FULL LIST OF MEMBERS

View Document

05/09/975 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/973 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/977 August 1997 DIRECTOR RESIGNED

View Document

27/06/9727 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/972 June 1997 DIRECTOR RESIGNED

View Document

21/05/9721 May 1997 NEW DIRECTOR APPOINTED

View Document

08/04/978 April 1997 NEW DIRECTOR APPOINTED

View Document

05/03/975 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/9724 January 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

20/01/9720 January 1997 DIRECTOR RESIGNED

View Document

06/11/966 November 1996 DIRECTOR RESIGNED

View Document

05/11/965 November 1996 RETURN MADE UP TO 04/10/96; NO CHANGE OF MEMBERS

View Document

25/10/9625 October 1996 NEW SECRETARY APPOINTED

View Document

25/10/9625 October 1996 SECRETARY RESIGNED

View Document

09/07/969 July 1996 NEW DIRECTOR APPOINTED

View Document

09/07/969 July 1996 NEW DIRECTOR APPOINTED

View Document

09/07/969 July 1996 NEW DIRECTOR APPOINTED

View Document

28/06/9628 June 1996 DIRECTOR RESIGNED

View Document

25/03/9625 March 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

01/11/951 November 1995 DIRECTOR RESIGNED

View Document

01/11/951 November 1995 RETURN MADE UP TO 04/10/95; NO CHANGE OF MEMBERS

View Document

08/09/958 September 1995 NEW DIRECTOR APPOINTED

View Document

08/09/958 September 1995 NEW DIRECTOR APPOINTED

View Document

07/09/957 September 1995 DIRECTOR RESIGNED

View Document

21/03/9521 March 1995 FULL ACCOUNTS MADE UP TO 31/05/94

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

30/11/9430 November 1994 RETURN MADE UP TO 04/10/94; FULL LIST OF MEMBERS

View Document

22/11/9422 November 1994 NEW DIRECTOR APPOINTED

View Document

10/11/9410 November 1994 NEW DIRECTOR APPOINTED

View Document

10/11/9410 November 1994 DIRECTOR RESIGNED

View Document

10/11/9410 November 1994 NEW DIRECTOR APPOINTED

View Document

10/11/9410 November 1994 DIRECTOR RESIGNED

View Document

12/09/9412 September 1994 DIRECTOR RESIGNED

View Document

20/06/9420 June 1994 NEW DIRECTOR APPOINTED

View Document

20/06/9420 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/9410 March 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

02/12/932 December 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

02/12/932 December 1993 RETURN MADE UP TO 04/10/93; NO CHANGE OF MEMBERS

View Document

11/10/9311 October 1993 DIRECTOR RESIGNED

View Document

05/03/935 March 1993 NEW DIRECTOR APPOINTED

View Document

05/03/935 March 1993 NEW DIRECTOR APPOINTED

View Document

28/02/9328 February 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

12/01/9312 January 1993 DIRECTOR RESIGNED

View Document

08/11/928 November 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

08/11/928 November 1992 RETURN MADE UP TO 04/10/92; FULL LIST OF MEMBERS

View Document

04/08/924 August 1992 NC INC ALREADY ADJUSTED 28/05/92

View Document

04/08/924 August 1992 £ NC 100000/1000000 28/0

View Document

15/04/9215 April 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

11/02/9211 February 1992 NEW DIRECTOR APPOINTED

View Document

20/11/9120 November 1991 DIRECTOR RESIGNED

View Document

31/10/9131 October 1991 RETURN MADE UP TO 04/10/91; NO CHANGE OF MEMBERS

View Document

15/10/9115 October 1991 COMPANY NAME CHANGED MISYS DATALLER LIMITED CERTIFICATE ISSUED ON 16/10/91

View Document

23/07/9123 July 1991 DIRECTOR RESIGNED

View Document

09/04/919 April 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

06/11/906 November 1990 RETURN MADE UP TO 04/10/90; NO CHANGE OF MEMBERS

View Document

06/11/906 November 1990 DIRECTOR RESIGNED

View Document

05/11/905 November 1990 NEW DIRECTOR APPOINTED

View Document

05/11/905 November 1990 NEW DIRECTOR APPOINTED

View Document

05/10/905 October 1990 REGISTERED OFFICE CHANGED ON 05/10/90 FROM: RYON HILL HOUSE WARWICK ROAD STRATFORD UPON AVON CV37 0NZ

View Document

24/07/9024 July 1990 NEW DIRECTOR APPOINTED

View Document

03/05/903 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/01/9015 January 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

15/12/8915 December 1989 RETURN MADE UP TO 04/10/89; FULL LIST OF MEMBERS

View Document

14/08/8914 August 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/06/8927 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

04/05/894 May 1989 RETURN MADE UP TO 29/11/88; FULL LIST OF MEMBERS

View Document

20/04/8920 April 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

15/11/8815 November 1988 REGISTERED OFFICE CHANGED ON 15/11/88 FROM: BUCKHOLT DRIVE WARNDON WORCESTER WR4 9SR

View Document

17/10/8817 October 1988 DIRECTOR RESIGNED

View Document

17/10/8817 October 1988 NEW DIRECTOR APPOINTED

View Document

20/07/8820 July 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/07/884 July 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

18/05/8818 May 1988 NEW DIRECTOR APPOINTED

View Document

16/03/8816 March 1988 REGISTERED OFFICE CHANGED ON 16/03/88 FROM: BUCKHOLT DRIVE WARNDON WORCESTER WR4 9SR

View Document

08/01/888 January 1988 REGISTERED OFFICE CHANGED ON 08/01/88 FROM: HASWELL HOUSE ST NICHOLAS STREET WORCESTER

View Document

22/12/8722 December 1987 RETURN MADE UP TO 08/12/87; FULL LIST OF MEMBERS

View Document

20/07/8720 July 1987 NEW DIRECTOR APPOINTED

View Document

09/07/879 July 1987 ADOPT MEM AND ARTS 120687

View Document

24/06/8724 June 1987 COMPANY NAME CHANGED MISYS (CADAM) LIMITED CERTIFICATE ISSUED ON 24/06/87

View Document

25/02/8725 February 1987 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

11/02/8711 February 1987 RETURN MADE UP TO 02/09/86; FULL LIST OF MEMBERS

View Document

23/01/8723 January 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/871 January 1987

View Document

01/01/871 January 1987

View Document

30/09/8030 September 1980 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