RIGHT INFORMATION SYSTEMS LIMITED

Company Documents

DateDescription
06/01/126 January 2012 REGISTERED OFFICE CHANGED ON 06/01/2012 FROM PO BOX 41 NORTH HARBOUR PORTSMOUTH HAMPSHIRE PO6 3AU UNITED KINGDOM

View Document

06/01/126 January 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009241,00008914

View Document

06/01/126 January 2012 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

06/01/126 January 2012 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

09/09/119 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

16/03/1116 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

01/12/101 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD ALEXANDER JAMES HERD / 30/11/2010

View Document

29/11/1029 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD ALEXANDER JAMES HERD / 17/11/2010

View Document

29/11/1029 November 2010 FULL ACCOUNTS MADE UP TO 28/02/10

View Document

29/11/1029 November 2010 SECRETARY'S CHANGE OF PARTICULARS / RONALD ALEXANDER JAMES HERD / 17/11/2010

View Document

29/11/1029 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / RENE VAN DER STEEG / 17/11/2010

View Document

14/11/1014 November 2010 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

14/11/1014 November 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

14/11/1014 November 2010 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

14/11/1014 November 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

12/11/1012 November 2010 SAIL ADDRESS CREATED

View Document

12/11/1012 November 2010 REGISTERED OFFICE CHANGED ON 12/11/2010 FROM WESTERLY POINT MARKET STREET BRACKNELL BERKSHIRE RG12 1QB

View Document

04/05/104 May 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

12/12/0912 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RENE VAN DER STEEG / 01/11/2009

View Document

01/10/091 October 2009 FULL ACCOUNTS MADE UP TO 28/02/09

View Document

28/05/0928 May 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 AUDITOR'S RESIGNATION

View Document

28/03/0928 March 2009 FULL ACCOUNTS MADE UP TO 29/02/08

View Document

05/01/095 January 2009 RETURN MADE UP TO 31/03/08; NO CHANGE OF MEMBERS

View Document

05/09/075 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/0710 July 2007 FULL ACCOUNTS MADE UP TO 28/02/07

View Document

26/04/0726 April 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

23/02/0723 February 2007 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

13/09/0613 September 2006 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

29/03/0629 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 DELIVERY EXT'D 3 MTH 28/02/05

View Document

20/04/0520 April 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 FULL ACCOUNTS MADE UP TO 29/02/04

View Document

21/12/0421 December 2004 DELIVERY EXT'D 3 MTH 28/02/04

View Document

13/03/0413 March 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

05/01/045 January 2004 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

11/04/0311 April 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

22/04/0222 April 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0215 March 2002 RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS

View Document

11/01/0211 January 2002 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

12/03/0112 March 2001 RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 NEW DIRECTOR APPOINTED

View Document

24/08/0024 August 2000 NEW DIRECTOR APPOINTED

View Document

24/08/0024 August 2000 DIRECTOR RESIGNED

View Document

16/08/0016 August 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

27/03/0027 March 2000 RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS

View Document

16/02/0016 February 2000 NEW SECRETARY APPOINTED

View Document

02/02/002 February 2000 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

28/01/0028 January 2000 SECRETARY RESIGNED

View Document

27/05/9927 May 1999 NEW SECRETARY APPOINTED

View Document

21/04/9921 April 1999 SECRETARY RESIGNED

View Document

19/03/9919 March 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/03/994 March 1999 RETURN MADE UP TO 01/03/99; NO CHANGE OF MEMBERS

View Document

29/12/9829 December 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

23/04/9823 April 1998 RETURN MADE UP TO 01/03/98; FULL LIST OF MEMBERS

View Document

23/01/9823 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

29/04/9729 April 1997 DIRECTOR RESIGNED

View Document

29/04/9729 April 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/04/9726 April 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/04/9716 April 1997 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 28/02/98

View Document

16/04/9716 April 1997 REGISTERED OFFICE CHANGED ON 16/04/97 FROM: G OFFICE CHANGED 16/04/97 STONEHAM HOUSE 17 SCARBROOK ROAD CROYDON SURREY, CR0 1SQ

View Document

16/04/9716 April 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/04/9716 April 1997 NEW DIRECTOR APPOINTED

View Document

16/04/9716 April 1997 NEW DIRECTOR APPOINTED

View Document

16/04/9716 April 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/04/9716 April 1997 DIRECTOR RESIGNED

View Document

16/04/9716 April 1997 DIRECTOR RESIGNED

View Document

16/04/9716 April 1997 DIRECTOR RESIGNED

View Document

16/04/9716 April 1997 SECRETARY RESIGNED

View Document

16/04/9716 April 1997 AUDITOR'S RESIGNATION

View Document

01/04/971 April 1997 RETURN MADE UP TO 01/03/97; FULL LIST OF MEMBERS

View Document

27/12/9627 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

07/03/967 March 1996 RETURN MADE UP TO 01/03/96; FULL LIST OF MEMBERS

View Document

14/11/9514 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

12/05/9512 May 1995

View Document

12/05/9512 May 1995 NEW DIRECTOR APPOINTED

View Document

27/03/9527 March 1995

View Document

27/03/9527 March 1995 NEW DIRECTOR APPOINTED

View Document

22/03/9522 March 1995 RETURN MADE UP TO 01/03/95; FULL LIST OF MEMBERS

View Document

08/01/958 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

15/03/9415 March 1994

View Document

15/03/9415 March 1994 RETURN MADE UP TO 01/03/94; FULL LIST OF MEMBERS

View Document

23/11/9323 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/9313 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

11/10/9311 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/935 March 1993 RETURN MADE UP TO 01/03/93; FULL LIST OF MEMBERS

View Document

05/03/935 March 1993

View Document

22/12/9222 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

04/03/924 March 1992

View Document

04/03/924 March 1992 RETURN MADE UP TO 01/03/92; CHANGE OF MEMBERS

View Document

06/02/926 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

22/08/9122 August 1991 RETURN MADE UP TO 01/03/91; FULL LIST OF MEMBERS

View Document

22/08/9122 August 1991

View Document

09/07/919 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/07/919 July 1991 DIRECTOR RESIGNED

View Document

09/07/919 July 1991 REGISTERED OFFICE CHANGED ON 09/07/91 FROM: G OFFICE CHANGED 09/07/91 282 FINCHLEY ROAD LONDON NW3 7AD

View Document

19/06/9119 June 1991 REGISTERED OFFICE CHANGED ON 19/06/91 FROM: G OFFICE CHANGED 19/06/91 SUITE 356 162 REGENT STREET LONDON W1R 5TB

View Document

28/01/9128 January 1991 DIRECTOR RESIGNED

View Document

20/11/9020 November 1990 REGISTERED OFFICE CHANGED ON 20/11/90 FROM: G OFFICE CHANGED 20/11/90 SUITE 2 9 WEECH ROAD WEST HAMPSTEAD LONDON, NW6 1DL

View Document

14/11/9014 November 1990 COMPANY NAME CHANGED SYSNET COMPUTERS LIMITED CERTIFICATE ISSUED ON 15/11/90

View Document

06/08/906 August 1990 NEW DIRECTOR APPOINTED

View Document

26/04/9026 April 1990 REGISTERED OFFICE CHANGED ON 26/04/90 FROM: G OFFICE CHANGED 26/04/90 25 PATTISON ROAD HAMPSTEAD LONDON NW2

View Document

23/03/9023 March 1990 COMPANY NAME CHANGED INTERCONNECT COMPUTERS LIMITED CERTIFICATE ISSUED ON 26/03/90

View Document

15/03/9015 March 1990 REGISTERED OFFICE CHANGED ON 15/03/90 FROM: G OFFICE CHANGED 15/03/90 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

15/03/9015 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/03/9015 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/03/908 March 1990 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