SERVERWARE GROUP LIMITED

Company Documents

DateDescription
07/09/157 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

04/08/154 August 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

21/05/1521 May 2015 CURREXT FROM 28/02/2015 TO 30/06/2015

View Document

28/04/1528 April 2015 REGISTERED OFFICE CHANGED ON 28/04/2015 FROM
13 STATION ROAD
FINCHLEY
LONDON
N3 2SB

View Document

17/11/1417 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

02/08/142 August 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

05/11/135 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13

View Document

26/06/1326 June 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 29/02/12

View Document

18/07/1218 July 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

30/05/1230 May 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

24/05/1224 May 2012 24/05/12 STATEMENT OF CAPITAL GBP 39638.05

View Document

22/05/1222 May 2012 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

22/05/1222 May 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

22/05/1222 May 2012 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

22/05/1222 May 2012 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

22/05/1222 May 2012 REREG PLC TO PRI; RES02 PASS DATE:18/05/2012

View Document

02/11/112 November 2011 FULL ACCOUNTS MADE UP TO 28/02/11

View Document

22/07/1122 July 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

27/08/1027 August 2010 FULL ACCOUNTS MADE UP TO 28/02/10

View Document

23/06/1023 June 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

27/09/0927 September 2009 FULL ACCOUNTS MADE UP TO 28/02/09

View Document

23/06/0923 June 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 FULL ACCOUNTS MADE UP TO 29/02/08

View Document

24/06/0824 June 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 FULL ACCOUNTS MADE UP TO 28/02/07

View Document

06/08/076 August 2007 RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

22/06/0622 June 2006 RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

16/06/0516 June 2005 RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 FULL ACCOUNTS MADE UP TO 28/02/04

View Document

18/06/0418 June 2004 RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS

View Document

05/10/035 October 2003 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

19/06/0319 June 2003 RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

29/06/0229 June 2002 RETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

30/07/0130 July 2001 NEW DIRECTOR APPOINTED

View Document

30/07/0130 July 2001 RETURN MADE UP TO 13/06/01; FULL LIST OF MEMBERS

View Document

28/06/0128 June 2001 SECRETARY RESIGNED

View Document

20/06/0120 June 2001 NEW SECRETARY APPOINTED

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

19/10/0019 October 2000 NEW SECRETARY APPOINTED

View Document

17/10/0017 October 2000 DIRECTOR RESIGNED

View Document

17/10/0017 October 2000 SECRETARY RESIGNED

View Document

12/10/0012 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0028 June 2000 RETURN MADE UP TO 13/06/00; FULL LIST OF MEMBERS

View Document

26/05/0026 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/05/0026 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/05/0026 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/11/9923 November 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

23/06/9923 June 1999 RETURN MADE UP TO 13/06/99; FULL LIST OF MEMBERS

View Document

04/11/984 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/981 October 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

22/06/9822 June 1998 RETURN MADE UP TO 13/06/98; FULL LIST OF MEMBERS

View Document

08/01/988 January 1998 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

04/07/974 July 1997 RETURN MADE UP TO 13/06/97; FULL LIST OF MEMBERS

View Document

04/06/974 June 1997 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

09/04/979 April 1997 REGISTERED OFFICE CHANGED ON 09/04/97 FROM: G OFFICE CHANGED 09/04/97 FORGE HOUSE CHEVENING ROAD CHIPSTEAD KENT TN13 2RY

View Document

24/09/9624 September 1996 RETURN MADE UP TO 13/06/96; FULL LIST OF MEMBERS

View Document

31/08/9531 August 1995 FULL GROUP ACCOUNTS MADE UP TO 28/02/95

View Document

09/08/959 August 1995 REGISTERED OFFICE CHANGED ON 09/08/95 FROM: G OFFICE CHANGED 09/08/95 THE OLD FORGE CHEVENING ROAD CHIPSTEAD KENT TN13 2RY

View Document

09/08/959 August 1995 RETURN MADE UP TO 13/06/95; FULL LIST OF MEMBERS

View Document

04/04/954 April 1995 COMPANY NAME CHANGED INFORMATION SYSTEMS GROUP P.L.C. CERTIFICATE ISSUED ON 05/04/95

View Document

28/03/9528 March 1995 DIRECTOR RESIGNED

View Document

28/03/9528 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

24/03/9524 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/09/9429 September 1994 FULL GROUP ACCOUNTS MADE UP TO 28/02/94

View Document

04/07/944 July 1994 RETURN MADE UP TO 13/06/94; FULL LIST OF MEMBERS

View Document

18/04/9418 April 1994 DIRECTOR RESIGNED

View Document

29/09/9329 September 1993 FULL GROUP ACCOUNTS MADE UP TO 28/02/93

View Document

18/06/9318 June 1993 RETURN MADE UP TO 13/06/93; FULL LIST OF MEMBERS

View Document

30/10/9230 October 1992 NEW DIRECTOR APPOINTED

View Document

29/09/9229 September 1992 FULL GROUP ACCOUNTS MADE UP TO 29/02/92

View Document

02/07/922 July 1992 RETURN MADE UP TO 13/06/92; FULL LIST OF MEMBERS

View Document

31/05/9231 May 1992 NEW DIRECTOR APPOINTED

View Document

12/12/9112 December 1991 ACCOUNTING REF. DATE EXT FROM 31/01 TO 28/02

View Document

24/07/9124 July 1991 FULL GROUP ACCOUNTS MADE UP TO 31/01/91

View Document

22/07/9122 July 1991 RETURN MADE UP TO 13/06/91; FULL LIST OF MEMBERS

View Document

09/07/909 July 1990 FULL GROUP ACCOUNTS MADE UP TO 31/01/90

View Document

03/07/903 July 1990 RETURN MADE UP TO 13/06/90; FULL LIST OF MEMBERS

View Document

06/06/906 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/895 July 1989 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

05/07/895 July 1989 REREGISTRATION OTHER 110589

View Document

28/06/8928 June 1989 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

28/06/8928 June 1989 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

28/06/8928 June 1989 AUDITORS' REPORT

View Document

28/06/8928 June 1989 AUDITORS' STATEMENT

View Document

28/06/8928 June 1989 BALANCE SHEET

View Document

28/06/8928 June 1989 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

08/06/898 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/8931 May 1989 RETURN MADE UP TO 27/04/89; FULL LIST OF MEMBERS

View Document

31/05/8931 May 1989 FULL GROUP ACCOUNTS MADE UP TO 31/01/89

View Document

29/06/8829 June 1988 FULL GROUP ACCOUNTS MADE UP TO 31/01/88

View Document

29/06/8829 June 1988 RETURN MADE UP TO 21/06/88; FULL LIST OF MEMBERS

View Document

06/05/886 May 1988 RE SHARES INCREASE 04/03/88

View Document

09/03/889 March 1988 VARYING SHARE RIGHTS AND NAMES 19/01/88

View Document

17/07/8717 July 1987 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

26/06/8726 June 1987 RETURN MADE UP TO 28/04/87; FULL LIST OF MEMBERS

View Document

17/06/8617 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/86

View Document

17/06/8617 June 1986 RETURN MADE UP TO 16/06/86; FULL LIST OF MEMBERS

View Document

04/11/834 November 1983 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