STEWART SCIENTIFIC (COMPUTER SYSTEMS) LIMITED

Company Documents

DateDescription
10/06/1410 June 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/02/1425 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/02/1411 February 2014 APPLICATION FOR STRIKING-OFF

View Document

07/02/147 February 2014 APPOINTMENT TERMINATED, DIRECTOR TERENCE STEWART

View Document

07/02/147 February 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/12/1228 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

12/12/1212 December 2012 Annual return made up to 12 December 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/12/1122 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

06/06/116 June 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/01/1125 January 2011 Annual return made up to 30 November 2010 with full list of shareholders

View Document

25/01/1125 January 2011 REGISTERED OFFICE CHANGED ON 25/01/2011 FROM
RUSSET HOUSE, 39 MAIN ROAD
MIDDLETON CHENEY
BANBURY
OXON
OX17 2ND

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/12/093 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/01/0930 January 2009 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

01/03/081 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE STEWART / 17/01/2008

View Document

15/01/0815 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

11/01/0811 January 2008 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 REGISTERED OFFICE CHANGED ON 11/01/08 FROM:
THE COACH HOUSE 2 MAIN ROAD
MIDDLETON CHENEY
BANBURY
OXON OX17 2ND

View Document

28/12/0628 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

13/01/0613 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

02/02/052 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

02/02/052 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

16/02/0416 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

21/01/0321 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

08/02/028 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

08/11/018 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

08/11/018 November 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

08/11/018 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

11/01/0011 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

10/01/0010 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

01/06/991 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

25/05/9925 May 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

07/01/987 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

07/01/987 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

07/01/987 January 1998 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

14/01/9714 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

08/09/968 September 1996 REGISTERED OFFICE CHANGED ON 08/09/96 FROM:
THE COACH HOUSE
2 MAIN ROAD
MIDDLETON CHEYNEY BANBURY
OXFORDSHIRE OX17 2ND

View Document

08/09/968 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

20/08/9620 August 1996 STRIKE-OFF ACTION DISCONTINUED

View Document

20/08/9620 August 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

30/07/9630 July 1996 FIRST GAZETTE

View Document

31/01/9531 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

14/04/9414 April 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

14/04/9414 April 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/9411 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

08/02/938 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

10/11/9210 November 1992 REGISTERED OFFICE CHANGED ON 10/11/92 FROM:
MANTON HOUSE
100 SALTLEY ROAD
BIRMINGHAM
B7 4TE

View Document

03/09/923 September 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

07/07/927 July 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/07/927 July 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

01/06/921 June 1992 REGISTERED OFFICE CHANGED ON 01/06/92 FROM:
9 ELM AVENUE
WALTON HEIGHTS
STAFFORD
STAFFS ST17 0NA

View Document

01/06/921 June 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

01/06/921 June 1992 RETURN MADE UP TO 28/02/92; FULL LIST OF MEMBERS

View Document

25/04/9125 April 1991 RETURN MADE UP TO 28/01/91; NO CHANGE OF MEMBERS

View Document

25/04/9125 April 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

25/04/9125 April 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/9030 March 1990 EXEMPTION FROM APPOINTING AUDITORS 13/03/90

View Document

16/03/9016 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

08/02/908 February 1990 RETURN MADE UP TO 31/12/89; NO CHANGE OF MEMBERS

View Document

21/07/8921 July 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

15/06/8915 June 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

15/02/8815 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

20/01/8820 January 1988 RETURN MADE UP TO 28/12/87; FULL LIST OF MEMBERS

View Document

18/02/8718 February 1987 RETURN MADE UP TO 01/01/87; FULL LIST OF MEMBERS

View Document

18/02/8718 February 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

31/12/8631 December 1986 NEW SECRETARY APPOINTED

View Document

29/11/8629 November 1986 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/03/8413 March 1984 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