CITRIX SYSTEMS (RESEARCH AND DEVELOPMENT) LIMITED

Company Documents

DateDescription
02/03/122 March 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

02/12/112 December 2011 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

02/11/112 November 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/10/2011:LIQ. CASE NO.1

View Document

18/10/1118 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

06/07/116 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

05/11/105 November 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 1

View Document

14/10/1014 October 2010 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

12/10/1012 October 2010 REGISTERED OFFICE CHANGED ON 12/10/2010 FROM BUILDING 3 CHALFONT PARK CHALFONT ST PETER GERRARDS CROSS BUCKNGHAMSHIRE SL9 0DZ

View Document

12/10/1012 October 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008845,00008839

View Document

12/10/1012 October 2010 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

07/05/107 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN CONNOR / 01/04/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES HENSHALL / 01/04/2010

View Document

09/04/109 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

09/04/109 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

09/04/109 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

09/04/109 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

09/04/109 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

08/04/108 April 2010 SAIL ADDRESS CREATED

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

30/04/0930 April 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/06/083 June 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/05/082 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 DIRECTOR RESIGNED

View Document

09/05/079 May 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/09/0611 September 2006 NEW DIRECTOR APPOINTED

View Document

09/05/069 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

09/05/069 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 DIRECTOR RESIGNED

View Document

17/01/0617 January 2006 DIRECTOR RESIGNED

View Document

17/01/0617 January 2006 NEW DIRECTOR APPOINTED

View Document

26/08/0526 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

31/05/0531 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/0422 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/05/047 May 2004 NEW DIRECTOR APPOINTED

View Document

27/04/0427 April 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

09/10/039 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

25/06/0325 June 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/05/032 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

18/11/0218 November 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

17/08/0217 August 2002 SECRETARY RESIGNED

View Document

17/08/0217 August 2002 NEW SECRETARY APPOINTED

View Document

24/06/0224 June 2002 DIRECTOR RESIGNED

View Document

24/06/0224 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/021 June 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

15/05/0215 May 2002 NEW SECRETARY APPOINTED

View Document

09/05/029 May 2002 SECRETARY RESIGNED

View Document

28/03/0228 March 2002 REGISTERED OFFICE CHANGED ON 28/03/02 FROM: BUCKINGHAM COURT KINGSMEAD BUSINESS PARK HIGH WYCOMBE BUCKINGHAMSHIRE HP11 1JU

View Document

21/02/0221 February 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/10/0118 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

25/05/0125 May 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

08/03/018 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0026 October 2000 NEW SECRETARY APPOINTED

View Document

26/10/0026 October 2000 SECRETARY RESIGNED

View Document

13/10/0013 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

08/08/008 August 2000 NEW DIRECTOR APPOINTED

View Document

08/08/008 August 2000 NEW DIRECTOR APPOINTED

View Document

08/08/008 August 2000 DIRECTOR RESIGNED

View Document

08/08/008 August 2000 NEW DIRECTOR APPOINTED

View Document

08/08/008 August 2000 DIRECTOR RESIGNED

View Document

08/08/008 August 2000 NEW DIRECTOR APPOINTED

View Document

27/06/0027 June 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0017 January 2000 SECRETARY RESIGNED

View Document

17/01/0017 January 2000 NEW SECRETARY APPOINTED

View Document

17/01/0017 January 2000 REGISTERED OFFICE CHANGED ON 17/01/00 FROM: POSEIDON HOUSE CASTLE PARK CAMBRIDGE CB3 0RD

View Document

13/01/0013 January 2000 COMPANY NAME CHANGED CITRIX SYSTEMS (CAMBRIDGE) LIMIT ED CERTIFICATE ISSUED ON 13/01/00; RESOLUTION PASSED ON 28/12/99

View Document

26/08/9926 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

07/07/997 July 1999 NEW DIRECTOR APPOINTED

View Document

05/07/995 July 1999 DIRECTOR RESIGNED

View Document

21/05/9921 May 1999 RETURN MADE UP TO 30/04/99; CHANGE OF MEMBERS

View Document

25/01/9925 January 1999 SECRETARY'S PARTICULARS CHANGED

View Document

27/11/9827 November 1998 COMPANY NAME CHANGED APM LIMITED CERTIFICATE ISSUED ON 30/11/98; RESOLUTION PASSED ON 20/11/98

View Document

14/09/9814 September 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

17/07/9817 July 1998 DIRECTOR RESIGNED

View Document

17/07/9817 July 1998 DIRECTOR RESIGNED

View Document

17/07/9817 July 1998 NEW DIRECTOR APPOINTED

View Document

17/07/9817 July 1998 NEW DIRECTOR APPOINTED

View Document

17/07/9817 July 1998 AUDITOR'S RESIGNATION

View Document

17/07/9817 July 1998 DIRECTOR RESIGNED

View Document

01/06/981 June 1998 RETURN MADE UP TO 30/04/98; CHANGE OF MEMBERS

View Document

26/02/9826 February 1998 NC INC ALREADY ADJUSTED 20/02/98

View Document

26/02/9826 February 1998 � NC 143000/176000 20/02/98

View Document

26/02/9826 February 1998 NEW DIRECTOR APPOINTED

View Document

26/02/9826 February 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 20/02/98

View Document

26/02/9826 February 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 20/02/98

View Document

01/02/981 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/9813 January 1998 SECRETARY'S PARTICULARS CHANGED

View Document

01/12/971 December 1997 DIRECTOR RESIGNED

View Document

19/11/9719 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/978 October 1997 DIRECTOR RESIGNED

View Document

15/07/9715 July 1997 RETURN MADE UP TO 30/04/97; FULL LIST OF MEMBERS

View Document

05/07/975 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

29/05/9729 May 1997 AMENDING FORM 882R

View Document

25/05/9725 May 1997 NEW SECRETARY APPOINTED

View Document

25/05/9725 May 1997 SECRETARY RESIGNED

View Document

20/05/9720 May 1997 RE DEED 13/12/96

View Document

19/05/9719 May 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/05/971 May 1997 NEW DIRECTOR APPOINTED

View Document

01/05/971 May 1997 DIRECTOR RESIGNED

View Document

12/03/9712 March 1997 ADOPT MEM AND ARTS 27/02/97

View Document

12/03/9712 March 1997 ADOPT MEM AND ARTS 17/01/96

View Document

15/01/9715 January 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 13/12/96

View Document

15/01/9715 January 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/01/9715 January 1997 NC INC ALREADY ADJUSTED 13/12/96

View Document

15/01/9715 January 1997 � NC 100000/143000 13/12/96

View Document

15/01/9715 January 1997 ADOPT MEM AND ARTS 13/12/96

View Document

15/01/9715 January 1997 VARYING SHARE RIGHTS AND NAMES 13/12/96

View Document

15/01/9715 January 1997 SUBDIVISION 13/12/96

View Document

15/01/9715 January 1997 S-DIV CONVE 13/12/96

View Document

15/01/9715 January 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 13/12/96

View Document

15/01/9715 January 1997 CAP �30000 13/12/96

View Document

18/12/9618 December 1996 DIRECTOR RESIGNED

View Document

06/11/966 November 1996 NEW DIRECTOR APPOINTED

View Document

03/09/963 September 1996

View Document

03/09/963 September 1996 NEW DIRECTOR APPOINTED

View Document

24/07/9624 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

11/07/9611 July 1996 CONSO 18/06/96

View Document

11/07/9611 July 1996 � NC 1000/100000 18/06/96

View Document

11/07/9611 July 1996 ALTER MEM AND ARTS 18/06/96

View Document

11/07/9611 July 1996 Memorandum and Articles of Association

View Document

11/07/9611 July 1996 Resolutions

View Document

11/07/9611 July 1996 Resolutions

View Document

11/07/9611 July 1996 Resolutions

View Document

11/07/9611 July 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/07/9611 July 1996 CONSOLIDATION 18/06/96

View Document

11/07/9611 July 1996 NC INC ALREADY ADJUSTED 18/06/96

View Document

25/06/9625 June 1996 COMPANY NAME CHANGED ARCHITECTURE PROJECTS MANAGEMENT LIMITED CERTIFICATE ISSUED ON 25/06/96

View Document

04/06/964 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/9619 May 1996 DIRECTOR RESIGNED

View Document

19/05/9619 May 1996

View Document

30/04/9630 April 1996 RETURN MADE UP TO 30/04/96; NO CHANGE OF MEMBERS

View Document

27/03/9627 March 1996 DIRECTOR RESIGNED

View Document

27/03/9627 March 1996

View Document

25/03/9625 March 1996 DIRECTOR RESIGNED

View Document

22/08/9522 August 1995

View Document

22/08/9522 August 1995 DIRECTOR RESIGNED

View Document

10/08/9510 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

21/07/9521 July 1995

View Document

21/07/9521 July 1995 NEW DIRECTOR APPOINTED

View Document

25/04/9525 April 1995 RETURN MADE UP TO 03/04/95; NO CHANGE OF MEMBERS

View Document

10/08/9410 August 1994 NEW SECRETARY APPOINTED

View Document

08/07/948 July 1994 SECRETARY RESIGNED

View Document

05/07/945 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

24/05/9424 May 1994 DIRECTOR RESIGNED

View Document

21/04/9421 April 1994 NEW DIRECTOR APPOINTED

View Document

19/04/9419 April 1994

View Document

19/04/9419 April 1994 SECRETARY'S PARTICULARS CHANGED

View Document

19/04/9419 April 1994 RETURN MADE UP TO 03/04/94; FULL LIST OF MEMBERS

View Document

04/03/944 March 1994 NEW DIRECTOR APPOINTED

View Document

22/11/9322 November 1993 ALTER MEM AND ARTS 21/10/93

View Document

22/11/9322 November 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/10/9312 October 1993 ALTER MEM AND ARTS 22/09/93

View Document

12/10/9312 October 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/07/9329 July 1993 ADOPT MEM AND ARTS 08/07/93

View Document

23/07/9323 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

19/07/9319 July 1993 NEW DIRECTOR APPOINTED

View Document

19/07/9319 July 1993 NEW DIRECTOR APPOINTED

View Document

19/07/9319 July 1993 NEW DIRECTOR APPOINTED

View Document

23/06/9323 June 1993 POS 21/04/93

View Document

23/06/9323 June 1993 � IC 6/4 21/04/93 � SR 2@1=2

View Document

08/04/938 April 1993

View Document

08/04/938 April 1993 RETURN MADE UP TO 03/04/93; FULL LIST OF MEMBERS

View Document

20/10/9220 October 1992

View Document

20/10/9220 October 1992 DIRECTOR RESIGNED

View Document

23/06/9223 June 1992

View Document

23/06/9223 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/06/924 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

24/04/9224 April 1992 RETURN MADE UP TO 03/04/92; NO CHANGE OF MEMBERS

View Document

24/04/9224 April 1992

View Document

16/02/9216 February 1992 NEW DIRECTOR APPOINTED

View Document

16/02/9216 February 1992

View Document

12/12/9112 December 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

29/11/9129 November 1991 DIRECTOR RESIGNED

View Document

29/11/9129 November 1991

View Document

06/09/916 September 1991 RE SH OWNERSHIP PLAN 29/08/91

View Document

04/09/914 September 1991 NEW DIRECTOR APPOINTED

View Document

04/09/914 September 1991

View Document

22/08/9122 August 1991

View Document

22/08/9122 August 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/9122 August 1991 NEW DIRECTOR APPOINTED

View Document

22/08/9122 August 1991 NEW DIRECTOR APPOINTED

View Document

22/08/9122 August 1991

View Document

22/08/9122 August 1991

View Document

06/08/916 August 1991 ALTER MEM AND ARTS 17/07/91

View Document

06/08/916 August 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/06/9112 June 1991

View Document

12/06/9112 June 1991 RETURN MADE UP TO 03/04/91; NO CHANGE OF MEMBERS

View Document

21/03/9121 March 1991 NEW SECRETARY APPOINTED

View Document

30/04/9030 April 1990 RETURN MADE UP TO 03/04/90; FULL LIST OF MEMBERS

View Document

27/03/9027 March 1990 NEW DIRECTOR APPOINTED

View Document

23/03/9023 March 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

29/11/8929 November 1989 REGISTERED OFFICE CHANGED ON 29/11/89 FROM: G OFFICE CHANGED 29/11/89 POSEIDON HOUSE CASTLE PARK CAMBRIDGE CB3 0RD

View Document

27/11/8927 November 1989 REGISTERED OFFICE CHANGED ON 27/11/89 FROM: G OFFICE CHANGED 27/11/89 24 HILLS ROAD CAMBRIDGE CB2 1JP

View Document

08/05/898 May 1989 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/01/8912 January 1989 ADOPT MEM AND ARTS 211288

View Document

16/12/8816 December 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

25/11/8825 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/11/8825 November 1988

View Document

17/11/8817 November 1988 COMPANY NAME CHANGED HASTINGSFORD LIMITED CERTIFICATE ISSUED ON 18/11/88

View Document

11/11/8811 November 1988 REGISTERED OFFICE CHANGED ON 11/11/88 FROM: G OFFICE CHANGED 11/11/88 WEST KENT HOUSE 4 CROFT ROAD CROWBOROUGH EAST SUSSEX TN6 1DL

View Document

26/09/8826 September 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information