PHYSMATH CENTRAL LIMITED

Company Documents

DateDescription
14/06/1314 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

14/12/1214 December 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

12/09/1212 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

24/01/1224 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

09/11/119 November 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

08/11/118 November 2011 REGISTERED OFFICE CHANGED ON 08/11/2011 FROM 6TH FLOOR 236 GRAY'S INN ROAD LONDON WC1X 8HB UNITED KINGDOM

View Document

03/02/113 February 2011 AUDITOR'S RESIGNATION

View Document

05/11/105 November 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

05/11/105 November 2010 REGISTERED OFFICE CHANGED ON 05/11/2010 FROM 6TH FLOOR 236 GRAY'S INN ROAD LONDON WC1X 8HL

View Document

05/11/105 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES COCKERILL / 18/10/2010

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

15/01/1015 January 2010 ARTICLES OF ASSOCIATION

View Document

15/01/1015 January 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/01/1015 January 2010 VARYING SHARE RIGHTS AND NAMES

View Document

17/11/0917 November 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETRUS WILHELMUS JOHANNES HENDRIKS / 19/10/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR ULRICH VEST / 19/10/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES COCKERILL / 19/10/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BRIAN RIMINGTON / 19/10/2009

View Document

09/11/099 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN BRIAN RIMINGTON / 19/10/2009

View Document

21/10/0921 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

14/08/0914 August 2009 DIRECTOR AND SECRETARY APPOINTED STEPHEN BRIAN RIMINGTON

View Document

14/08/0914 August 2009 DIRECTOR APPOINTED DR ULRICH VEST

View Document

19/03/0919 March 2009 REGISTERED OFFICE CHANGED ON 19/03/09 FROM: SCIENCE NAVIGATION GROUP MIDDLESEX HOUSE 34-42 CLEVELAND STREET LONDON W1T 4LB

View Document

04/02/094 February 2009 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 DIRECTOR RESIGNED ANDREW CROMPTON

View Document

09/10/089 October 2008 DIRECTOR APPOINTED PETRUS WILHELMUS JOHANNES HENDRIKS

View Document

09/10/089 October 2008 DIRECTOR APPOINTED MATTHEW JAMES COCKERILL

View Document

09/10/089 October 2008 SECTION 394

View Document

09/10/089 October 2008 DIRECTOR RESIGNED VITEK TRACZ

View Document

09/10/089 October 2008 SECRETARY RESIGNED PETER DIMENT

View Document

23/05/0823 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

27/12/0727 December 2007 COMPANY NAME CHANGED MAPBYTE LIMITED CERTIFICATE ISSUED ON 27/12/07

View Document

24/10/0724 October 2007 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/10/0625 October 2006 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 COMPANY NAME CHANGED UKDATAPOINT LIMITED CERTIFICATE ISSUED ON 08/09/06

View Document

21/08/0621 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/02/068 February 2006 REGISTERED OFFICE CHANGED ON 08/02/06 FROM: CURRENT SCIENCE GROUP MIDDLESEX HOUSE 34-42 CLEVELAND STREET LONDON W1T 4LB

View Document

30/11/0530 November 2005 RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 NEW DIRECTOR APPOINTED

View Document

04/03/054 March 2005 REGISTERED OFFICE CHANGED ON 04/03/05 FROM: MIDDLESEX HOUSE 34-42 CLEVELAND STREET LONDON W1T 4LB

View Document

16/02/0516 February 2005 SECRETARY RESIGNED

View Document

16/02/0516 February 2005 NEW DIRECTOR APPOINTED

View Document

16/02/0516 February 2005 NEW SECRETARY APPOINTED

View Document

16/02/0516 February 2005 REGISTERED OFFICE CHANGED ON 16/02/05 FROM: 10 DOVER STREET LONDON W1S 4LQ

View Document

16/02/0516 February 2005 LOCATION OF REGISTER OF MEMBERS

View Document

16/02/0516 February 2005 DIRECTOR RESIGNED

View Document

16/02/0516 February 2005

View Document

01/02/051 February 2005

View Document

01/02/051 February 2005 Resolutions

View Document

01/02/051 February 2005 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05

View Document

01/02/051 February 2005

View Document

01/02/051 February 2005 � NC 1000/5002000 26/01/05

View Document

01/02/051 February 2005 Resolutions

View Document

01/02/051 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/02/051 February 2005 NC INC ALREADY ADJUSTED 26/01/05

View Document

31/01/0531 January 2005 COMPANY NAME CHANGED DOVER STREET INCORPORATIONS TWEL VE LIMITED CERTIFICATE ISSUED ON 31/01/05

View Document

19/10/0419 October 2004 Incorporation

View Document

19/10/0419 October 2004 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