SPATIAL IMAGE SYSTEMS LIMITED

Company Documents

DateDescription
28/01/1028 January 2010 Annual return made up to 31 December 2007 with full list of shareholders

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

31/07/0931 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER RUTHERFORD / 29/07/2009

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

01/08/071 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

08/03/078 March 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

24/03/0624 March 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

22/08/0522 August 2005 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

15/02/0515 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

23/02/0423 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

04/03/034 March 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

15/08/0215 August 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

13/08/0213 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

12/07/0212 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

28/06/0228 June 2002 REGISTERED OFFICE CHANGED ON 28/06/02 FROM: SUMATRA ROAD, LONDON, NW6 1PS

View Document

31/08/0031 August 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

01/10/991 October 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

29/01/9929 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

12/08/9812 August 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

28/01/9828 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

02/10/972 October 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

19/02/9719 February 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

15/11/9615 November 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

11/04/9611 April 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

11/02/9611 February 1996 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

03/01/963 January 1996 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

30/06/9430 June 1994 SECRETARY RESIGNED

View Document

11/04/9411 April 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

07/04/947 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/04/947 April 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

31/03/9431 March 1994 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

01/03/931 March 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

22/02/9322 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

04/01/934 January 1993 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

04/01/934 January 1993 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

30/11/9230 November 1992 STRIKE-OFF ACTION DISCONTINUED

View Document

30/11/9230 November 1992 31/12/91 NO MEM CHANGE NOF

View Document

11/11/9211 November 1992 REGISTERED OFFICE CHANGED ON 11/11/92 FROM: VERESK HOUSE, 1 ALDWYCH, LONDON, WC2B 4BZ

View Document

08/11/928 November 1992 NEW SECRETARY APPOINTED

View Document

25/08/9225 August 1992 FIRST GAZETTE

View Document

15/07/9115 July 1991 31/12/90 NO MEM CHANGE NOF

View Document

16/08/9016 August 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

16/08/9016 August 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

16/08/9016 August 1990 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

01/08/901 August 1990 STRIKE-OFF ACTION DISCONTINUED

View Document

01/05/901 May 1990 FIRST GAZETTE

View Document

23/02/9023 February 1990 ALTER MEM AND ARTS 07/02/90

View Document

23/02/9023 February 1990 DIRECTOR RESIGNED

View Document

01/08/881 August 1988 WD 15/06/88 AD 02/06/88--------- � SI 3000@1=3000 � IC 14002/17002

View Document

11/07/8811 July 1988 RETURN MADE UP TO 22/06/88; FULL LIST OF MEMBERS

View Document

03/12/873 December 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/12/871 December 1987 NC INC ALREADY ADJUSTED

View Document

23/11/8723 November 1987 WD 02/11/87 AD 29/09/87--------- � SI 14000@1=14000 � IC 2/14002

View Document

30/10/8730 October 1987 ADOPT MEM AND ARTS 29/09/87

View Document

06/10/876 October 1987 VARYING SHARE RIGHTS AND NAMES 040687

View Document

06/10/876 October 1987 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 040687

View Document

06/10/876 October 1987 ALTER MEM AND ARTS 040687

View Document

23/07/8723 July 1987 ALTER MEM AND ARTS 040687

View Document

24/06/8724 June 1987 COMPANY NAME CHANGED INTERCEDE 419 LIMITED CERTIFICATE ISSUED ON 24/06/87

View Document

22/06/8722 June 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/06/878 June 1987 NEW SECRETARY APPOINTED

View Document

17/12/8617 December 1986 CERTIFICATE OF INCORPORATION

View Document


More Company Information
Recently Viewed
  • MARCOM LLP


  • 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