STEPHEN HOWE SYSTEMS LIMITED

Company Documents

DateDescription
28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR ALUN FISHBURNE

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED MR MICHAEL CHRISTIE

View Document

11/07/1411 July 2014 SECTION 519

View Document

11/07/1411 July 2014 AUDITOR'S RESIGNATION

View Document

08/07/148 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

30/06/1430 June 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

27/06/1327 June 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

09/05/139 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

21/02/1321 February 2013 SECRETARY APPOINTED ANN LOUISE HOLDING

View Document

18/02/1318 February 2013 DIRECTOR APPOINTED ALUN WILLIAM FISHBURNE

View Document

18/02/1318 February 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW MILLINGTON

View Document

18/02/1318 February 2013 APPOINTMENT TERMINATED, SECRETARY SIMON MOXHAM

View Document

18/02/1318 February 2013 DIRECTOR APPOINTED MR PAUL TORTOLANO

View Document

07/11/127 November 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL BURKE

View Document

04/07/124 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

21/06/1221 June 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

06/07/116 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/07/111 July 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

07/03/117 March 2011 APPOINTMENT TERMINATED, DIRECTOR EDMUND JONES

View Document

29/06/1029 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

29/06/1029 June 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDMUND JONES / 12/06/2010

View Document

26/11/0926 November 2009 DIRECTOR APPOINTED ANDREW DAVID MILLINGTON

View Document

27/07/0927 July 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

06/07/096 July 2009 DIRECTOR APPOINTED PAUL CHRISTOPHER BURKE

View Document

01/07/091 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

05/06/095 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / EDMUND JONES / 01/05/2009

View Document

18/05/0918 May 2009 SECRETARY APPOINTED SIMON JOHN MOXHAM

View Document

18/05/0918 May 2009 APPOINTMENT TERMINATED SECRETARY PETER MCMANUS

View Document

13/05/0913 May 2009 APPOINTMENT TERMINATED DIRECTOR SCOTT ROY

View Document

06/08/086 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/07/0815 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / EDMUND JONES / 12/06/2008

View Document

09/07/089 July 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 APPOINTMENT TERMINATED DIRECTOR SIMON MOXHAM

View Document

09/06/089 June 2008 SECRETARY APPOINTED PETER DUNCAN MCMANUS

View Document

20/05/0820 May 2008 APPOINTMENT TERMINATED SECRETARY SIMON MOXHAM

View Document

27/06/0727 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/06/0726 June 2007 RETURN MADE UP TO 12/06/07; NO CHANGE OF MEMBERS

View Document

20/06/0720 June 2007 DIRECTOR RESIGNED

View Document

01/09/061 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/06/0619 June 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/07/0510 July 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 AUDITOR'S RESIGNATION

View Document

12/07/0412 July 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/08/0314 August 2003 NEW DIRECTOR APPOINTED

View Document

04/07/034 July 2003 RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 NEW SECRETARY APPOINTED

View Document

06/05/036 May 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/11/0222 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/09/0216 September 2002 NEW DIRECTOR APPOINTED

View Document

16/09/0216 September 2002 DIRECTOR RESIGNED

View Document

12/07/0212 July 2002 RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 NEW DIRECTOR APPOINTED

View Document

07/01/027 January 2002 NEW DIRECTOR APPOINTED

View Document

07/01/027 January 2002 NEW SECRETARY APPOINTED

View Document

07/01/027 January 2002 NEW DIRECTOR APPOINTED

View Document

07/01/027 January 2002 SECRETARY RESIGNED

View Document

16/11/0116 November 2001 REGISTERED OFFICE CHANGED ON 16/11/01 FROM: G OFFICE CHANGED 16/11/01 WEST HENDFORD YEOVIL SOMERSET BA20 2AL

View Document

09/07/019 July 2001 RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS

View Document

09/07/019 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

09/07/019 July 2001 DIRECTOR RESIGNED

View Document

15/11/0015 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

08/11/008 November 2000 SECRETARY RESIGNED

View Document

08/11/008 November 2000 NEW SECRETARY APPOINTED

View Document

21/09/0021 September 2000 RETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

15/07/9915 July 1999 RETURN MADE UP TO 12/06/99; FULL LIST OF MEMBERS

View Document

22/10/9822 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

14/07/9814 July 1998 RETURN MADE UP TO 12/06/98; NO CHANGE OF MEMBERS

View Document

21/07/9721 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

21/07/9721 July 1997 RETURN MADE UP TO 12/06/97; NO CHANGE OF MEMBERS

View Document

09/07/969 July 1996 REGISTERED OFFICE CHANGED ON 09/07/96 FROM: G OFFICE CHANGED 09/07/96 14 JAMES STREET LONDON WC2E 8BT

View Document

09/07/969 July 1996 RETURN MADE UP TO 12/06/96; FULL LIST OF MEMBERS

View Document

24/06/9624 June 1996 RETURN MADE UP TO 12/06/95; FULL LIST OF MEMBERS

View Document

21/06/9621 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

17/06/9617 June 1996 SECRETARY RESIGNED

View Document

17/06/9617 June 1996 NEW DIRECTOR APPOINTED

View Document

17/06/9617 June 1996 DIRECTOR RESIGNED

View Document

17/06/9617 June 1996 NEW SECRETARY APPOINTED

View Document

12/01/9612 January 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/11/957 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

22/06/9522 June 1995 RETURN MADE UP TO 12/06/94; NO CHANGE OF MEMBERS

View Document

15/08/9415 August 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

06/07/946 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/11/9329 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/11/9310 November 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

27/06/9327 June 1993 RETURN MADE UP TO 12/06/93; NO CHANGE OF MEMBERS

View Document

12/10/9212 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

14/07/9214 July 1992 RETURN MADE UP TO 12/06/92; FULL LIST OF MEMBERS

View Document

08/01/928 January 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

08/01/928 January 1992 EXEMPTION FROM APPOINTING AUDITORS 30/04/90

View Document

27/11/9127 November 1991 NEW DIRECTOR APPOINTED

View Document

11/10/9111 October 1991 REGISTERED OFFICE CHANGED ON 11/10/91 FROM: G OFFICE CHANGED 11/10/91 22 LONG ACRE LONDON WC2E 9LY

View Document

28/07/9128 July 1991 DIRECTOR RESIGNED

View Document

19/07/9119 July 1991 RETURN MADE UP TO 12/06/91; FULL LIST OF MEMBERS

View Document

25/06/9125 June 1991 RETURN MADE UP TO 04/07/89; FULL LIST OF MEMBERS

View Document

25/06/9125 June 1991 RETURN MADE UP TO 12/06/90; FULL LIST OF MEMBERS

View Document

02/10/892 October 1989 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/12

View Document

15/09/8915 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

20/03/8920 March 1989 NEW DIRECTOR APPOINTED

View Document

15/03/8915 March 1989 DIRECTOR RESIGNED

View Document

08/03/898 March 1989 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/12

View Document

08/03/898 March 1989 RETURN MADE UP TO 27/09/88; FULL LIST OF MEMBERS

View Document

08/03/898 March 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

11/01/8811 January 1988 RETURN MADE UP TO 17/09/87; FULL LIST OF MEMBERS

View Document

26/11/8726 November 1987 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

02/09/872 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/03/8714 March 1987 RETURN MADE UP TO 17/09/86; FULL LIST OF MEMBERS

View Document

09/01/879 January 1987 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

22/08/8622 August 1986 RETURN MADE UP TO 14/01/86; FULL LIST OF MEMBERS

View Document

23/05/8623 May 1986 FULL ACCOUNTS MADE UP TO 30/04/85

View Document

02/05/862 May 1986 REGISTERED OFFICE CHANGED ON 02/05/86 FROM: G OFFICE CHANGED 02/05/86 233 HIGH HOLBORN LONDON WC1V 7DJ

View Document

22/06/8222 June 1982 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information