VERINT WITNESS SYSTEMS

Company Documents

DateDescription
13/08/1313 August 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/09/1212 September 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

31/07/1231 July 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/01/1221 January 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

22/11/1122 November 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/11/1114 November 2011 APPLICATION FOR STRIKING-OFF

View Document

21/02/1121 February 2011 REGISTERED OFFICE CHANGED ON 21/02/2011 FROM KINGS COURT KINGSTON ROAD LEATHERHEAD SURREY KT22 7SL

View Document

01/02/111 February 2011 CANCEL SHARE PREM A/C AND CAP REDEMPTION RESERVE 24/01/2011

View Document

15/11/1015 November 2010 Annual return made up to 15 November 2010 with full list of shareholders

View Document

22/10/1022 October 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

25/05/1025 May 2010 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

28/01/1028 January 2010 31/12/06 TOTAL EXEMPTION FULL

View Document

28/01/1028 January 2010 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

16/11/0916 November 2009 Annual return made up to 15 November 2009 with full list of shareholders

View Document

17/09/0917 September 2009 AUDITOR'S RESIGNATION

View Document

10/09/0910 September 2009 SECT 519

View Document

06/07/096 July 2009 SECRETARY RESIGNED MARGARET FINNEGAN

View Document

09/12/089 December 2008 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 DIRECTOR'S PARTICULARS PETER FANTE

View Document

24/04/0824 April 2008 REDUCE ISSUED CAPITAL 18/12/2007

View Document

05/03/085 March 2008 SECRETARY APPOINTED MARGARET FINNEGAN

View Document

04/03/084 March 2008 SECRETARY RESIGNED PETER FANTE

View Document

04/03/084 March 2008 SECRETARY RESIGNED KEVIN MERCER

View Document

05/02/085 February 2008 RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0822 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/0814 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/12/0728 December 2007 � NC 9992390/9917581 18/12/07

View Document

13/12/0713 December 2007 CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD

View Document

13/12/0713 December 2007 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

13/12/0713 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/12/0713 December 2007 DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD

View Document

13/12/0713 December 2007 MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD

View Document

13/12/0713 December 2007 APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD

View Document

02/11/072 November 2007 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/01/08

View Document

15/08/0715 August 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/08/0715 August 2007 NEW DIRECTOR APPOINTED

View Document

30/07/0730 July 2007 SECRETARY RESIGNED

View Document

30/07/0730 July 2007 DIRECTOR RESIGNED

View Document

21/06/0721 June 2007 DIRECTOR RESIGNED

View Document

21/06/0721 June 2007 DIRECTOR RESIGNED

View Document

21/06/0721 June 2007 NEW DIRECTOR APPOINTED

View Document

21/06/0721 June 2007 DIRECTOR RESIGNED

View Document

13/06/0713 June 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/06/074 June 2007 COMPANY NAME CHANGED WITNESS SYSTEMS LIMITED CERTIFICATE ISSUED ON 04/06/07; RESOLUTION PASSED ON 25/05/07

View Document

10/01/0710 January 2007 RETURN MADE UP TO 15/11/06; NO CHANGE OF MEMBERS

View Document

08/01/078 January 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/03/061 March 2006 RETURN MADE UP TO 15/11/05; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 01/03/06

View Document

23/02/0623 February 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/10/0526 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

06/09/056 September 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/12/0414 December 2004 RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

13/01/0413 January 2004 DIRECTOR RESIGNED

View Document

13/01/0413 January 2004 DIRECTOR RESIGNED

View Document

13/01/0413 January 2004 DIRECTOR RESIGNED

View Document

13/01/0413 January 2004 DIRECTOR RESIGNED

View Document

16/12/0316 December 2003 RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS;DIRECTOR RESIGNED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/11/0322 November 2003 ACC. REF. DATE SHORTENED FROM 21/03/04 TO 31/12/03

View Document

11/09/0311 September 2003 NEW DIRECTOR APPOINTED

View Document

11/09/0311 September 2003 NEW DIRECTOR APPOINTED

View Document

11/09/0311 September 2003 NEW DIRECTOR APPOINTED

View Document

04/09/034 September 2003 NEW DIRECTOR APPOINTED

View Document

04/09/034 September 2003 NEW DIRECTOR APPOINTED

View Document

04/09/034 September 2003 DIRECTOR RESIGNED

View Document

16/08/0316 August 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 21/03/03

View Document

06/07/036 July 2003 SECRETARY RESIGNED

View Document

06/07/036 July 2003 NEW SECRETARY APPOINTED

View Document

27/06/0327 June 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/06/0317 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/06/0317 June 2003 NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE

View Document

17/06/0317 June 2003 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

17/06/0317 June 2003 REREG PLC-PRI 13/06/03

View Document

17/06/0317 June 2003 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

16/04/0316 April 2003 NEW DIRECTOR APPOINTED

View Document

16/04/0316 April 2003 NEW DIRECTOR APPOINTED

View Document

16/04/0316 April 2003 NEW DIRECTOR APPOINTED

View Document

09/04/039 April 2003 DIRECTOR RESIGNED

View Document

09/04/039 April 2003 DIRECTOR RESIGNED

View Document

09/04/039 April 2003 DIRECTOR RESIGNED

View Document

09/04/039 April 2003 DIRECTOR RESIGNED

View Document

09/04/039 April 2003 DIRECTOR RESIGNED

View Document

09/04/039 April 2003 DIRECTOR RESIGNED

View Document

02/04/032 April 2003 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 21/03/03

View Document

28/03/0328 March 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/03/0327 March 2003 REDUCTION OF SHARE PREMIUM ACCT

View Document

27/03/0327 March 2003 REDUCE SHAR PREM ACCT 17/02/03

View Document

27/03/0327 March 2003 REDUCTION OF SHARE PREMIUM

View Document

09/12/029 December 2002 RETURN MADE UP TO 15/11/02; BULK LIST AVAILABLE SEPARATELY

View Document

14/08/0214 August 2002 SECRETARY RESIGNED

View Document

14/08/0214 August 2002 NEW SECRETARY APPOINTED

View Document

18/06/0218 June 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

17/12/0117 December 2001 RETURN MADE UP TO 15/11/01; BULK LIST AVAILABLE SEPARATELY

View Document

18/10/0118 October 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

26/03/0126 March 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/03/0112 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/01/012 January 2001 RETURN MADE UP TO 15/11/00; BULK LIST AVAILABLE SEPARATELY

View Document

21/09/0021 September 2000 LOCATION OF REGISTER OF MEMBERS

View Document

20/09/0020 September 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

30/08/0030 August 2000 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 24/08/00

View Document

14/06/0014 June 2000 LISTING OF PARTICULARS

View Document

02/06/002 June 2000 CONSO S-DIV 14/04/00

View Document

02/06/002 June 2000 � IC 81426/81392 14/04/00 � SR [email protected]=33

View Document

02/06/002 June 2000 � IC 81926/81426 14/04/00 � SR [email protected]=500

View Document

23/05/0023 May 2000 ADOPT ARTICLES 28/03/00

View Document

23/05/0023 May 2000 NEW DIRECTOR APPOINTED

View Document

23/05/0023 May 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 28/03/00

View Document

23/05/0023 May 2000 NEW DIRECTOR APPOINTED

View Document

02/05/002 May 2000 REGISTERED OFFICE CHANGED ON 02/05/00 FROM: G OFFICE CHANGED 02/05/00 2 HORSHAM GATES NORTH STREET HORSHAM WEST SUSSEX RH13 5PJ

View Document

29/03/0029 March 2000 LISTING OF PARTICULARS

View Document

24/03/0024 March 2000 ADOPT MEM AND ARTS 24/03/00

View Document

24/03/0024 March 2000 BALANCE SHEET

View Document

24/03/0024 March 2000 AUDITORS' STATEMENT

View Document

24/03/0024 March 2000 AUDITORS' REPORT

View Document

24/03/0024 March 2000 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

24/03/0024 March 2000 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

24/03/0024 March 2000 REREGISTRATION PRI-PLC 24/03/00

View Document

24/03/0024 March 2000 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

24/03/0024 March 2000 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

23/03/0023 March 2000 ADOPTARTICLES14/02/00

View Document

28/02/0028 February 2000 S-DIV 06/04/99

View Document

28/02/0028 February 2000 VARYING SHARE RIGHTS AND NAMES 06/04/99

View Document

22/02/0022 February 2000 RETURN MADE UP TO 15/11/99; CHANGE OF MEMBERS

View Document

07/02/007 February 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

12/01/0012 January 2000 DIRECTOR RESIGNED

View Document

19/05/9919 May 1999 NEW DIRECTOR APPOINTED

View Document

19/05/9919 May 1999 NEW DIRECTOR APPOINTED

View Document

29/04/9929 April 1999 AMEND SHARE OPTION SCHE 28/01/99

View Document

29/04/9929 April 1999 S-DIV 28/01/99

View Document

29/04/9929 April 1999 ALTER MEM AND ARTS 28/01/99

View Document

12/02/9912 February 1999 NEW DIRECTOR APPOINTED

View Document

13/01/9913 January 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

13/01/9913 January 1999 RETURN MADE UP TO 15/11/98; FULL LIST OF MEMBERS

View Document

12/01/9912 January 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/01/9912 January 1999 NEW SECRETARY APPOINTED

View Document

24/09/9824 September 1998 CON 04/09/98

View Document

24/09/9824 September 1998 � IC 544191/37213 04/09/98 � SR 506978@1=506978

View Document

23/09/9823 September 1998 CONVE 04/09/98

View Document

23/09/9823 September 1998 NC INC ALREADY ADJUSTED 05/09/98

View Document

23/09/9823 September 1998 ADOPT MEM AND ARTS 05/09/98

View Document

23/09/9823 September 1998 NEW DIRECTOR APPOINTED

View Document

23/09/9823 September 1998 CONVE 04/09/98

View Document

23/09/9823 September 1998 � NC 9991890/9992390 05/09/98

View Document

23/09/9823 September 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 05/09/98

View Document

23/09/9823 September 1998 SALE AGREEMENT 03/09/98

View Document

23/09/9823 September 1998 ALLOT SHARES 05/09/98

View Document

02/09/982 September 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/09/982 September 1998 FINANCIAL ASSISTANCE - SHARES ACQUISITION 18/08/98

View Document

22/08/9822 August 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/08/9822 August 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/06/984 June 1998 DIRECTOR RESIGNED

View Document

28/11/9728 November 1997 RETURN MADE UP TO 15/11/97; FULL LIST OF MEMBERS

View Document

13/08/9713 August 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

07/07/977 July 1997 DIRECTOR RESIGNED

View Document

07/07/977 July 1997 NEW DIRECTOR APPOINTED

View Document

22/04/9722 April 1997 SHARES AGREEMENT OTC

View Document

11/04/9711 April 1997 DIRECTOR RESIGNED

View Document

02/01/972 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/9616 December 1996 RETURN MADE UP TO 15/11/96; FULL LIST OF MEMBERS

View Document

15/10/9615 October 1996 NEW DIRECTOR APPOINTED

View Document

08/09/968 September 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

12/08/9612 August 1996 SECRETARY RESIGNED

View Document

12/08/9612 August 1996 NEW SECRETARY APPOINTED

View Document

15/04/9615 April 1996 NEW DIRECTOR APPOINTED

View Document

04/04/964 April 1996 DIRECTOR RESIGNED

View Document

12/02/9612 February 1996 NEW DIRECTOR APPOINTED

View Document

12/02/9612 February 1996 NEW DIRECTOR APPOINTED

View Document

21/11/9521 November 1995 RETURN MADE UP TO 15/11/95; FULL LIST OF MEMBERS

View Document

19/09/9519 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

22/06/9522 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/05/9511 May 1995 NEW DIRECTOR APPOINTED

View Document

11/05/9511 May 1995 NEW DIRECTOR APPOINTED

View Document

11/05/9511 May 1995 NEW DIRECTOR APPOINTED

View Document

20/04/9520 April 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 28/03/95

View Document

20/04/9520 April 1995 ADOPT MEM AND ARTS 28/03/95

View Document

20/04/9520 April 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 28/03/95

View Document

14/01/9514 January 1995 REGISTERED OFFICE CHANGED ON 14/01/95 FROM: G OFFICE CHANGED 14/01/95 3 HORSHAM GATES NORTH STREET HORSHAM WEST SUSSEX RH13 5PJ

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/11/9416 November 1994 RETURN MADE UP TO 15/11/94; FULL LIST OF MEMBERS

View Document

18/10/9418 October 1994 AUDITOR'S RESIGNATION

View Document

06/10/946 October 1994 NC INC ALREADY ADJUSTED 20/09/94

View Document

06/10/946 October 1994 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 20/09/94

View Document

27/06/9427 June 1994 DIRECTOR RESIGNED

View Document

15/06/9415 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

11/03/9411 March 1994 REGISTERED OFFICE CHANGED ON 11/03/94 FROM: G OFFICE CHANGED 11/03/94 47 GATWICK ROAD CRAWLEY INDUSTRIAL ESTATE CRAWLEY WEST SUSSEX RH10 2RD

View Document

28/11/9328 November 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/9328 November 1993 RETURN MADE UP TO 15/11/93; FULL LIST OF MEMBERS

View Document

21/06/9321 June 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

17/05/9317 May 1993 NEW DIRECTOR APPOINTED

View Document

17/05/9317 May 1993 NEW DIRECTOR APPOINTED

View Document

25/02/9325 February 1993 REGISTERED OFFICE CHANGED ON 25/02/93 FROM: G OFFICE CHANGED 25/02/93 HANLYE HOUSE CUCKFIELD HAYWARDS HEATH WEST SUSSEX RH17 5HR

View Document

08/12/928 December 1992 RETURN MADE UP TO 29/11/92; FULL LIST OF MEMBERS

View Document

22/09/9222 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/924 June 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

03/12/913 December 1991 RETURN MADE UP TO 29/11/91; FULL LIST OF MEMBERS

View Document

23/07/9123 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/913 June 1991 DIRECTOR RESIGNED

View Document

10/04/9110 April 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/04/9110 April 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/04/9110 April 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/04/917 April 1991 � NC 1000/100000 25/03

View Document

07/04/917 April 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

05/04/915 April 1991 REGISTERED OFFICE CHANGED ON 05/04/91 FROM: G OFFICE CHANGED 05/04/91 2 BACHES STREET LONDON N1 6UB

View Document

03/04/913 April 1991 ALTER MEM AND ARTS 05/03/91

View Document

27/03/9127 March 1991 COMPANY NAME CHANGED SPEEDEXPERT LIMITED CERTIFICATE ISSUED ON 28/03/91

View Document

22/01/9122 January 1991 ADOPT MEM AND ARTS 29/11/90

View Document

29/11/9029 November 1990 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