COMPUTERSHARE TECHNOLOGY SERVICES (UK) LIMITED
Company number 03199675
- Company Overview for COMPUTERSHARE TECHNOLOGY SERVICES (UK) LIMITED (03199675)
- Filing history for COMPUTERSHARE TECHNOLOGY SERVICES (UK) LIMITED (03199675)
- People for COMPUTERSHARE TECHNOLOGY SERVICES (UK) LIMITED (03199675)
- More for COMPUTERSHARE TECHNOLOGY SERVICES (UK) LIMITED (03199675)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Mar 2002 | 88(2)R | Ad 17/12/01--------- £ si 1@1=1 £ ic 2/3 | |
01 Aug 2001 | 288a | New director appointed | |
05 Jun 2001 | 363s |
Return made up to 16/05/01; full list of members
|
|
01 May 2001 | AA | Full accounts made up to 30 June 2000 | |
25 Apr 2001 | 288c | Director's particulars changed | |
03 Jul 2000 | CERTNM | Company name changed computershare systems LIMITED\certificate issued on 03/07/00 | |
15 Jun 2000 | 363s | Return made up to 16/05/00; full list of members | |
05 Jun 2000 | 288b | Director resigned | |
05 Jun 2000 | 288b | Director resigned | |
05 Jun 2000 | 288a | New director appointed | |
28 Apr 2000 | AA | Full accounts made up to 30 June 1999 | |
13 Mar 2000 | 288b | Director resigned | |
21 Dec 1999 | AA | Full accounts made up to 30 June 1998 | |
10 Sep 1999 | 288a | New director appointed | |
09 Sep 1999 | 288a | New director appointed | |
09 Sep 1999 | 288b | Director resigned | |
04 Jun 1999 | 363s | Return made up to 16/05/99; full list of members | |
05 Jan 1999 | 288b | Secretary resigned | |
05 Jan 1999 | 288a | New secretary appointed | |
05 Jan 1999 | 288a | New director appointed | |
22 Sep 1998 | 288b | Director resigned | |
08 Sep 1998 | 288b | Director resigned | |
28 Jul 1998 | 363s |
Return made up to 16/05/98; full list of members
|
|
06 Oct 1997 | AA | Full accounts made up to 30 June 1997 | |
29 Jul 1997 | 287 | Registered office changed on 29/07/97 from: 20 bourne court southend road woodford green essex IG8 8HD |