CAPITA SECURE INFORMATION SOLUTIONS LIMITED
Company number 01593831
- Company Overview for CAPITA SECURE INFORMATION SOLUTIONS LIMITED (01593831)
- Filing history for CAPITA SECURE INFORMATION SOLUTIONS LIMITED (01593831)
- People for CAPITA SECURE INFORMATION SOLUTIONS LIMITED (01593831)
- Charges for CAPITA SECURE INFORMATION SOLUTIONS LIMITED (01593831)
- More for CAPITA SECURE INFORMATION SOLUTIONS LIMITED (01593831)
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) |
---|---|---|---|
15 Feb 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 | |
15 Feb 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
15 Feb 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
15 Feb 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
27 Jan 2010 | CH01 | Director's details changed for John Leonard Gibson on 31 March 2009 | |
20 Dec 2009 | AP01 | Appointment of Richard Hubert Gordon Gilbey as a director | |
01 Dec 2009 | TM01 | Termination of appointment of Michael Ruane as a director | |
05 Nov 2009 | AA | Full accounts made up to 31 December 2008 | |
08 Apr 2009 | 363a | Return made up to 01/04/09; full list of members | |
08 Apr 2009 | 353 | Location of register of members | |
27 Mar 2009 | 288a | Director appointed alan burge | |
27 Mar 2009 | 288b | Appointment terminated director brian chapman | |
16 Jan 2009 | 288a | Secretary appointed kerin susanne kimber | |
23 Dec 2008 | AAMD | Amended full accounts made up to 31 December 2007 | |
13 Nov 2008 | AA | Full accounts made up to 31 December 2007 | |
21 Jul 2008 | 288a | Director appointed john leonard gibson | |
01 May 2008 | 287 | Registered office changed on 01/05/2008 from 33 st mary axe london EC3A 8AA | |
01 May 2008 | 288b | Appointment terminated director bruce brain | |
09 Apr 2008 | 363a | Return made up to 01/04/08; full list of members | |
06 Feb 2008 | MEM/ARTS | Memorandum and Articles of Association | |
02 Jan 2008 | CERTNM | Company name changed sungard vivista LIMITED\certificate issued on 02/01/08 | |
31 Oct 2007 | AA | Full accounts made up to 31 December 2006 | |
15 Oct 2007 | 288c | Director's particulars changed | |
13 Apr 2007 | 363a | Return made up to 01/04/07; full list of members | |
23 Jan 2007 | 288b | Director resigned |