- Company Overview for FIS SHERWOOD SYSTEMS LIMITED (01812127)
- Filing history for FIS SHERWOOD SYSTEMS LIMITED (01812127)
- People for FIS SHERWOOD SYSTEMS LIMITED (01812127)
- Charges for FIS SHERWOOD SYSTEMS LIMITED (01812127)
- More for FIS SHERWOOD SYSTEMS LIMITED (01812127)
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) |
---|---|---|---|
19 Jun 2014 | AR01 |
Annual return made up to 1 May 2014
Statement of capital on 2014-06-19
|
|
15 Jan 2014 | AP01 | Appointment of David Paul Digiacomo as a director | |
19 Dec 2013 | TM01 | Termination of appointment of Karen Mullane as a director | |
22 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
23 May 2013 | AR01 | Annual return made up to 1 May 2013 | |
20 Aug 2012 | AA | Full accounts made up to 31 December 2011 | |
18 May 2012 | AR01 | Annual return made up to 1 May 2012 with full list of shareholders | |
05 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
27 Jul 2011 | AP01 | Appointment of Karen Marie Mullane as a director | |
21 Jul 2011 | TM01 | Termination of appointment of Thomas Mcdugall as a director | |
23 May 2011 | AR01 | Annual return made up to 1 May 2011 with full list of shareholders | |
23 May 2011 | AD01 | Registered office address changed from 25 Canada Square London E14 5LQ on 23 May 2011 | |
27 Sep 2010 | AP01 | Appointment of Thomas Joseph Mcdugall as a director | |
27 Sep 2010 | RESOLUTIONS |
Resolutions
|
|
22 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
12 Aug 2010 | AR01 | Annual return made up to 1 May 2010 | |
03 Aug 2010 | TM01 | Termination of appointment of Mark Payne as a director | |
08 Jul 2010 | CH03 | Secretary's details changed for Mr Howard Wallis on 1 May 2010 | |
08 Jul 2010 | CH01 | Director's details changed for Mr Mark Joseph Payne on 1 May 2010 | |
08 Jul 2010 | CH01 | Director's details changed for Ms Victoria Elizabeth Silbey on 1 May 2010 | |
01 Apr 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
01 Apr 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
29 Jan 2010 | TM01 | Termination of appointment of Michael Ruane as a director | |
13 Sep 2009 | AA | Full accounts made up to 31 December 2008 | |
09 Jul 2009 | 88(3) | Particulars of contract relating to shares |