- Company Overview for INFORMATICA SYSTEMS LIMITED (02866377)
- Filing history for INFORMATICA SYSTEMS LIMITED (02866377)
- People for INFORMATICA SYSTEMS LIMITED (02866377)
- Charges for INFORMATICA SYSTEMS LIMITED (02866377)
- Registers for INFORMATICA SYSTEMS LIMITED (02866377)
- More for INFORMATICA SYSTEMS LIMITED (02866377)
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) |
---|---|---|---|
04 Dec 2013 | AP01 | Appointment of Sharon Elaine Cooper as a director | |
04 Dec 2013 | AP01 | Appointment of Mr Matthew Edmund Harker as a director | |
13 Nov 2013 | AR01 |
Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-11-13
|
|
20 Sep 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
15 Jul 2013 | TM01 | Termination of appointment of Vanessa Edmonds as a director | |
07 Feb 2013 | AP03 | Appointment of Siobhain Mary Butterworth as a secretary | |
07 Feb 2013 | TM02 | Termination of appointment of Kim Lenart as a secretary | |
16 Nov 2012 | AR01 | Annual return made up to 27 October 2012 with full list of shareholders | |
08 Oct 2012 | AP01 | Appointment of Mr Timothy Stephen Brooks as a director | |
08 Oct 2012 | TM01 | Termination of appointment of Stella Dutton as a director | |
25 May 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
09 Nov 2011 | AR01 | Annual return made up to 27 October 2011 with full list of shareholders | |
08 Nov 2011 | CH01 | Director's details changed for Mr David Malcolm Collie on 27 October 2011 | |
12 Oct 2011 | AP01 | Appointment of Mr Edward Ian Briffa as a director | |
31 Mar 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
21 Jan 2011 | AA01 | Previous accounting period shortened from 30 September 2011 to 31 December 2010 | |
21 Jan 2011 | AP01 | Appointment of Mrs Stella Angela Dutton as a director | |
20 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
14 Jan 2011 | AP03 | Appointment of Kim Rachel Lenart as a secretary | |
14 Jan 2011 | TM02 | Termination of appointment of Sarah Brown as a secretary | |
14 Jan 2011 | AP01 | Appointment of Mr Patrick Lloyd Spencer as a director | |
14 Jan 2011 | AP01 | Appointment of Mrs Vanessa Moragh Edmonds as a director | |
14 Jan 2011 | AD01 | Registered office address changed from 24 Knoll Road Dorking Surrey RH4 3EP United Kingdom on 14 January 2011 | |
13 Jan 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
03 Dec 2010 | SH01 |
Statement of capital following an allotment of shares on 30 September 2005
|