- Company Overview for COMPUTER SOFTWARE GROUP LIMITED (04023140)
- Filing history for COMPUTER SOFTWARE GROUP LIMITED (04023140)
- People for COMPUTER SOFTWARE GROUP LIMITED (04023140)
- Charges for COMPUTER SOFTWARE GROUP LIMITED (04023140)
- More for COMPUTER SOFTWARE GROUP LIMITED (04023140)
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) |
---|---|---|---|
10 Sep 2015 | AP01 | Appointment of Gordon James Wilson as a director on 9 September 2015 | |
10 Sep 2015 | TM01 | Termination of appointment of Paul David Gibson as a director on 9 September 2015 | |
31 Jul 2015 | TM01 | Termination of appointment of Guy Leighton Millward as a director on 31 July 2015 | |
06 Jul 2015 | MR01 | Registration of charge 040231400005, created on 18 June 2015 | |
30 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
25 Jun 2015 | AP01 | Appointment of Mr Bret Bolin as a director on 24 June 2015 | |
24 Jun 2015 | AR01 |
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
|
|
11 Jun 2015 | TM02 | Termination of appointment of Denise Williams as a secretary on 11 June 2015 | |
01 Jun 2015 | TM01 | Termination of appointment of Vinodka Murria as a director on 18 May 2015 | |
19 May 2015 | AP01 | Appointment of Guy Leighton Millward as a director on 8 May 2015 | |
18 May 2015 | MR04 | Satisfaction of charge 4 in full | |
14 May 2015 | TM01 | Termination of appointment of Guy Leighton Millward as a director on 8 May 2015 | |
02 Apr 2015 | TM01 | Termination of appointment of Barbara Ann Firth as a director on 31 March 2015 | |
24 Feb 2015 | SH19 |
Statement of capital on 24 February 2015
|
|
20 Feb 2015 | SH20 | Statement by Directors | |
20 Feb 2015 | CAP-SS | Solvency Statement dated 09/02/15 | |
20 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
16 Dec 2014 | CH01 | Director's details changed for Ms Vinodka Murria on 6 December 2014 | |
09 Sep 2014 | AA | Full accounts made up to 28 February 2014 | |
26 Jun 2014 | AR01 |
Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
|
|
25 Feb 2014 | MISC | Section 519 | |
21 Feb 2014 | MISC | Section 519 ca 2006 | |
31 Jan 2014 | AP01 | Appointment of Guy Leighton Millward as a director | |
19 Jul 2013 | AR01 | Annual return made up to 23 June 2013 with full list of shareholders | |
09 Jul 2013 | AA | Full accounts made up to 28 February 2013 |