- Company Overview for SOFTEL LIMITED (01726537)
- Filing history for SOFTEL LIMITED (01726537)
- People for SOFTEL LIMITED (01726537)
- Charges for SOFTEL LIMITED (01726537)
- Registers for SOFTEL LIMITED (01726537)
- More for SOFTEL LIMITED (01726537)
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 Dec 2014 | AR01 |
Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-12-19
|
|
19 Dec 2014 | AD02 | Register inspection address has been changed from Unit 7 Horseshoe Park Pangbourne Reading Berkshire RG8 7JW to C/O Mccarthy Tetrault 125 Old Broad Street London EC2N 1AR | |
19 Dec 2014 | CH03 | Secretary's details changed for Mr Brian Anderson on 17 December 2014 | |
28 Aug 2014 | AA01 | Previous accounting period shortened from 24 January 2014 to 31 December 2013 | |
07 Mar 2014 | AR01 |
Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2014-03-07
|
|
07 Mar 2014 | AD04 | Register(s) moved to registered office address | |
01 Mar 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Feb 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Oct 2013 | AA | Total exemption small company accounts made up to 24 January 2013 | |
24 Oct 2013 | AA01 | Previous accounting period shortened from 30 June 2013 to 24 January 2013 | |
07 May 2013 | AP03 | Appointment of Mr Brian Anderson as a secretary | |
07 May 2013 | TM01 | Termination of appointment of Paul Rogers as a director | |
07 May 2013 | TM02 | Termination of appointment of Paul Rogers as a secretary | |
21 Feb 2013 | AP01 | Appointment of Michelle Higginson Long as a director | |
21 Feb 2013 | AP01 | Appointment of Mr Brian Edward Anderson as a director | |
21 Feb 2013 | AP03 | Appointment of Mr Paul Jason Rogers as a secretary | |
21 Feb 2013 | AP01 | Appointment of Mr Paul Jason Rogers as a director | |
18 Feb 2013 | TM01 | Termination of appointment of Samuel Pemberton as a director | |
18 Feb 2013 | TM01 | Termination of appointment of Gordon Hunter as a director | |
18 Feb 2013 | TM01 | Termination of appointment of Darren Forster as a director | |
18 Feb 2013 | TM01 | Termination of appointment of George Berry as a director | |
18 Feb 2013 | TM02 | Termination of appointment of Diana Berry as a secretary | |
07 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
06 Feb 2013 | SH01 |
Statement of capital following an allotment of shares on 25 January 2013
|
|
05 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 |