- Company Overview for CLECOM SOFTWARE LIMITED (02781631)
- Filing history for CLECOM SOFTWARE LIMITED (02781631)
- People for CLECOM SOFTWARE LIMITED (02781631)
- Charges for CLECOM SOFTWARE LIMITED (02781631)
- Insolvency for CLECOM SOFTWARE LIMITED (02781631)
- More for CLECOM SOFTWARE LIMITED (02781631)
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) |
---|---|---|---|
08 Dec 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Sep 2011 | 4.68 | Liquidators' statement of receipts and payments to 26 August 2011 | |
08 Sep 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
22 Jul 2011 | 4.68 | Liquidators' statement of receipts and payments to 15 July 2011 | |
25 Jan 2011 | 4.68 | Liquidators' statement of receipts and payments to 15 January 2011 | |
05 Aug 2010 | 4.68 | Liquidators' statement of receipts and payments to 15 July 2010 | |
22 Jan 2010 | 4.68 | Liquidators' statement of receipts and payments to 15 January 2010 | |
05 Feb 2009 | 4.20 | Statement of affairs with form 4.19 | |
05 Feb 2009 | 600 | Appointment of a voluntary liquidator | |
05 Feb 2009 | RESOLUTIONS |
Resolutions
|
|
29 Dec 2008 | 287 | Registered office changed on 29/12/2008 from c/o michael heaven & associates LIMITED quadrant court 48 calthorpe road edgbaston birmingham B15 1TH | |
03 Dec 2008 | 288b | Appointment Terminated Secretary sergei soloviev | |
13 Nov 2008 | AA | Total exemption small company accounts made up to 30 June 2006 | |
25 Jan 2008 | 363a | Return made up to 20/01/08; full list of members | |
25 Jan 2008 | 288c | Director's particulars changed | |
20 Nov 2007 | 123 | Nc inc already adjusted 30/06/06 | |
19 Nov 2007 | 88(2)R | Ad 30/06/06--------- £ si 230000@1=230000 | |
03 Nov 2007 | 395 | Particulars of mortgage/charge | |
26 Sep 2007 | 288a | New secretary appointed | |
24 Aug 2007 | 288a | New director appointed | |
24 Aug 2007 | 288b | Director resigned | |
24 Aug 2007 | 288b | Director resigned | |
24 Aug 2007 | 288b | Secretary resigned | |
26 Apr 2007 | AA | Total exemption small company accounts made up to 30 June 2005 | |
27 Feb 2007 | 363a | Return made up to 20/01/07; full list of members |