- Company Overview for SOFTECH COMMUNICATIONS LTD. (03192649)
- Filing history for SOFTECH COMMUNICATIONS LTD. (03192649)
- People for SOFTECH COMMUNICATIONS LTD. (03192649)
- Insolvency for SOFTECH COMMUNICATIONS LTD. (03192649)
- More for SOFTECH COMMUNICATIONS LTD. (03192649)
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) |
---|---|---|---|
01 May 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Feb 2017 | 4.71 | Return of final meeting in a members' voluntary winding up | |
22 Dec 2016 | AD01 | Registered office address changed from 5th Floor One Temple Quay Temple Back East Bristol BS1 6DZ to Bath House 6-8 Bath Street Bristol BS1 6HL on 22 December 2016 | |
28 Jan 2016 | AD01 | Registered office address changed from C/O C/O Firebrand Training Ltd Langham House 308 Regent Street London W1B 3AT to 5th Floor One Temple Quay Temple Back East Bristol BS1 6DZ on 28 January 2016 | |
25 Jan 2016 | 600 | Appointment of a voluntary liquidator | |
25 Jan 2016 | 4.70 | Declaration of solvency | |
25 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
12 Oct 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
12 Jun 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-06-12
|
|
02 Oct 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
27 May 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-27
|
|
01 Oct 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
07 May 2013 | AR01 | Annual return made up to 30 April 2013 with full list of shareholders | |
15 Feb 2013 | MISC | Section 519 | |
05 Nov 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
11 Jul 2012 | CH03 | Secretary's details changed for Gordon Donald Macleod on 11 July 2012 | |
11 Jul 2012 | CH01 | Director's details changed for Robert Paul Chapman on 11 July 2012 | |
11 Jul 2012 | CH01 | Director's details changed for Stefano Capaldo on 11 July 2012 | |
09 May 2012 | AR01 | Annual return made up to 30 April 2012 with full list of shareholders | |
04 Oct 2011 | AA | Group of companies' accounts made up to 31 December 2010 | |
10 May 2011 | AR01 | Annual return made up to 30 April 2011 with full list of shareholders | |
02 Oct 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
28 May 2010 | AR01 | Annual return made up to 30 April 2010 with full list of shareholders | |
12 Mar 2010 | AD01 | Registered office address changed from 8 Aldenham Avenue Radlett Hertfordshire WD7 8HS on 12 March 2010 | |
22 Dec 2009 | AA | Full accounts made up to 31 December 2008 |