CPA GLOBAL SOFTWARE SOLUTIONS (UK) LIMITED
Company number 03376094
- Company Overview for CPA GLOBAL SOFTWARE SOLUTIONS (UK) LIMITED (03376094)
- Filing history for CPA GLOBAL SOFTWARE SOLUTIONS (UK) LIMITED (03376094)
- People for CPA GLOBAL SOFTWARE SOLUTIONS (UK) LIMITED (03376094)
- Charges for CPA GLOBAL SOFTWARE SOLUTIONS (UK) LIMITED (03376094)
- More for CPA GLOBAL SOFTWARE SOLUTIONS (UK) LIMITED (03376094)
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) |
---|---|---|---|
16 May 2012 | AA | Full accounts made up to 31 July 2011 | |
16 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
13 Jul 2011 | CH01 | Director's details changed for Mr William Francis Fagan on 7 July 2011 | |
11 Jul 2011 | AP01 | Appointment of Mr Simon Linley Webster as a director | |
11 Jul 2011 | CH01 | Director's details changed for Peter Leonard Sewell on 7 July 2011 | |
11 Jul 2011 | AP01 | Appointment of Mr John Francis Sidney Milsom as a director | |
28 Jun 2011 | AR01 | Annual return made up to 27 May 2011 with full list of shareholders | |
28 Jun 2011 | TM02 | Termination of appointment of Christopher Lintell as a secretary | |
28 Jun 2011 | TM01 | Termination of appointment of Christopher Lintell as a director | |
04 May 2011 | AA | Full accounts made up to 31 July 2010 | |
28 May 2010 | AR01 | Annual return made up to 27 May 2010 with full list of shareholders | |
04 May 2010 | AA | Full accounts made up to 31 July 2009 | |
16 Apr 2010 | AP01 | Appointment of Mr William Francis Fagan as a director | |
24 Feb 2010 | RESOLUTIONS |
Resolutions
|
|
23 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
05 Aug 2009 | AA | Full accounts made up to 31 July 2008 | |
15 Jul 2009 | 363a | Return made up to 27/05/09; full list of members | |
02 Jul 2009 | MEM/ARTS | Memorandum and Articles of Association | |
30 Jun 2009 | CERTNM | Company name changed cpa software solutions (uk) LIMITED\certificate issued on 01/07/09 | |
03 Nov 2008 | 288b | Appointment terminated director michael shanahan | |
07 Oct 2008 | 288a | Director appointed mr christopher michael lintell | |
07 Oct 2008 | 363a | Return made up to 27/05/08; full list of members | |
20 Aug 2008 | AA | Total exemption full accounts made up to 31 July 2007 | |
21 Aug 2007 | 288c | Director's particulars changed | |
18 Jun 2007 | 363s | Return made up to 27/05/07; no change of members |