- Company Overview for ABACUS SOFTWARE LIMITED (03387095)
- Filing history for ABACUS SOFTWARE LIMITED (03387095)
- People for ABACUS SOFTWARE LIMITED (03387095)
- Charges for ABACUS SOFTWARE LIMITED (03387095)
- More for ABACUS SOFTWARE LIMITED (03387095)
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) |
---|---|---|---|
22 Jul 2008 | 363s | Return made up to 16/06/08; full list of members | |
21 Apr 2008 | 288a | Director appointed francisco amaro | |
10 Apr 2008 | 288a | Director appointed stephen cave | |
13 Dec 2007 | AA | Full accounts made up to 31 December 2006 | |
02 Jul 2007 | 363s | Return made up to 16/06/07; full list of members | |
19 Feb 2007 | 287 | Registered office changed on 19/02/07 from: 84-86 regent street london W1B 5RR | |
19 Feb 2007 | 225 | Accounting reference date shortened from 31/03/07 to 31/12/06 | |
19 Feb 2007 | 288b | Secretary resigned | |
19 Feb 2007 | 288b | Director resigned | |
19 Feb 2007 | 288b | Director resigned | |
19 Feb 2007 | 288b | Director resigned | |
19 Feb 2007 | 288b | Director resigned | |
19 Feb 2007 | 288a | New secretary appointed | |
19 Feb 2007 | 288a | New director appointed | |
19 Feb 2007 | 288a | New director appointed | |
02 Jan 2007 | 288a | New director appointed | |
10 Nov 2006 | 403a | Declaration of satisfaction of mortgage/charge | |
09 Oct 2006 | 403a | Declaration of satisfaction of mortgage/charge | |
09 Oct 2006 | 403a | Declaration of satisfaction of mortgage/charge | |
09 Oct 2006 | 403a | Declaration of satisfaction of mortgage/charge | |
19 Sep 2006 | AA | Accounts for a small company made up to 31 March 2006 | |
11 Sep 2006 | RESOLUTIONS |
Resolutions
|
|
11 Sep 2006 | RESOLUTIONS |
Resolutions
|
|
11 Sep 2006 | RESOLUTIONS |
Resolutions
|
|
01 Aug 2006 | 403a | Declaration of satisfaction of mortgage/charge |