- Company Overview for RIGHTNOW TECHNOLOGIES (UK) (03969982)
- Filing history for RIGHTNOW TECHNOLOGIES (UK) (03969982)
- People for RIGHTNOW TECHNOLOGIES (UK) (03969982)
- Charges for RIGHTNOW TECHNOLOGIES (UK) (03969982)
- More for RIGHTNOW TECHNOLOGIES (UK) (03969982)
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) |
---|---|---|---|
25 Mar 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Dec 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Nov 2013 | DS01 | Application to strike the company off the register | |
16 Aug 2013 | FOA-RR | Re-registration assent | |
16 Aug 2013 | CERT3 | Certificate of re-registration from Limited to Unlimited | |
16 Aug 2013 | MAR | Re-registration of Memorandum and Articles | |
16 Aug 2013 | RR05 | Re-registration from a private limited company to a private unlimited company | |
16 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
09 Jul 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 5 May 2013 | |
30 May 2013 | AR01 |
Annual return made up to 5 May 2013 with full list of shareholders
Statement of capital on 2013-07-09
|
|
04 Apr 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
08 Jan 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jan 2013 | AA | Full accounts made up to 31 December 2011 | |
19 Oct 2012 | MISC | Section 519 | |
09 May 2012 | AR01 | Annual return made up to 5 May 2012 with full list of shareholders | |
27 Mar 2012 | AP03 | Appointment of David James Hudson as a secretary on 10 February 2012 | |
27 Mar 2012 | AP02 | Appointment of Oracle Corporation Nominees Limited as a director on 10 February 2012 | |
27 Mar 2012 | AD01 | Registered office address changed from , Ascot House, Westacott Way, Maidenhead, Berks, SL6 3QQ on 27 March 2012 | |
27 Mar 2012 | TM01 | Termination of appointment of Greg Gianforte as a director on 10 February 2012 | |
27 Mar 2012 | TM02 | Termination of appointment of Susan Carstensen as a secretary on 10 February 2012 | |
27 Mar 2012 | AP01 | Appointment of Mr David James Hudson as a director on 10 February 2012 | |
26 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
10 May 2011 | AR01 | Annual return made up to 5 May 2011 with full list of shareholders | |
17 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 21 December 2010
|