Advanced company searchLink opens in new window

SCO SOFTWARE (UK) LIMITED

Company number 04738730

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 Apr 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Prov of arts 6 & 7 be waived 04/04/2011
15 Nov 2010 AA Accounts made up to 31 October 2009
20 Oct 2010 AP01 Appointment of Ken Nielsen as a director
12 Oct 2010 GAZ1 First Gazette notice for compulsory strike-off
12 Jul 2010 AR01 Annual return made up to 17 April 2010 with full list of shareholders
09 Jul 2010 AD02 Register inspection address has been changed
08 Jul 2010 TM01 Termination of appointment of Ken Nielsen as a director
08 Jul 2010 CH03 Secretary's details changed for Mr Ken Nielsen on 13 November 2009
08 Jul 2010 TM01 Termination of appointment of Jeff Hunsaker as a director
10 Jun 2009 AA Accounts made up to 31 October 2008
08 Jun 2009 AA Accounts made up to 31 October 2007
08 Jun 2009 AA Accounts made up to 31 October 2006
28 Apr 2009 288a Director appointed mr ken nielsen
28 Apr 2009 288a Secretary appointed mr ken nielsen
27 Apr 2009 363a Return made up to 17/04/09; full list of members
27 Apr 2009 288b Appointment terminated director jean acheson
27 Apr 2009 288b Appointment terminated secretary jean acheson
09 Dec 2008 DISS40 Compulsory strike-off action has been discontinued
09 Dec 2008 GAZ1 First Gazette notice for compulsory strike-off
08 Dec 2008 363a Return made up to 17/04/08; full list of members
08 Dec 2008 288c Director and secretary's change of particulars / jean acheson / 05/12/2008
05 Dec 2008 288b Appointment terminated director bert young
11 Mar 2008 288a Director appointed jeff hunsaker
06 Nov 2007 288a New secretary appointed;new director appointed
06 Nov 2007 288b Secretary resigned;director resigned