- Company Overview for SOFTWAREMAN LTD (05187800)
- Filing history for SOFTWAREMAN LTD (05187800)
- People for SOFTWAREMAN LTD (05187800)
- Charges for SOFTWAREMAN LTD (05187800)
- More for SOFTWAREMAN LTD (05187800)
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) |
---|---|---|---|
10 May 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Jan 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jul 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 May 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2009 | 363a | Return made up to 23/07/09; full list of members | |
30 Sep 2009 | 288c | Director's Change of Particulars / dawn wright / 21/11/2008 / HouseName/Number was: witsend, now: tynewydd fields; Street was: wellington gardens, now: cilcennin; Post Town was: aberaeron, now: lampeter; Region was: dyfed, now: ceredigion; Post Code was: SA46 0BQ, now: SA48 8RP | |
19 Mar 2009 | 287 | Registered office changed on 19/03/2009 from witsend wellington gardens aberaeron SA46 0BQ | |
13 Nov 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
23 Oct 2008 | 288a | Director appointed dawn patricia wright | |
23 Oct 2008 | 288a | Secretary appointed albert john benham | |
23 Oct 2008 | 288b | Appointment Terminated Secretary paul whitmell | |
23 Oct 2008 | 288b | Appointment Terminated Director deborah mead | |
23 Oct 2008 | 288b | Appointment Terminated Director simon mead | |
23 Oct 2008 | 287 | Registered office changed on 23/10/2008 from 82B high street sawston cambridge CB22 3HJ united kingdom | |
14 Oct 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
10 Oct 2008 | 288b | Appointment Terminated Director jason hine | |
05 Aug 2008 | 363a | Return made up to 23/07/08; full list of members | |
04 Aug 2008 | 287 | Registered office changed on 04/08/2008 from 82B high street sawston cambridgeshire CB2 4HJ | |
04 Aug 2008 | 288c | Secretary's Change of Particulars / paul whitmell / 23/07/2008 / HouseName/Number was: , now: 24; Street was: 24 ashley way, now: ashley way; Post Code was: CB2 4DY, now: CB22 3DY; Country was: , now: united kingdom | |
23 Nov 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
18 Aug 2007 | 363s | Return made up to 23/07/07; full list of members | |
24 Aug 2006 | 363s | Return made up to 23/07/06; full list of members | |
09 Jun 2006 | AA | Total exemption small company accounts made up to 31 March 2006 | |
17 Nov 2005 | AA | Total exemption small company accounts made up to 31 March 2005 | |
01 Nov 2005 | 288a | New director appointed |