- Company Overview for FORENSIC SOFTWARE LIMITED (05264195)
- Filing history for FORENSIC SOFTWARE LIMITED (05264195)
- People for FORENSIC SOFTWARE LIMITED (05264195)
- Charges for FORENSIC SOFTWARE LIMITED (05264195)
- Insolvency for FORENSIC SOFTWARE LIMITED (05264195)
- More for FORENSIC SOFTWARE LIMITED (05264195)
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) |
---|---|---|---|
26 Sep 2012 | CH01 | Director's details changed for Mrs Elaine Perpetua Puddle on 9 May 2012 | |
25 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
13 Aug 2012 | AD01 | Registered office address changed from Vine House Walnut Tree Place Send Woking Surrey GU23 7HL United Kingdom on 13 August 2012 | |
06 Mar 2012 | AR01 | Annual return made up to 19 October 2011 with full list of shareholders | |
28 Feb 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Feb 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
23 Aug 2011 | TM02 | Termination of appointment of Ian Russell as a secretary | |
10 Aug 2011 | TM01 | Termination of appointment of John Bastian as a director | |
10 Aug 2011 | TM01 | Termination of appointment of Brian Androlia as a director | |
27 May 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
26 May 2011 | AP03 | Appointment of Mr Ian Phillip Russell as a secretary | |
22 Feb 2011 | TM01 | Termination of appointment of Ian Russell as a director | |
22 Feb 2011 | TM01 | Termination of appointment of Ian Russell as a director | |
22 Feb 2011 | TM02 | Termination of appointment of Ian Russell as a secretary | |
04 Feb 2011 | AA | Total exemption small company accounts made up to 31 December 2009 | |
22 Dec 2010 | AR01 | Annual return made up to 19 October 2010 with full list of shareholders | |
13 Oct 2010 | AD01 | Registered office address changed from Albury Lodge the Street Albury Surrey GU5 9AE on 13 October 2010 | |
14 Dec 2009 | AR01 | Annual return made up to 19 October 2009 with full list of shareholders | |
14 Dec 2009 | CH01 | Director's details changed for John Bastian on 16 November 2009 | |
14 Dec 2009 | CH01 | Director's details changed for Elaine Perpetua Puddle on 16 November 2009 | |
05 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
02 Mar 2009 | 288c | Director's change of particulars / elaine puddle / 30/04/2008 | |
20 Jan 2009 | 363a | Return made up to 19/10/08; full list of members | |
02 Nov 2008 | AA | Total exemption small company accounts made up to 31 December 2007 |