- Company Overview for CDC SOFTWARE LIMITED (06211304)
- Filing history for CDC SOFTWARE LIMITED (06211304)
- People for CDC SOFTWARE LIMITED (06211304)
- Charges for CDC SOFTWARE LIMITED (06211304)
- Insolvency for CDC SOFTWARE LIMITED (06211304)
- More for CDC SOFTWARE LIMITED (06211304)
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) |
---|---|---|---|
08 Jul 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Apr 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
20 Mar 2012 | 4.68 | Liquidators' statement of receipts and payments to 13 January 2012 | |
26 Jan 2011 | 600 | Appointment of a voluntary liquidator | |
26 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
29 Nov 2010 | TM01 | Termination of appointment of Stephen West as a director | |
17 Nov 2010 | TM01 | Termination of appointment of Geoffrey Downing as a director | |
23 Jul 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
12 Apr 2010 | AR01 |
Annual return made up to 12 April 2010 with full list of shareholders
Statement of capital on 2010-04-12
|
|
12 Apr 2010 | CH01 | Director's details changed for Stephen David West on 12 April 2010 | |
12 Apr 2010 | CH01 | Director's details changed for Geoffrey Philip Downing on 12 April 2010 | |
12 May 2009 | 363a | Return made up to 12/04/09; full list of members | |
11 May 2009 | AA | Accounts made up to 31 December 2008 | |
14 Apr 2009 | 287 | Registered office changed on 14/04/2009 from wsm pinnacle house 17-25 hartfield road wimbledon london SW19 3SE | |
02 Jul 2008 | AA | Accounts made up to 31 December 2007 | |
07 May 2008 | 363a | Return made up to 12/04/08; full list of members | |
24 Apr 2008 | 288a | Director appointed stephen david west | |
14 Apr 2008 | 288a | Director appointed geoffrey philip downing | |
17 Dec 2007 | 287 | Registered office changed on 17/12/07 from: 69/71 east street epsom surrey KT17 1BP | |
28 Nov 2007 | 395 | Particulars of mortgage/charge | |
28 Jul 2007 | RESOLUTIONS |
Resolutions
|
|
28 Jul 2007 | RESOLUTIONS |
Resolutions
|
|
28 Jul 2007 | RESOLUTIONS |
Resolutions
|
|
28 Jul 2007 | 225 | Accounting reference date shortened from 30/04/08 to 31/12/07 | |
12 Apr 2007 | NEWINC | Incorporation |