- Company Overview for REGUL8 SOFTWARE LIMITED (06412124)
- Filing history for REGUL8 SOFTWARE LIMITED (06412124)
- People for REGUL8 SOFTWARE LIMITED (06412124)
- More for REGUL8 SOFTWARE LIMITED (06412124)
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) |
---|---|---|---|
19 Dec 2011 | AD01 | Registered office address changed from Crescent House Broad Street Bilston West Midlands WV14 0BZ England on 19 December 2011 | |
04 Nov 2011 | AR01 | Annual return made up to 29 October 2011 with full list of shareholders | |
04 Nov 2011 | AD03 | Register(s) moved to registered inspection location | |
04 Nov 2011 | AD02 | Register inspection address has been changed | |
15 Mar 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
03 Mar 2011 | TM02 | Termination of appointment of Kenneth Rowlands as a secretary | |
03 Mar 2011 | TM01 | Termination of appointment of David Buckley as a director | |
18 Nov 2010 | AR01 | Annual return made up to 29 October 2010 with full list of shareholders | |
15 Oct 2010 | AD01 | Registered office address changed from 128 Hardwick Road, Streetly Sutton Coldfield West Midlands B74 3DP on 15 October 2010 | |
09 Apr 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
11 Feb 2010 | AP01 | Appointment of Mr Robert Taylor as a director | |
17 Dec 2009 | SH06 |
Cancellation of shares. Statement of capital on 17 December 2009
|
|
17 Dec 2009 | SH03 | Purchase of own shares. | |
29 Oct 2009 | AR01 | Annual return made up to 29 October 2009 with full list of shareholders | |
29 Oct 2009 | CH01 | Director's details changed for David Buckley on 29 October 2009 | |
29 Oct 2009 | CH01 | Director's details changed for Lewis Robert Thompson on 29 October 2009 | |
01 May 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
14 Nov 2008 | 363a | Return made up to 29/10/08; full list of members | |
21 Apr 2008 | 88(2) | Ad 11/04/08\gbp si 250@1=250\gbp ic 1000/1250\ | |
18 Apr 2008 | 123 | Nc inc already adjusted 10/04/08 | |
18 Apr 2008 | RESOLUTIONS |
Resolutions
|
|
30 Nov 2007 | 88(2)R | Ad 15/11/07--------- £ si 998@1=998 £ ic 2/1000 | |
20 Nov 2007 | 288a | New director appointed | |
20 Nov 2007 | 288a | New secretary appointed | |
20 Nov 2007 | 288a | New director appointed |