SOFTWARE IMAGING TECHNOLOGY LIMITED
Company number 07284413
- Company Overview for SOFTWARE IMAGING TECHNOLOGY LIMITED (07284413)
- Filing history for SOFTWARE IMAGING TECHNOLOGY LIMITED (07284413)
- People for SOFTWARE IMAGING TECHNOLOGY LIMITED (07284413)
- Charges for SOFTWARE IMAGING TECHNOLOGY LIMITED (07284413)
- More for SOFTWARE IMAGING TECHNOLOGY LIMITED (07284413)
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 Jun 2012 | AR01 | Annual return made up to 15 June 2012 with full list of shareholders | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 30 September 2011 | |
30 Jun 2011 | AR01 | Annual return made up to 15 June 2011 with full list of shareholders | |
22 Dec 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
09 Dec 2010 | AP01 | Appointment of Yoichi Yukino as a director | |
09 Dec 2010 | AP01 | Appointment of Satoshi Honda as a director | |
09 Dec 2010 | AP01 | Appointment of Kyoji Igarashi as a director | |
26 Nov 2010 | AA | Accounts for a dormant company made up to 30 September 2010 | |
23 Nov 2010 | AP03 | Appointment of Mr Peter Anthony Lismer as a secretary | |
23 Nov 2010 | AA01 | Previous accounting period shortened from 30 September 2011 to 30 September 2010 | |
23 Nov 2010 | CERTNM |
Company name changed mc 484 LIMITED\certificate issued on 23/11/10
|
|
22 Nov 2010 | AA01 | Current accounting period extended from 30 June 2011 to 30 September 2011 | |
22 Nov 2010 | AD01 | Registered office address changed from Bradley Court Park Place Cardiff CF10 3DR on 22 November 2010 | |
08 Nov 2010 | SH01 |
Statement of capital following an allotment of shares on 27 October 2010
|
|
02 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
29 Oct 2010 | AP01 | Appointment of Adam John Guy as a director | |
29 Oct 2010 | AP01 | Appointment of Mr Peter Anthony Lismer as a director | |
29 Oct 2010 | TM02 | Termination of appointment of Pauline Prosser as a secretary | |
29 Oct 2010 | TM01 | Termination of appointment of Robert Cherry as a director | |
11 Aug 2010 | RESOLUTIONS |
Resolutions
|
|
11 Aug 2010 | CONNOT | Change of name notice | |
15 Jun 2010 | NEWINC |
Incorporation
|