Download leads from Nexok and grow your business. Find out more

Oprah Soft Limited

Documents

Total Documents30
Total Pages122

Filing History

28 June 2005Final Gazette dissolved via voluntary strike-off
15 March 2005First Gazette notice for voluntary strike-off
30 September 2004New secretary appointed
15 September 2004Secretary resigned
2 June 2004Return made up to 03/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
13 May 2003Total exemption full accounts made up to 30 June 2002
4 April 2003Return made up to 03/03/03; full list of members
15 January 2003Director's particulars changed
15 January 2003Registered office changed on 15/01/03 from: 12 dandridge house 31 lamb street london E1 6ED
24 April 2002Total exemption full accounts made up to 30 June 2001
17 April 2002Return made up to 03/03/02; full list of members
14 June 2001Full accounts made up to 30 June 2000
19 April 2001Return made up to 03/03/01; full list of members
29 March 2000Return made up to 03/03/00; full list of members
7 February 2000Director's particulars changed
7 February 2000Registered office changed on 07/02/00 from: second floor terrace broadway chambers 20 hammersmith broadway london W6 7BB
7 September 1999Full accounts made up to 30 June 1999
27 April 1999Secretary's particulars changed
27 April 1999Director's particulars changed
13 April 1999Return made up to 03/03/99; no change of members
9 April 1999Full accounts made up to 30 June 1998
30 April 1998Return made up to 03/03/98; full list of members
  • 363(287) ‐ Registered office changed on 30/04/98
13 July 1997New director appointed
11 June 1997Company name changed skytek solutions LIMITED\certificate issued on 12/06/97
5 June 1997Registered office changed on 05/06/97 from: 14 fernbank close chatham kent ME5 9NH
5 June 1997Director resigned
5 June 1997Secretary resigned
5 June 1997Accounting reference date extended from 31/03/98 to 30/06/98
24 April 1997New secretary appointed
3 March 1997Incorporation
Sign up now to grow your client base. Plans & Pricing