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

Computer Software Limited

Documents

Total Documents158
Total Pages933

Filing History

5 November 2014Final Gazette dissolved via compulsory strike-off
5 November 2014Final Gazette dissolved following liquidation
5 August 2014Return of final meeting in a members' voluntary winding up
7 February 2014Declaration of solvency
7 February 2014Appointment of a voluntary liquidator
7 February 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
12 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 464,523.75
7 August 2013Accounts for a dormant company made up to 28 February 2013
19 April 2013Auditor's resignation
26 March 2013Appointment of Ms Vinodka Murria as a director
26 March 2013Appointment of Denise Williams as a secretary
25 March 2013Registered office address changed from Booths Park 4 Chelford Road Knutsford Cheshire WA16 8GS England on 25 March 2013
25 March 2013Termination of appointment of Neal Roberts as a secretary
25 March 2013Termination of appointment of Richard Preedy as a director
25 March 2013Appointment of Mrs Barbara Ann Firth as a director
25 March 2013Appointment of Mr Paul David Gibson as a director
25 March 2013Termination of appointment of Kerry Crompton as a director
25 March 2013Termination of appointment of Neal Roberts as a director
22 March 2013Previous accounting period shortened from 30 April 2013 to 28 February 2013
28 January 2013Accounts for a dormant company made up to 30 April 2012
20 November 2012Annual return made up to 11 November 2012 with a full list of shareholders
6 September 2012Director's details changed for Richard Ian Preedy on 16 August 2012
17 August 2012Appointment of Richard Ian Preedy as a director
14 May 2012Registered office address changed from Riding Court House Riding Court Road Datchet Slough Berkshire SL3 9JT United Kingdom on 14 May 2012
10 February 2012Memorandum and Articles of Association
10 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
3 January 2012Accounts for a dormant company made up to 30 April 2011
22 December 2011Change of name notice
22 December 2011Company name changed guildford midco 2 LIMITED\certificate issued on 22/12/11
  • RES15 ‐ Change company name resolution on 2011-12-16
20 December 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-12-16
24 November 2011Annual return made up to 11 November 2011 with a full list of shareholders
10 August 2011Resolutions
  • RES13 ‐ Section 175 22/10/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
9 March 2011Termination of appointment of Martin Leuw as a director
7 March 2011Appointment of Miss Kerry Jane Crompton as a director
11 January 2011Termination of appointment of Luca Velussi as a director
29 December 2010Annual return made up to 11 November 2010 with a full list of shareholders
16 December 2010Full accounts made up to 30 April 2010
12 May 2010Company name changed computer software LIMITED\certificate issued on 12/05/10
  • CONNOT ‐
7 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-19
26 April 2010Resolutions
  • RES13 ‐ Section 175 22/10/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 January 2010Annual return made up to 11 November 2009 with a full list of shareholders
6 November 2009Director's details changed for Mr Neal Anthony Roberts on 19 October 2009
6 November 2009Director's details changed for Mr Martin Philip Leuw on 19 October 2009
6 November 2009Secretary's details changed for Mr Neal Anthony Roberts on 19 October 2009
19 October 2009Termination of appointment of Barbara Firth as a director
18 October 2009Accounts for a dormant company made up to 30 April 2009
20 March 2009Secretary appointed mr neal anthony roberts
19 March 2009Appointment terminated secretary sara challinger
16 February 2009Full accounts made up to 30 April 2008
15 December 2008Return made up to 11/11/08; full list of members
7 November 2008Registered office changed on 07/11/2008 from integra house 138-140 alexandra road london SW19 7JY
30 July 2008Accounting reference date extended from 28/02/2008 to 30/04/2008
30 April 2008Director appointed luca velussi
14 November 2007Return made up to 11/11/07; full list of members
15 October 2007Particulars of mortgage/charge
12 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 October 2007Declaration of assistance for shares acquisition
11 October 2007Declaration of assistance for shares acquisition
11 October 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
27 September 2007Full accounts made up to 28 February 2007
17 August 2007New secretary appointed
17 August 2007Secretary resigned
27 July 2007Director resigned
25 July 2007New director appointed
25 July 2007New director appointed
26 June 2007Auditor's resignation
9 June 2007Declaration of satisfaction of mortgage/charge
9 June 2007Declaration of satisfaction of mortgage/charge
21 May 2007Director resigned
21 May 2007Director resigned
12 December 2006Accounts for a dormant company made up to 28 February 2006
13 November 2006Return made up to 11/11/06; full list of members
9 August 2006Declaration of satisfaction of mortgage/charge
7 February 2006Director resigned
7 February 2006Director resigned
7 February 2006Director resigned
7 February 2006Director resigned
7 February 2006New director appointed
5 January 2006Full accounts made up to 28 February 2005
4 January 2006New director appointed
23 November 2005Return made up to 11/11/05; full list of members
27 April 2005Director resigned
27 April 2005Director resigned
10 March 2005Full accounts made up to 29 February 2004
17 November 2004Return made up to 11/11/04; full list of members
27 October 2004New director appointed
25 October 2004New director appointed
14 October 2004New director appointed
7 August 2004Particulars of mortgage/charge
10 December 2003Full accounts made up to 28 February 2003
17 November 2003Return made up to 11/11/03; full list of members
2 January 2003Full accounts made up to 28 February 2002
19 November 2002Return made up to 11/11/02; full list of members
18 October 2002Director resigned
16 October 2002Particulars of mortgage/charge
2 January 2002Full accounts made up to 28 February 2001
12 December 2001Particulars of mortgage/charge
31 October 2001Return made up to 11/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
31 July 2001New director appointed
13 July 2001Director resigned
13 July 2001New director appointed
4 July 2001Declaration of satisfaction of mortgage/charge
4 July 2001Declaration of satisfaction of mortgage/charge
16 June 2001Registered office changed on 16/06/01 from: devonshire house 66 church street leatherhead surrey KT22 8DP
3 January 2001Return made up to 11/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 03/01/01
4 September 2000Secretary resigned
4 September 2000New secretary appointed
30 June 2000Full group accounts made up to 29 February 2000
5 June 2000Nc inc already adjusted 27/04/00
5 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
5 June 2000Ad 27/04/00--------- £ si [email protected]=59523 £ ic 375000/434523
5 June 2000Director resigned
5 June 2000Director resigned
5 June 2000Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
5 June 2000New director appointed
12 May 2000Particulars of mortgage/charge
12 April 2000Secretary resigned
29 March 2000Director resigned
29 March 2000Director resigned
29 March 2000Director resigned
20 March 2000New secretary appointed
9 March 2000New secretary appointed
9 March 2000New director appointed
9 March 2000Return made up to 11/11/99; full list of members
  • 363(288) ‐ Director resigned
6 March 2000Director resigned
28 September 1999£ nc 375000/406458 26/08/99
28 September 1999New director appointed
28 September 1999Ad 26/08/99--------- £ si [email protected]=30000 £ ic 374925/404925
28 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
2 September 1999Accounting reference date extended from 30/11/99 to 29/02/00
9 July 1999Company name changed computer software holdings limit ed\certificate issued on 12/07/99
30 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
25 March 1999Company name changed mailclear LIMITED\certificate issued on 26/03/99
3 March 1999Ad 16/12/98--------- £ si [email protected]=150000 £ ic 224925/374925
3 March 1999Amending 882 dted 16/12/98
8 January 1999New director appointed
31 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
29 December 1998Div conve 16/12/98
29 December 1998S-div conve 16/12/98
29 December 1998Ad 16/12/98--------- £ si [email protected]=225000 £ ic 75/225075
29 December 1998£ nc 1000/375000 16/12/98
24 December 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
24 December 1998Declaration of assistance for shares acquisition
23 December 1998Particulars of mortgage/charge
23 December 1998New director appointed
23 December 1998Secretary resigned
23 December 1998Director resigned
23 December 1998New director appointed
23 December 1998New director appointed
21 December 1998Ad 16/12/98--------- £ si 73@1=73 £ ic 2/75
18 December 1998New director appointed
18 December 1998New director appointed
11 December 1998New secretary appointed;new director appointed
11 December 1998Director resigned
11 December 1998Registered office changed on 11/12/98 from: 1 mitchell lane bristol BS1 6BU
11 December 1998Secretary resigned
11 November 1998Incorporation
Sign up now to grow your client base. Plans & Pricing