5 November 2014 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
5 November 2014 | Final Gazette dissolved following liquidation | 1 page |
---|
5 August 2014 | Return of final meeting in a members' voluntary winding up | 6 pages |
---|
7 February 2014 | Declaration of solvency | 4 pages |
---|
7 February 2014 | Appointment of a voluntary liquidator | 1 page |
---|
7 February 2014 | Resolutions - LRESSP ‐ Special resolution to wind up
| 1 page |
---|
12 November 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-11-12 | 6 pages |
---|
7 August 2013 | Accounts for a dormant company made up to 28 February 2013 | 7 pages |
---|
19 April 2013 | Auditor's resignation | 2 pages |
---|
26 March 2013 | Appointment of Ms Vinodka Murria as a director | 3 pages |
---|
26 March 2013 | Appointment of Denise Williams as a secretary | 3 pages |
---|
25 March 2013 | Registered office address changed from Booths Park 4 Chelford Road Knutsford Cheshire WA16 8GS England on 25 March 2013 | 2 pages |
---|
25 March 2013 | Termination of appointment of Neal Roberts as a secretary | 2 pages |
---|
25 March 2013 | Termination of appointment of Richard Preedy as a director | 2 pages |
---|
25 March 2013 | Appointment of Mrs Barbara Ann Firth as a director | 3 pages |
---|
25 March 2013 | Appointment of Mr Paul David Gibson as a director | 3 pages |
---|
25 March 2013 | Termination of appointment of Kerry Crompton as a director | 2 pages |
---|
25 March 2013 | Termination of appointment of Neal Roberts as a director | 2 pages |
---|
22 March 2013 | Previous accounting period shortened from 30 April 2013 to 28 February 2013 | 3 pages |
---|
28 January 2013 | Accounts for a dormant company made up to 30 April 2012 | 7 pages |
---|
20 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders | 7 pages |
---|
6 September 2012 | Director's details changed for Richard Ian Preedy on 16 August 2012 | 3 pages |
---|
17 August 2012 | Appointment of Richard Ian Preedy as a director | 2 pages |
---|
14 May 2012 | Registered office address changed from Riding Court House Riding Court Road Datchet Slough Berkshire SL3 9JT United Kingdom on 14 May 2012 | 1 page |
---|
10 February 2012 | Memorandum and Articles of Association | 26 pages |
---|
10 February 2012 | Resolutions - RES01 ‐ Resolution of Memorandum and/or Articles of Association
| 3 pages |
---|
31 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | 15 pages |
---|
3 January 2012 | Accounts for a dormant company made up to 30 April 2011 | 7 pages |
---|
22 December 2011 | Change of name notice | 2 pages |
---|
22 December 2011 | Company name changed guildford midco 2 LIMITED\certificate issued on 22/12/11 - RES15 ‐ Change company name resolution on 2011-12-16
| 3 pages |
---|
20 December 2011 | Resolutions - RES15 ‐ Change company name resolution on 2011-12-16
| 2 pages |
---|
24 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders | 7 pages |
---|
10 August 2011 | Resolutions - RES13 ‐ Section 175 22/10/2009
- RES01 ‐ Resolution of Memorandum and/or Articles of Association
| 54 pages |
---|
9 March 2011 | Termination of appointment of Martin Leuw as a director | 1 page |
---|
7 March 2011 | Appointment of Miss Kerry Jane Crompton as a director | 2 pages |
---|
11 January 2011 | Termination of appointment of Luca Velussi as a director | 1 page |
---|
29 December 2010 | Annual return made up to 11 November 2010 with a full list of shareholders | 6 pages |
---|
16 December 2010 | Full accounts made up to 30 April 2010 | 10 pages |
---|
12 May 2010 | Company name changed computer software LIMITED\certificate issued on 12/05/10 | 3 pages |
---|
7 May 2010 | Resolutions - RES15 ‐ Change company name resolution on 2010-03-19
| 2 pages |
---|
26 April 2010 | Resolutions - RES13 ‐ Section 175 22/10/2009
- RES01 ‐ Resolution of Memorandum and/or Articles of Association
| 45 pages |
---|
12 January 2010 | Annual return made up to 11 November 2009 with a full list of shareholders | 6 pages |
---|
6 November 2009 | Director's details changed for Mr Neal Anthony Roberts on 19 October 2009 | 2 pages |
---|
6 November 2009 | Director's details changed for Mr Martin Philip Leuw on 19 October 2009 | 2 pages |
---|
6 November 2009 | Secretary's details changed for Mr Neal Anthony Roberts on 19 October 2009 | 1 page |
---|
19 October 2009 | Termination of appointment of Barbara Firth as a director | 1 page |
---|
18 October 2009 | Accounts for a dormant company made up to 30 April 2009 | 5 pages |
---|
20 March 2009 | Secretary appointed mr neal anthony roberts | 1 page |
---|
19 March 2009 | Appointment terminated secretary sara challinger | 1 page |
---|
16 February 2009 | Full accounts made up to 30 April 2008 | 12 pages |
---|
15 December 2008 | Return made up to 11/11/08; full list of members | 5 pages |
---|
7 November 2008 | Registered office changed on 07/11/2008 from integra house 138-140 alexandra road london SW19 7JY | 1 page |
---|
30 July 2008 | Accounting reference date extended from 28/02/2008 to 30/04/2008 | 1 page |
---|
30 April 2008 | Director appointed luca velussi | 2 pages |
---|
14 November 2007 | Return made up to 11/11/07; full list of members | 3 pages |
---|
15 October 2007 | Particulars of mortgage/charge | 14 pages |
---|
12 October 2007 | Resolutions - RES01 ‐ Resolution of Memorandum and/or Articles of Association
| 29 pages |
---|
11 October 2007 | Declaration of assistance for shares acquisition | 11 pages |
---|
11 October 2007 | Declaration of assistance for shares acquisition | 11 pages |
---|
11 October 2007 | Resolutions - RES07 ‐ Resolution of financial assistance for the acquisition of shares
| 3 pages |
---|
27 September 2007 | Full accounts made up to 28 February 2007 | 13 pages |
---|
17 August 2007 | New secretary appointed | 2 pages |
---|
17 August 2007 | Secretary resigned | 1 page |
---|
27 July 2007 | Director resigned | 1 page |
---|
25 July 2007 | New director appointed | 2 pages |
---|
25 July 2007 | New director appointed | 2 pages |
---|
26 June 2007 | Auditor's resignation | 1 page |
---|
9 June 2007 | Declaration of satisfaction of mortgage/charge | 1 page |
---|
9 June 2007 | Declaration of satisfaction of mortgage/charge | 1 page |
---|
21 May 2007 | Director resigned | 1 page |
---|
21 May 2007 | Director resigned | 1 page |
---|
12 December 2006 | Accounts for a dormant company made up to 28 February 2006 | 5 pages |
---|
13 November 2006 | Return made up to 11/11/06; full list of members | 3 pages |
---|
9 August 2006 | Declaration of satisfaction of mortgage/charge | 1 page |
---|
7 February 2006 | Director resigned | 1 page |
---|
7 February 2006 | Director resigned | 1 page |
---|
7 February 2006 | Director resigned | 1 page |
---|
7 February 2006 | Director resigned | 1 page |
---|
7 February 2006 | New director appointed | 4 pages |
---|
5 January 2006 | Full accounts made up to 28 February 2005 | 16 pages |
---|
4 January 2006 | New director appointed | 2 pages |
---|
23 November 2005 | Return made up to 11/11/05; full list of members | 9 pages |
---|
27 April 2005 | Director resigned | 1 page |
---|
27 April 2005 | Director resigned | 1 page |
---|
10 March 2005 | Full accounts made up to 29 February 2004 | 16 pages |
---|
17 November 2004 | Return made up to 11/11/04; full list of members | 9 pages |
---|
27 October 2004 | New director appointed | 2 pages |
---|
25 October 2004 | New director appointed | 2 pages |
---|
14 October 2004 | New director appointed | 2 pages |
---|
7 August 2004 | Particulars of mortgage/charge | 9 pages |
---|
10 December 2003 | Full accounts made up to 28 February 2003 | 16 pages |
---|
17 November 2003 | Return made up to 11/11/03; full list of members | 7 pages |
---|
2 January 2003 | Full accounts made up to 28 February 2002 | 17 pages |
---|
19 November 2002 | Return made up to 11/11/02; full list of members | 7 pages |
---|
18 October 2002 | Director resigned | 1 page |
---|
16 October 2002 | Particulars of mortgage/charge | 11 pages |
---|
2 January 2002 | Full accounts made up to 28 February 2001 | 18 pages |
---|
12 December 2001 | Particulars of mortgage/charge | 4 pages |
---|
31 October 2001 | Return made up to 11/11/01; full list of members - 363(288) ‐ Director's particulars changed
| 8 pages |
---|
31 July 2001 | New director appointed | 2 pages |
---|
13 July 2001 | Director resigned | 1 page |
---|
13 July 2001 | New director appointed | 2 pages |
---|
4 July 2001 | Declaration of satisfaction of mortgage/charge | 1 page |
---|
4 July 2001 | Declaration of satisfaction of mortgage/charge | 1 page |
---|
16 June 2001 | Registered office changed on 16/06/01 from: devonshire house 66 church street leatherhead surrey KT22 8DP | 1 page |
---|
3 January 2001 | Return 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
| 9 pages |
---|
4 September 2000 | Secretary resigned | 1 page |
---|
4 September 2000 | New secretary appointed | 2 pages |
---|
30 June 2000 | Full group accounts made up to 29 February 2000 | 24 pages |
---|
5 June 2000 | Nc inc already adjusted 27/04/00 | 1 page |
---|
5 June 2000 | Resolutions - SRES01 ‐ Special resolution of Memorandum of Association
| 23 pages |
---|
5 June 2000 | Ad 27/04/00--------- £ si [email protected]=59523 £ ic 375000/434523 | 2 pages |
---|
5 June 2000 | Director resigned | 1 page |
---|
5 June 2000 | Director resigned | 1 page |
---|
5 June 2000 | Resolutions - SRES12 ‐ Special resolution of varying share rights or name
| 1 page |
---|
5 June 2000 | New director appointed | 3 pages |
---|
12 May 2000 | Particulars of mortgage/charge | 3 pages |
---|
12 April 2000 | Secretary resigned | 1 page |
---|
29 March 2000 | Director resigned | 1 page |
---|
29 March 2000 | Director resigned | 1 page |
---|
29 March 2000 | Director resigned | 1 page |
---|
20 March 2000 | New secretary appointed | 2 pages |
---|
9 March 2000 | New secretary appointed | 2 pages |
---|
9 March 2000 | New director appointed | 2 pages |
---|
9 March 2000 | Return made up to 11/11/99; full list of members - 363(288) ‐ Director resigned
| 9 pages |
---|
6 March 2000 | Director resigned | 1 page |
---|
28 September 1999 | £ nc 375000/406458 26/08/99 | 2 pages |
---|
28 September 1999 | New director appointed | 2 pages |
---|
28 September 1999 | Ad 26/08/99--------- £ si [email protected]=30000 £ ic 374925/404925 | 2 pages |
---|
28 September 1999 | Resolutions - SRES01 ‐ Special resolution of adoption of Memorandum of Association
| 82 pages |
---|
2 September 1999 | Accounting reference date extended from 30/11/99 to 29/02/00 | 1 page |
---|
9 July 1999 | Company name changed computer software holdings limit ed\certificate issued on 12/07/99 | 2 pages |
---|
30 March 1999 | Resolutions - SRES01 ‐ Special resolution of adoption of Memorandum of Association
| 82 pages |
---|
25 March 1999 | Company name changed mailclear LIMITED\certificate issued on 26/03/99 | 3 pages |
---|
3 March 1999 | Ad 16/12/98--------- £ si [email protected]=150000 £ ic 224925/374925 | 2 pages |
---|
3 March 1999 | Amending 882 dted 16/12/98 | 2 pages |
---|
8 January 1999 | New director appointed | 2 pages |
---|
31 December 1998 | Resolutions - SRES01 ‐ Special resolution of adoption of Memorandum of Association
| 29 pages |
---|
29 December 1998 | Div conve 16/12/98 | 1 page |
---|
29 December 1998 | S-div conve 16/12/98 | 1 page |
---|
29 December 1998 | Ad 16/12/98--------- £ si [email protected]=225000 £ ic 75/225075 | 2 pages |
---|
29 December 1998 | £ nc 1000/375000 16/12/98 | 1 page |
---|
24 December 1998 | Resolutions - SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
| 1 page |
---|
24 December 1998 | Declaration of assistance for shares acquisition | 4 pages |
---|
23 December 1998 | Particulars of mortgage/charge | 6 pages |
---|
23 December 1998 | New director appointed | 2 pages |
---|
23 December 1998 | Secretary resigned | 1 page |
---|
23 December 1998 | Director resigned | 1 page |
---|
23 December 1998 | New director appointed | 2 pages |
---|
23 December 1998 | New director appointed | 2 pages |
---|
21 December 1998 | Ad 16/12/98--------- £ si 73@1=73 £ ic 2/75 | 2 pages |
---|
18 December 1998 | New director appointed | 2 pages |
---|
18 December 1998 | New director appointed | 2 pages |
---|
11 December 1998 | New secretary appointed;new director appointed | 2 pages |
---|
11 December 1998 | Director resigned | 1 page |
---|
11 December 1998 | Registered office changed on 11/12/98 from: 1 mitchell lane bristol BS1 6BU | 1 page |
---|
11 December 1998 | Secretary resigned | 1 page |
---|
11 November 1998 | Incorporation | 13 pages |
---|