RIVERSOFT LIMITED

Company Documents

DateDescription
18/01/1218 January 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

18/10/1118 October 2011 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

05/07/115 July 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/06/2011

View Document

13/01/1113 January 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/12/2010

View Document

06/07/106 July 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/06/2010

View Document

30/04/1030 April 2010 COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR

View Document

30/04/1030 April 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/04/1030 April 2010 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

18/01/1018 January 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/12/2009

View Document

06/01/096 January 2009 SPECIAL RESOLUTION TO WIND UP

View Document

06/01/096 January 2009 DECLARATION OF SOLVENCY

View Document

06/01/096 January 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/01/096 January 2009 REGISTERED OFFICE CHANGED ON 06/01/2009 FROM PO BOX 41 NORTH HARBOUR PORTSMOUTH HAMPSHIRE PO6 3AU

View Document

04/07/084 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / SAREL HIEMSTRA / 24/04/2007

View Document

06/06/086 June 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 SECRETARY APPOINTED ALISON MARY CATHERINE SULLIVAN

View Document

24/04/0824 April 2008 APPOINTMENT TERMINATED SECRETARY NUZHAT SAYANI

View Document

21/09/0721 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

08/08/078 August 2007 SECRETARY RESIGNED

View Document

08/08/078 August 2007 DIRECTOR RESIGNED

View Document

08/08/078 August 2007 NEW SECRETARY APPOINTED

View Document

18/07/0718 July 2007 RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 REGISTERED OFFICE CHANGED ON 06/06/07 FROM: DISRAELI HOUSE 90 PUTNEY BRIDGE ROAD LONDON SW18 1DA

View Document

11/04/0711 April 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

22/11/0622 November 2006 AUDITOR'S RESIGNATION

View Document

26/10/0626 October 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

16/10/0616 October 2006 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 30/06/06

View Document

13/10/0613 October 2006 DIRECTOR RESIGNED

View Document

07/08/067 August 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 DELIVERY EXT'D 3 MTH 30/09/05

View Document

05/04/065 April 2006 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

09/08/059 August 2005 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

21/04/0521 April 2005 RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 DIRECTOR RESIGNED

View Document

22/09/0422 September 2004 NEW DIRECTOR APPOINTED

View Document

02/09/042 September 2004 DIRECTOR RESIGNED

View Document

02/09/042 September 2004 DIRECTOR RESIGNED

View Document

02/09/042 September 2004 DIRECTOR RESIGNED

View Document

02/09/042 September 2004 NEW DIRECTOR APPOINTED

View Document

02/09/042 September 2004 NEW DIRECTOR APPOINTED

View Document

03/08/043 August 2004 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

26/07/0426 July 2004 DELIVERY EXT'D 3 MTH 30/09/03

View Document

11/05/0411 May 2004 RETURN MADE UP TO 05/05/04; NO CHANGE OF MEMBERS

View Document

29/10/0329 October 2003 NEW SECRETARY APPOINTED

View Document

29/10/0329 October 2003 SECRETARY RESIGNED

View Document

03/09/033 September 2003 NEW DIRECTOR APPOINTED

View Document

24/06/0324 June 2003 RETURN MADE UP TO 19/05/03; BULK LIST AVAILABLE SEPARATELY

View Document

07/04/037 April 2003 DELIVERY EXT'D 3 MTH 30/09/02

View Document

17/12/0217 December 2002 ACC. REF. DATE SHORTENED FROM 31/12/02 TO 30/09/02

View Document

13/11/0213 November 2002 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

13/11/0213 November 2002 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

13/11/0213 November 2002 REREG PLC-PRI 25/10/02

View Document

13/11/0213 November 2002 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

27/10/0227 October 2002 DIRECTOR RESIGNED

View Document

27/10/0227 October 2002 REGISTERED OFFICE CHANGED ON 27/10/02 FROM: THE SOFTWARE FACTORY 211 LOWER RICHMOND ROAD RICHMOND SURREY TW9 4LN

View Document

18/10/0218 October 2002 DIRECTOR RESIGNED

View Document

17/09/0217 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0222 August 2002 NEW DIRECTOR APPOINTED

View Document

22/08/0222 August 2002 NEW DIRECTOR APPOINTED

View Document

22/08/0222 August 2002 NEW DIRECTOR APPOINTED

View Document

07/08/027 August 2002 DIRECTOR RESIGNED

View Document

07/08/027 August 2002 DIRECTOR RESIGNED

View Document

07/08/027 August 2002 DIRECTOR RESIGNED

View Document

07/08/027 August 2002 DIRECTOR RESIGNED

View Document

07/08/027 August 2002 DIRECTOR RESIGNED

View Document

07/08/027 August 2002 DIRECTOR RESIGNED

View Document

07/08/027 August 2002 DIRECTOR RESIGNED

View Document

14/06/0214 June 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

29/05/0229 May 2002 RETURN MADE UP TO 19/05/02; BULK LIST AVAILABLE SEPARATELY

View Document

14/05/0214 May 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/01/022 January 2002 DIRECTOR RESIGNED

View Document

27/12/0127 December 2001 DIRECTOR RESIGNED

View Document

19/11/0119 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0113 November 2001 NEW DIRECTOR APPOINTED

View Document

13/11/0113 November 2001 NEW DIRECTOR APPOINTED

View Document

09/11/019 November 2001 DIRECTOR RESIGNED

View Document

07/09/017 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/017 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/0123 July 2001 DIRECTOR RESIGNED

View Document

18/06/0118 June 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

08/06/018 June 2001 RETURN MADE UP TO 19/05/01; BULK LIST AVAILABLE SEPARATELY

View Document

22/05/0122 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/04/0110 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0114 March 2001 ADOPT ARTICLES 07/12/00

View Document

14/03/0114 March 2001 NC INC ALREADY ADJUSTED 07/12/00

View Document

14/03/0114 March 2001 NC INC ALREADY ADJUSTED 07/12/00

View Document

15/02/0115 February 2001 S-DIV 13/12/00

View Document

15/02/0115 February 2001 £ IC 3404422/3175064 13/12/00 £ SR [email protected]=229357

View Document

15/02/0115 February 2001 CONSO S-DIV 07/12/00

View Document

07/02/017 February 2001 SHARES AGREEMENT OTC

View Document

30/01/0130 January 2001 Miscellaneous

View Document

30/01/0130 January 2001 AMEND 88-999960 X 5P SH 22/11/00

View Document

10/01/0110 January 2001 Resolutions

View Document

10/01/0110 January 2001 Resolutions

View Document

10/01/0110 January 2001 NC INC ALREADY ADJUSTED 22/11/00

View Document

10/01/0110 January 2001 Resolutions

View Document

10/01/0110 January 2001 Resolutions

View Document

10/01/0110 January 2001

View Document

10/01/0110 January 2001 NC INC ALREADY ADJUSTED 22/11/00

View Document

03/01/013 January 2001

View Document

29/12/0029 December 2000 LISTING OF PARTICULARS

View Document

28/12/0028 December 2000 RE OPTION PLOANS 07/12/00

View Document

28/12/0028 December 2000 ADOPT ARTICLES 07/12/00

View Document

28/12/0028 December 2000 ADOPT ARTICLES 07/12/00

View Document

13/12/0013 December 2000 NEW DIRECTOR APPOINTED

View Document

13/12/0013 December 2000 NEW DIRECTOR APPOINTED

View Document

13/12/0013 December 2000 NEW SECRETARY APPOINTED

View Document

13/12/0013 December 2000 NEW DIRECTOR APPOINTED

View Document

13/12/0013 December 2000 NEW DIRECTOR APPOINTED

View Document

13/12/0013 December 2000 NEW DIRECTOR APPOINTED

View Document

13/12/0013 December 2000 NEW DIRECTOR APPOINTED

View Document

13/12/0013 December 2000 NEW DIRECTOR APPOINTED

View Document

13/12/0013 December 2000 NEW DIRECTOR APPOINTED

View Document

13/12/0013 December 2000 NEW DIRECTOR APPOINTED

View Document

13/12/0013 December 2000 NEW DIRECTOR APPOINTED

View Document

12/12/0012 December 2000

View Document

12/12/0012 December 2000 S-DIV 22/11/00

View Document

06/12/006 December 2000 S-DIV 22/11/00

View Document

06/12/006 December 2000

View Document

30/11/0030 November 2000 DIRECTOR RESIGNED

View Document

30/11/0030 November 2000 SECRETARY RESIGNED

View Document

30/11/0030 November 2000

View Document

30/11/0030 November 2000 REGISTERED OFFICE CHANGED ON 30/11/00 FROM: 1 SILK STREET LONDON EC2Y 8HQ

View Document

23/11/0023 November 2000 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

23/11/0023 November 2000 AUDITORS' REPORT

View Document

23/11/0023 November 2000 AUDITORS' STATEMENT

View Document

23/11/0023 November 2000 BALANCE SHEET

View Document

23/11/0023 November 2000 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

23/11/0023 November 2000 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

23/11/0023 November 2000 ALTER MEM AND ARTS 22/11/00

View Document

23/11/0023 November 2000 REREG PRI-PLC 22/11/00

View Document

23/11/0023 November 2000 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

09/11/009 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

03/11/003 November 2000 ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/12/99

View Document

03/11/003 November 2000 EXEMPTION FROM APPOINTING AUDITORS 30/10/00

View Document

24/10/0024 October 2000 DIRECTOR RESIGNED

View Document

24/10/0024 October 2000 REGISTERED OFFICE CHANGED ON 24/10/00 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF

View Document

24/10/0024 October 2000 NEW SECRETARY APPOINTED

View Document

24/10/0024 October 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/10/0024 October 2000 NEW DIRECTOR APPOINTED

View Document

14/06/0014 June 2000 RETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS

View Document

19/05/9919 May 1999 Incorporation

View Document

19/05/9919 May 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company