SOFTWARE AND COMPUTER SERVICES LTD

Company Documents

DateDescription
19/12/1319 December 2013 REGISTERED OFFICE CHANGED ON 19/12/2013 FROM
225 HALE LANE
EDGWARE
MIDDLESEX
HA8 9QF

View Document

18/12/1318 December 2013 STATEMENT OF AFFAIRS/4.19

View Document

18/12/1318 December 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

18/12/1318 December 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/10/1328 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

08/06/138 June 2013 DISS40 (DISS40(SOAD))

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1330 April 2013 FIRST GAZETTE

View Document

15/02/1315 February 2013 REGISTERED OFFICE CHANGED ON 15/02/2013 FROM THE BRACKENS LONDON ROAD ASCOT SL5 8BJ

View Document

05/10/125 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

18/01/1218 January 2012 SECTION 519

View Document

28/10/1128 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

26/09/1126 September 2011 APPOINTMENT TERMINATED, DIRECTOR ARTHUR KINNOULL

View Document

26/09/1126 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STEPHEN LLOYD / 26/09/2011

View Document

26/09/1126 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE ELLEN LLOYD / 26/09/2011

View Document

24/02/1124 February 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/10

View Document

04/10/104 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / EARL OF KINNOULL ARTHUR WILLIAM GEORGE PATRICK HAY KINNOULL / 30/09/2010

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STEPHEN LLOYD / 30/09/2010

View Document

25/02/1025 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

14/10/0914 October 2009 REGISTERED OFFICE CHANGED ON 14/10/2009 FROM CONCEPT HOUSE, 225 HALE LANE EDGWARE MIDDLESEX HA8 9QF

View Document

01/10/091 October 2009 RETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS

View Document

01/10/091 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LLOYD / 30/09/2009

View Document

27/02/0927 February 2009 CURREXT FROM 31/03/2009 TO 30/04/2009

View Document

30/01/0930 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

16/01/0916 January 2009 RETURN MADE UP TO 30/09/08; NO CHANGE OF MEMBERS

View Document

19/06/0819 June 2008 RETURN MADE UP TO 30/09/07; NO CHANGE OF MEMBERS

View Document

17/04/0817 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

31/01/0731 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

31/10/0631 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

01/02/061 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

13/01/0613 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

13/01/0613 January 2006 REGISTERED OFFICE CHANGED ON 13/01/06 FROM: G OFFICE CHANGED 13/01/06 SOFTWARE HOUSE 108A THE GREEN SOUTHALL MIDDLESEX UB2 4BQ

View Document

13/01/0613 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/0613 January 2006 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 REGISTERED OFFICE CHANGED ON 10/08/05 FROM: G OFFICE CHANGED 10/08/05 ANGLIAN HOUSE 41A SHENLEY ROAD BOREHAMWOOD HERTFORDSHIRE WD6 1AE

View Document

07/07/057 July 2005 REGISTERED OFFICE CHANGED ON 07/07/05 FROM: G OFFICE CHANGED 07/07/05 CONCEPT HOUSE 225 HALE LANE EDGWARE MIDDLESEX HA8 9QF

View Document

10/03/0510 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0531 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

16/12/0416 December 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

12/11/0312 November 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 COMPANY NAME CHANGED RASL LTD. CERTIFICATE ISSUED ON 04/09/03

View Document

30/01/0330 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

10/10/0210 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

25/03/0225 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

22/11/0122 November 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

03/01/013 January 2001 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

30/03/0030 March 2000 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

24/11/9824 November 1998 RETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS

View Document

05/10/985 October 1998 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/03/99

View Document

25/06/9825 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

28/05/9828 May 1998 REGISTERED OFFICE CHANGED ON 28/05/98 FROM: G OFFICE CHANGED 28/05/98 GROVE HOUSE MONTAGU ROAD DATCHET BERKSHIRE SL3 9DY

View Document

01/05/981 May 1998 NEW DIRECTOR APPOINTED

View Document

09/12/979 December 1997 COMPANY NAME CHANGED ROBOCAD SOLUTIONS LIMITED CERTIFICATE ISSUED ON 10/12/97

View Document

04/12/974 December 1997 NC INC ALREADY ADJUSTED 29/08/97

View Document

04/12/974 December 1997 � NC 1250000/1350000 29/0

View Document

01/10/971 October 1997 RETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS

View Document

04/07/974 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

09/05/979 May 1997 RETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS

View Document

01/05/971 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

18/03/9718 March 1997 REGISTERED OFFICE CHANGED ON 18/03/97 FROM: G OFFICE CHANGED 18/03/97 1 SHAFTSBURY COURT CHALVEY PARK SLOUGH BERKSHIRE SL1 2ER

View Document

03/03/973 March 1997 DIRECTOR RESIGNED

View Document

19/06/9619 June 1996 REGISTERED OFFICE CHANGED ON 19/06/96 FROM: G OFFICE CHANGED 19/06/96 225 HALE LANE EDGWARE MIDDLESEX HA8 9QF

View Document

04/02/964 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

25/10/9525 October 1995 RETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS

View Document

23/06/9523 June 1995 � NC 1050000/1250000 14/11/94

View Document

28/04/9528 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

10/11/9410 November 1994 RETURN MADE UP TO 30/09/94; FULL LIST OF MEMBERS

View Document

01/08/941 August 1994 NEW DIRECTOR APPOINTED

View Document

01/08/941 August 1994 � NC 1000000/1050000 08/06/94

View Document

01/08/941 August 1994 ALTER MEM AND ARTS 08/06/94

View Document

17/11/9317 November 1993 RETURN MADE UP TO 30/09/93; NO CHANGE OF MEMBERS

View Document

29/10/9329 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

11/05/9311 May 1993 ALTER MEM AND ARTS 14/04/93

View Document

07/05/937 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/9229 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/9220 October 1992 RETURN MADE UP TO 30/09/92; NO CHANGE OF MEMBERS

View Document

17/09/9217 September 1992 COMPANY NAME CHANGED RANGESOFT LIMITED CERTIFICATE ISSUED ON 17/09/92

View Document

24/06/9224 June 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/91

View Document

24/06/9224 June 1992 EXEMPTION FROM APPOINTING AUDITORS 12/06/92

View Document

18/10/9118 October 1991 RETURN MADE UP TO 30/09/91; FULL LIST OF MEMBERS

View Document

16/06/9116 June 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/90

View Document

16/06/9116 June 1991 RETURN MADE UP TO 30/09/90; NO CHANGE OF MEMBERS

View Document

25/02/9125 February 1991 EXEMPTION FROM APPOINTING AUDITORS 16/03/90

View Document

09/04/909 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/04/909 April 1990 EXEMPTION FROM APPOINTING AUDITORS 16/03/90

View Document

09/04/909 April 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/89

View Document

22/03/9022 March 1990 RETURN MADE UP TO 30/09/89; FULL LIST OF MEMBERS

View Document

16/03/9016 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/12/886 December 1988 NC INC ALREADY ADJUSTED

View Document

06/12/886 December 1988 � NC 100/1000000 27/1

View Document

02/12/882 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/12/882 December 1988 REGISTERED OFFICE CHANGED ON 02/12/88 FROM: G OFFICE CHANGED 02/12/88 4 BISHOPS AVENUE NORTHWOOD MIDDLESEX HA6 3DG

View Document

02/12/882 December 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

30/11/8830 November 1988 ADOPT MEM AND ARTS 071188

View Document

13/09/8813 September 1988 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