1911 SOFTWARE LIMITED

Company Documents

DateDescription
30/08/1530 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

19/05/1519 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

30/08/1430 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

27/08/1327 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

26/08/1226 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

18/05/1218 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

30/08/1130 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

16/05/1116 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVE ALAN JONES / 02/08/2010

View Document

01/09/101 September 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

05/09/095 September 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

18/06/0918 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

29/08/0829 August 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 SECRETARY RESIGNED LEANNAH JONES

View Document

20/06/0820 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

30/08/0730 August 2007 REGISTERED OFFICE CHANGED ON 30/08/07 FROM: 4 MIDDLEBROK CLOSE RATBY LEICESTERSHIRE LE6 0QX

View Document

30/08/0730 August 2007 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

21/08/0621 August 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

09/08/059 August 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

09/08/049 August 2004 RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 09/08/04

View Document

15/12/0315 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

01/08/031 August 2003 RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

27/08/0227 August 2002 RETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

09/08/019 August 2001 NEW SECRETARY APPOINTED

View Document

09/08/019 August 2001 DIRECTOR RESIGNED

View Document

09/08/019 August 2001 SECRETARY RESIGNED

View Document

09/08/019 August 2001 NEW DIRECTOR APPOINTED

View Document

09/08/019 August 2001 REGISTERED OFFICE CHANGED ON 09/08/01 FROM: 76 WHITCHURCH ROAD CARDIFF CF14 3LX

View Document

02/08/012 August 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information