AGATE SOFTWARE LIMITED

Company Documents

DateDescription
14/05/1314 May 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/01/1329 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/01/1317 January 2013 APPLICATION FOR STRIKING-OFF

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/08/128 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/08/117 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/10/1012 October 2010 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY JOHNSON / 23/08/2010

View Document

13/08/1013 August 2010 SAIL ADDRESS CREATED

View Document

13/08/1013 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JAMES WHITE / 01/10/2009

View Document

21/08/0921 August 2009 REGISTERED OFFICE CHANGED ON 21/08/09 FROM: GISTERED OFFICE CHANGED ON 21/08/2009 FROM 15 WILTON DRIVE WHITLEY BAY TYNE AND WEAR NE25 9PU UNITED KINGDOM

View Document

21/08/0921 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN WHITE / 15/01/2009

View Document

21/08/0921 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

21/08/0921 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

21/08/0921 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

26/06/0926 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/01/0926 January 2009 REGISTERED OFFICE CHANGED ON 26/01/09 FROM: GISTERED OFFICE CHANGED ON 26/01/2009 FROM 18 ST ANDREWS COURT NEW ELVET DURHAM DH1 3AH

View Document

15/08/0815 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 SECRETARY RESIGNED

View Document

15/11/0715 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

09/11/079 November 2007 NEW SECRETARY APPOINTED

View Document

20/08/0720 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/0720 August 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

03/04/073 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

03/04/073 April 2007 REGISTERED OFFICE CHANGED ON 03/04/07 FROM: G OFFICE CHANGED 03/04/07 15 WILTON DRIVE WHITLEY BAY TYNE & WEAR NE25 9PU

View Document

03/04/073 April 2007 LOCATION OF DEBENTURE REGISTER

View Document

08/08/068 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 SECRETARY RESIGNED

View Document

07/08/067 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

27/09/0527 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

22/08/0522 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

22/08/0522 August 2005 LOCATION OF DEBENTURE REGISTER

View Document

22/08/0522 August 2005 REGISTERED OFFICE CHANGED ON 22/08/05 FROM: G OFFICE CHANGED 22/08/05 15 WILTON DRIVE WEST MONKSEATON WHITLEY BAY TYNE AND WEAR NE25 9PU

View Document

22/08/0522 August 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

25/08/0425 August 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

22/08/0322 August 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

16/08/0216 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

09/08/019 August 2001 RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS

View Document

13/07/0113 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

31/08/0031 August 2000 RETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS

View Document

20/06/0020 June 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

09/08/999 August 1999 RETURN MADE UP TO 01/08/99; FULL LIST OF MEMBERS

View Document

04/07/994 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

07/08/987 August 1998 RETURN MADE UP TO 01/08/98; NO CHANGE OF MEMBERS

View Document

28/07/9828 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

14/08/9714 August 1997 RETURN MADE UP TO 01/08/97; NO CHANGE OF MEMBERS

View Document

15/07/9715 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

10/09/9610 September 1996 RETURN MADE UP TO 01/08/96; FULL LIST OF MEMBERS

View Document

21/06/9621 June 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

08/08/958 August 1995 RETURN MADE UP TO 01/08/95; NO CHANGE OF MEMBERS

View Document

28/06/9528 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

09/08/949 August 1994

View Document

09/08/949 August 1994 RETURN MADE UP TO 01/08/94; NO CHANGE OF MEMBERS

View Document

30/06/9430 June 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

29/08/9329 August 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

19/08/9319 August 1993

View Document

19/08/9319 August 1993 RETURN MADE UP TO 01/08/93; FULL LIST OF MEMBERS

View Document

20/08/9220 August 1992 REGISTERED OFFICE CHANGED ON 20/08/92

View Document

20/08/9220 August 1992

View Document

20/08/9220 August 1992 RETURN MADE UP TO 01/08/92; NO CHANGE OF MEMBERS

View Document

22/06/9222 June 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

28/02/9228 February 1992 COMPANY NAME CHANGED ENLIGHTENING INFORMATION SYSTEMS LIMITED CERTIFICATE ISSUED ON 02/03/92

View Document

09/09/919 September 1991 RETURN MADE UP TO 01/08/91; NO CHANGE OF MEMBERS

View Document

09/09/919 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

09/09/919 September 1991

View Document

13/08/9013 August 1990 RETURN MADE UP TO 01/08/90; FULL LIST OF MEMBERS

View Document

13/08/9013 August 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

30/10/8930 October 1989 RETURN MADE UP TO 30/10/89; FULL LIST OF MEMBERS

View Document

30/10/8930 October 1989

View Document

30/10/8930 October 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

27/06/8827 June 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/06/8820 June 1988 REGISTERED OFFICE CHANGED ON 20/06/88 FROM: G OFFICE CHANGED 20/06/88 2 BACHES STREET LONDON N1 6UB

View Document

20/06/8820 June 1988 ALTER MEM AND ARTS 01/06/88

View Document

20/06/8820 June 1988

View Document

20/06/8820 June 1988

View Document

20/06/8820 June 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/06/8820 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/06/8820 June 1988

View Document

20/06/8820 June 1988 Resolutions

View Document

14/06/8814 June 1988 COMPANY NAME CHANGED SOFTMENT LIMITED CERTIFICATE ISSUED ON 15/06/88

View Document

19/04/8819 April 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