ALLOCATE SOFTWARE LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewTermination of appointment of Charlene Burns as a director on 2025-07-23

View Document

24/07/2524 July 2025 NewAppointment of Mr Paul George Strudley as a director on 2025-07-23

View Document

14/05/2514 May 2025 Termination of appointment of Jeffery Surges as a director on 2025-05-06

View Document

14/05/2514 May 2025 Appointment of Daniel Michelson as a director on 2025-05-06

View Document

08/05/258 May 2025 Register inspection address has been changed from 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to 19th Floor 51 Lime Street London EC3M 7DQ

View Document

07/05/257 May 2025 Confirmation statement made on 2025-05-05 with no updates

View Document

31/12/2431 December 2024 Full accounts made up to 2024-04-30

View Document

11/05/2411 May 2024 Satisfaction of charge 028149420020 in full

View Document

11/05/2411 May 2024 Satisfaction of charge 028149420019 in full

View Document

08/05/248 May 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

18/01/2418 January 2024 Full accounts made up to 2023-04-30

View Document

02/10/232 October 2023 Registration of charge 028149420020, created on 2023-09-29

View Document

02/10/232 October 2023 Registration of charge 028149420019, created on 2023-09-29

View Document

10/06/2310 June 2023 Full accounts made up to 2022-04-30

View Document

11/05/2311 May 2023 Director's details changed for Mr Jeffery Surges on 2022-03-18

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

11/05/2311 May 2023 Director's details changed for Mr Peter Lincoln Holbrook on 2023-02-28

View Document

10/05/2310 May 2023 Satisfaction of charge 028149420015 in full

View Document

10/05/2310 May 2023 Satisfaction of charge 028149420016 in full

View Document

10/05/2310 May 2023 Satisfaction of charge 028149420018 in full

View Document

10/05/2310 May 2023 Satisfaction of charge 028149420017 in full

View Document

03/03/233 March 2023 Appointment of Mr John Osment as a director on 2023-02-21

View Document

03/03/233 March 2023 Appointment of Miss Charlene Burns as a director on 2023-02-21

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-05-05 with no updates

View Document

05/05/225 May 2022 Full accounts made up to 2021-05-31

View Document

20/10/2120 October 2021 Termination of appointment of Jonathan James Harston as a director on 2021-10-15

View Document

05/10/215 October 2021 Appointment of Mr Peter Holbrook as a director on 2021-09-21

View Document

05/10/215 October 2021 Termination of appointment of Ryan Friedman Atlas as a director on 2021-09-21

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES

View Document

03/03/203 March 2020 FULL ACCOUNTS MADE UP TO 31/05/19

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES

View Document

02/04/192 April 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/18

View Document

19/11/1819 November 2018 DIRECTOR APPOINTED MR JONATHAN JAMES HARSTON

View Document

27/09/1827 September 2018 APPOINTMENT TERMINATED, DIRECTOR ROBIN WOOLDRIDGE

View Document

27/09/1827 September 2018 DIRECTOR APPOINTED MR NICHOLAS STEPHEN WILSON

View Document

27/09/1827 September 2018 DIRECTOR APPOINTED MR RYAN FRIEDMAN ATLAS

View Document

27/09/1827 September 2018 APPOINTMENT TERMINATED, DIRECTOR SATWINDER SIAN

View Document

17/08/1817 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 028149420018

View Document

16/08/1816 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 028149420015

View Document

16/08/1816 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 028149420017

View Document

16/08/1816 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 028149420016

View Document

25/07/1825 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028149420014

View Document

25/07/1825 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028149420012

View Document

25/07/1825 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028149420013

View Document

19/07/1819 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/17

View Document

29/05/1829 May 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL FITZSIMONS

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES

View Document

05/05/185 May 2018 DISS40 (DISS40(SOAD))

View Document

01/05/181 May 2018 FIRST GAZETTE

View Document

05/12/175 December 2017 SAIL ADDRESS CHANGED FROM: 1ST FLOOR 40 DUKES PLACE LONDON EC3A 7NH ENGLAND

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

03/03/173 March 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/16

View Document

09/06/169 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 028149420014

View Document

09/06/169 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 028149420013

View Document

08/06/168 June 2016 SAIL ADDRESS CREATED

View Document

08/06/168 June 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

08/06/168 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 877-INST CREATE CHARGES:EW & NI

View Document

07/06/167 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 028149420012

View Document

07/06/167 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028149420011

View Document

07/06/167 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028149420009

View Document

07/06/167 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028149420010

View Document

01/06/161 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN WOOLDRIDGE / 05/02/2016

View Document

15/02/1615 February 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/15

View Document

04/01/164 January 2016 REDUCTION OF THE SHARE PREMIUM ACCOUNT 18/12/2015

View Document

04/01/164 January 2016 04/01/16 STATEMENT OF CAPITAL GBP 3567643.45

View Document

04/01/164 January 2016 SOLVENCY STATEMENT DATED 18/12/15

View Document

04/01/164 January 2016 STATEMENT BY DIRECTORS

View Document

25/09/1525 September 2015 APPOINTMENT TERMINATED, DIRECTOR ALLEN SWANN

View Document

25/09/1525 September 2015 DIRECTOR APPOINTED DR SATWINDER SINGH SIAN

View Document

15/09/1515 September 2015 APPOINTMENT TERMINATED, DIRECTOR IAN BOWLES

View Document

29/05/1529 May 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

11/05/1511 May 2015 DIRECTOR APPOINTED MR ROBIN WOOLDRIDGE

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER GALE

View Document

31/03/1531 March 2015 DIRECTOR APPOINTED MR PAUL FITZSIMONS

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, DIRECTOR GRAHAM RICH

View Document

11/03/1511 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 028149420011

View Document

11/03/1511 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 028149420010

View Document

11/02/1511 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 028149420009

View Document

16/01/1516 January 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD KING

View Document

16/01/1516 January 2015 APPOINTMENT TERMINATED, DIRECTOR TERENCE OSBORNE

View Document

16/01/1516 January 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW PRINGLE

View Document

14/01/1514 January 2015 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

14/01/1514 January 2015 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

14/01/1514 January 2015 REREG PLC TO PRI; RES02 PASS DATE:14/01/2015

View Document

14/01/1514 January 2015 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

07/01/157 January 2015 27/11/14 STATEMENT OF CAPITAL GBP 3567643.45

View Document

08/12/148 December 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/12/143 December 2014 APPOINTMENT TERMINATED, DIRECTOR LYNN DRUMMOND

View Document

03/12/143 December 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GALE

View Document

02/12/142 December 2014 03/11/14 STATEMENT OF CAPITAL GBP 3415276.95

View Document

26/11/1426 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

26/11/1426 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

15/11/1415 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

15/11/1415 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

15/11/1415 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

15/11/1415 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/11/1415 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

13/10/1413 October 2014 16/07/14 STATEMENT OF CAPITAL GBP 3415001.95

View Document

13/10/1413 October 2014 21/07/14 STATEMENT OF CAPITAL GBP 3415026.95

View Document

08/10/148 October 2014 REGISTERED OFFICE CHANGED ON 08/10/2014 FROM FIRST FLOOR 1 CHURCH ROAD RICHMOND TW9 2QE

View Document

16/08/1416 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/14

View Document

28/07/1428 July 2014 27/06/14 STATEMENT OF CAPITAL GBP 3414751.95

View Document

30/06/1430 June 2014 16/06/14 STATEMENT OF CAPITAL GBP 3414726.95

View Document

19/05/1419 May 2014 25/04/14 STATEMENT OF CAPITAL GBP 3414676.95

View Document

16/05/1416 May 2014 05/05/14 NO MEMBER LIST

View Document

13/05/1413 May 2014 14/04/14 STATEMENT OF CAPITAL GBP 3409676.95

View Document

10/03/1410 March 2014 12/02/14 STATEMENT OF CAPITAL GBP 3367901.95

View Document

25/02/1425 February 2014 05/12/13 STATEMENT OF CAPITAL GBP 3361101.95

View Document

10/01/1410 January 2014 DIRECTOR APPOINTED DR. GRAHAM FRANCIS RICH

View Document

10/01/1410 January 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES LANG

View Document

07/01/147 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WALTER KING / 06/01/2014

View Document

07/01/147 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WALTER KING / 06/01/2014

View Document

25/11/1325 November 2013 REGISTERED OFFICE CHANGED ON 25/11/2013 FROM 180 PICCADILLY LONDON W1J 9ER

View Document

06/11/136 November 2013 10/10/13 STATEMENT OF CAPITAL GBP 3267082.40

View Document

14/10/1314 October 2013 27/09/13 STATEMENT OF CAPITAL GBP 3264134.20

View Document

17/09/1317 September 2013 27/08/13 STATEMENT OF CAPITAL GBP 3217026.4

View Document

25/07/1325 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/13

View Document

31/05/1331 May 2013 05/05/13 NO MEMBER LIST

View Document

31/05/1331 May 2013 15/05/13 STATEMENT OF CAPITAL GBP 3210276.4

View Document

31/05/1331 May 2013 26/04/13 STATEMENT OF CAPITAL GBP 3208251.4

View Document

31/05/1331 May 2013 25/04/13 STATEMENT OF CAPITAL GBP 3207901.4

View Document

10/05/1310 May 2013 27/03/13 STATEMENT OF CAPITAL GBP 3207776.40

View Document

26/04/1326 April 2013 28/11/12 STATEMENT OF CAPITAL GBP 3202026.4

View Document

26/04/1326 April 2013 26/02/13 STATEMENT OF CAPITAL GBP 3202776.4

View Document

29/11/1229 November 2012 DIRECTOR APPOINTED DR LYNN DRUMMOND

View Document

08/10/128 October 2012 19/09/12 STATEMENT OF CAPITAL GBP 3197062.65

View Document

30/08/1230 August 2012 APPOINTMENT TERMINATED, DIRECTOR MARK LOVELAND

View Document

08/08/128 August 2012 17/05/12 STATEMENT OF CAPITAL GBP 3192062.65

View Document

07/08/127 August 2012 17/05/12 STATEMENT OF CAPITAL GBP 3185497.65

View Document

06/08/126 August 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/12

View Document

01/06/121 June 2012 05/05/12 NO MEMBER LIST

View Document

01/06/121 June 2012 27/04/12 STATEMENT OF CAPITAL GBP 3185497.65

View Document

13/04/1213 April 2012 19/03/12 STATEMENT OF CAPITAL GBP 3182307.65

View Document

14/03/1214 March 2012 16/02/12 STATEMENT OF CAPITAL GBP 3180657.65

View Document

24/02/1224 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLEN ALBERT SWANN / 02/02/2012

View Document

24/02/1224 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MAJOR GENERAL ANDREW ROBERT DOUGLAS PRINGLE / 02/02/2012

View Document

24/02/1224 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE HAMILTON OSBORNE / 02/02/2012

View Document

24/02/1224 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES BOWLES / 02/02/2012

View Document

24/02/1224 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES IAN LANG / 02/02/2012

View Document

24/02/1224 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK JEREMY STEPHEN LOVELAND / 02/02/2012

View Document

05/01/125 January 2012 24/11/11 STATEMENT OF CAPITAL GBP 3178157.65

View Document

15/12/1115 December 2011 20/10/11 STATEMENT OF CAPITAL GBP 3175717.65

View Document

04/10/114 October 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD MORGAN EVANS

View Document

12/09/1112 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/11

View Document

28/06/1128 June 2011 26/05/11 STATEMENT OF CAPITAL GBP 3153717.65

View Document

24/06/1124 June 2011 26/05/11 STATEMENT OF CAPITAL GBP 3153217.65

View Document

10/06/1110 June 2011 05/05/11 BULK LIST

View Document

03/06/113 June 2011 10/05/11 STATEMENT OF CAPITAL GBP 3153217.65

View Document

01/06/111 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES IAN LANG / 04/05/2011

View Document

28/04/1128 April 2011 25/03/11 STATEMENT OF CAPITAL GBP 3152469.20

View Document

16/02/1116 February 2011 DIRECTOR APPOINTED MR RICHARD WALTER KING

View Document

10/01/1110 January 2011 17/12/10 STATEMENT OF CAPITAL GBP 3149092.15

View Document

09/12/109 December 2010 ADOPT ARTICLES 26/11/2010

View Document

30/11/1030 November 2010 17/09/10 STATEMENT OF CAPITAL GBP 3094848.55

View Document

30/11/1030 November 2010 04/11/10 STATEMENT OF CAPITAL GBP 3146342.15

View Document

30/11/1030 November 2010 07/10/10 STATEMENT OF CAPITAL GBP 3119848.55

View Document

30/11/1030 November 2010 04/10/10 STATEMENT OF CAPITAL GBP 3114848.55

View Document

30/11/1030 November 2010 14/09/10 STATEMENT OF CAPITAL GBP 3093610.20

View Document

30/11/1030 November 2010 14/09/10 STATEMENT OF CAPITAL GBP 3093610.20

View Document

24/08/1024 August 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/10

View Document

16/06/1016 June 2010 05/05/10 BULK LIST

View Document

08/06/108 June 2010 20/05/10 STATEMENT OF CAPITAL GBP 3059765.70

View Document

20/05/1020 May 2010 11/05/10 STATEMENT OF CAPITAL GBP 3059295.70

View Document

29/04/1029 April 2010 APPOINTMENT TERMINATED, SECRETARY SIMON THORNE

View Document

29/04/1029 April 2010 SECRETARY APPOINTED MR CHRISTOPHER DAVIS GALE

View Document

08/04/108 April 2010 DIRECTOR APPOINTED MR CHRISTOPHER DAVIS GALE

View Document

02/02/102 February 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON THORNE

View Document

05/01/105 January 2010 07/10/09 STATEMENT OF CAPITAL GBP 2991281.25

View Document

05/01/105 January 2010 15/12/09 STATEMENT OF CAPITAL GBP 2991281.25

View Document

22/12/0922 December 2009 25/08/09 STATEMENT OF CAPITAL GBP 1394435.60

View Document

22/12/0922 December 2009 NC INC ALREADY ADJUSTED 14/12/2009

View Document

18/12/0918 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

24/08/0924 August 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/09

View Document

28/07/0928 July 2009 REDUCTION OF SHARE PREMIUM

View Document

28/07/0928 July 2009 REDUCTION OF ISS CAPITAL AND MINUTE (OC) GBP IC 2235131/2235131

View Document

01/06/091 June 2009 RETURN MADE UP TO 05/05/09; BULK LIST AVAILABLE SEPARATELY

View Document

01/06/091 June 2009 SHARE PREMIUM ACCOUNT REDUCED BE £6,652,060.25 08/05/2009

View Document

28/05/0928 May 2009 COMPANY NAME CHANGED MANPOWER SOFTWARE PLC CERTIFICATE ISSUED ON 28/05/09

View Document

23/04/0923 April 2009 REGISTERED OFFICE CHANGED ON 23/04/2009 FROM THE COMMUNICATIONS BUILDING 1ST FLOOR LEICESTER SQUARE LONDON WC2H 7LU

View Document

09/09/089 September 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/08

View Document

30/06/0830 June 2008 RETURN MADE UP TO 05/05/08; BULK LIST AVAILABLE SEPARATELY

View Document

27/06/0827 June 2008 DIRECTOR APPOINTED MR ALLEN ARTHUR ALBERT SWANN

View Document

10/10/0710 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/07

View Document

29/05/0729 May 2007 RETURN MADE UP TO 05/05/07; BULK LIST AVAILABLE SEPARATELY

View Document

25/05/0725 May 2007 NEW DIRECTOR APPOINTED

View Document

21/05/0721 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/0718 May 2007 DIRECTOR RESIGNED

View Document

18/05/0718 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/0611 November 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/06

View Document

19/10/0619 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/06/0630 June 2006 RETURN MADE UP TO 05/05/06; BULK LIST AVAILABLE SEPARATELY

View Document

01/11/051 November 2005 NEW DIRECTOR APPOINTED

View Document

26/10/0526 October 2005 DIRECTOR RESIGNED

View Document

27/09/0527 September 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/05

View Document

20/06/0520 June 2005 RETURN MADE UP TO 05/05/05; BULK LIST AVAILABLE SEPARATELY

View Document

06/05/056 May 2005 NEW DIRECTOR APPOINTED

View Document

28/01/0528 January 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/04

View Document

08/12/048 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/0414 October 2004 DIRECTOR RESIGNED

View Document

24/09/0424 September 2004 DIRECTOR RESIGNED

View Document

06/07/046 July 2004 NEW DIRECTOR APPOINTED

View Document

02/07/042 July 2004 NEW DIRECTOR APPOINTED

View Document

07/06/047 June 2004 RETURN MADE UP TO 05/05/04; BULK LIST AVAILABLE SEPARATELY

View Document

03/06/043 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/043 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/0428 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/0426 March 2004 NEW DIRECTOR APPOINTED

View Document

30/12/0330 December 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/03

View Document

09/12/039 December 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/05/0329 May 2003 RETURN MADE UP TO 05/05/03; BULK LIST AVAILABLE SEPARATELY

View Document

08/11/028 November 2002 DIRECTOR RESIGNED

View Document

31/10/0231 October 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/10/0231 October 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

31/10/0231 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/02

View Document

02/07/022 July 2002 RETURN MADE UP TO 05/05/02; BULK LIST AVAILABLE SEPARATELY

View Document

22/05/0222 May 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

22/05/0222 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/05/0222 May 2002 NC INC ALREADY ADJUSTED 15/05/02

View Document

22/05/0222 May 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/05/0222 May 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/05/0222 May 2002 £ NC 2000000/3250000 15/0

View Document

22/04/0222 April 2002 PROSPECTUS

View Document

20/11/0120 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/0123 October 2001 REGISTERED OFFICE CHANGED ON 23/10/01 FROM: 33 BEDFORD PLACE, LONDON, WC1B 5JU

View Document

16/10/0116 October 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/10/0116 October 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/10/0116 October 2001 AUDITOR'S RESIGNATION

View Document

16/10/0116 October 2001 ADOPT A/CS APT DIRS+AUD 08/10/01

View Document

12/10/0112 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0112 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/015 October 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/01

View Document

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

View Document

17/04/0117 April 2001 WARRANTS 26/03/01

View Document

13/04/0113 April 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

13/04/0113 April 2001 NC INC ALREADY ADJUSTED 26/03/01

View Document

13/04/0113 April 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/04/0113 April 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/04/0113 April 2001 £ NC 1000000/2000000 26/0

View Document

13/04/0113 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/03/0115 March 2001 LISTING OF PARTICULARS

View Document

05/03/015 March 2001 NEW DIRECTOR APPOINTED

View Document

26/01/0126 January 2001 NEW DIRECTOR APPOINTED

View Document

22/11/0022 November 2000 NEW DIRECTOR APPOINTED

View Document

10/10/0010 October 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/09/00

View Document

05/10/005 October 2000 COMPANY NAME CHANGED MSW TECHNOLOGY PLC CERTIFICATE ISSUED ON 06/10/00

View Document

28/09/0028 September 2000 FULL GROUP ACCOUNTS MADE UP TO 31/05/00

View Document

10/08/0010 August 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 07/08/00

View Document

05/06/005 June 2000 RETURN MADE UP TO 05/05/00; BULK LIST AVAILABLE SEPARATELY

View Document

02/03/002 March 2000 NEW DIRECTOR APPOINTED

View Document

02/03/002 March 2000 DIRECTOR RESIGNED

View Document

22/12/9922 December 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/12/99

View Document

05/12/995 December 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/11/99

View Document

05/12/995 December 1999 LISTING OF PARTICULARS

View Document

20/10/9920 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/9919 October 1999 DIRECTOR RESIGNED

View Document

19/10/9919 October 1999 DIRECTOR RESIGNED

View Document

19/10/9919 October 1999 DIRECTOR RESIGNED

View Document

04/10/994 October 1999 FULL GROUP ACCOUNTS MADE UP TO 31/05/99

View Document

20/08/9920 August 1999 DIRECTOR RESIGNED

View Document

07/06/997 June 1999 RETURN MADE UP TO 05/05/99; BULK LIST AVAILABLE SEPARATELY

View Document

08/01/998 January 1999 £ IC 377312/277312 15/11/98 £ SR 100000@1=100000

View Document

04/11/984 November 1998 LISTING OF PARTICULARS

View Document

02/10/982 October 1998 ADOPT MEM AND ARTS 24/09/98

View Document

02/10/982 October 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/09/98

View Document

02/10/982 October 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 24/09/98

View Document

02/10/982 October 1998 S-DIV 24/09/98

View Document

02/10/982 October 1998 RE SHARE AGREEMENT SCHE 24/09/98

View Document

29/09/9829 September 1998 REGISTERED OFFICE CHANGED ON 29/09/98 FROM: 33 BEDFORD PLACE, LONDON, WC1B 5JH

View Document

18/08/9818 August 1998 NEW DIRECTOR APPOINTED

View Document

13/08/9813 August 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

02/07/982 July 1998 AMENDS 882R PREV FILED

View Document

02/07/982 July 1998 AMENDS 882R PREV FILED

View Document

23/06/9823 June 1998 RETURN MADE UP TO 05/05/98; FULL LIST OF MEMBERS

View Document

27/04/9827 April 1998 DIRECTOR RESIGNED

View Document

22/04/9822 April 1998 RE SHARES 30/01/98

View Document

22/04/9822 April 1998 ADOPT MEM AND ARTS 30/01/98

View Document

17/04/9817 April 1998 NEW DIRECTOR APPOINTED

View Document

17/04/9817 April 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/03/9820 March 1998 NEW DIRECTOR APPOINTED

View Document

06/01/986 January 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

05/09/975 September 1997 REGISTERED OFFICE CHANGED ON 05/09/97 FROM: 18 STATION ROAD, CHESHAM, BUCKINGHAMSHIRE, HP5 1DH

View Document

02/06/972 June 1997 RETURN MADE UP TO 05/05/97; FULL LIST OF MEMBERS

View Document

15/04/9715 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/965 December 1996 ADOPT MEM AND ARTS 31/10/96

View Document

05/12/965 December 1996 REREGISTRATION PRI-PLC 31/10/96

View Document

05/12/965 December 1996 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

04/12/964 December 1996 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

04/12/964 December 1996 BALANCE SHEET

View Document

04/12/964 December 1996 AUDITORS' STATEMENT

View Document

04/12/964 December 1996 AUDITORS' REPORT

View Document

04/12/964 December 1996 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

04/12/964 December 1996 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

02/12/962 December 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/10/96

View Document

02/12/962 December 1996 £ NC 50000/1000000 31/10/96

View Document

08/11/968 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

01/11/961 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/9620 May 1996 RETURN MADE UP TO 05/05/96; NO CHANGE OF MEMBERS

View Document

01/12/951 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

17/05/9517 May 1995 RETURN MADE UP TO 05/05/95; NO CHANGE OF MEMBERS

View Document

21/02/9521 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

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

03/07/943 July 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

03/07/943 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/943 July 1994 RETURN MADE UP TO 05/05/94; FULL LIST OF MEMBERS

View Document

20/04/9420 April 1994 NEW DIRECTOR APPOINTED

View Document

29/03/9429 March 1994 REGISTERED OFFICE CHANGED ON 29/03/94 FROM: 19 CHILTERN COURT, ASHERIDGE ROAD, CHESHAM, BUCKS

View Document

11/05/9311 May 1993 SECRETARY RESIGNED

View Document

05/05/935 May 1993 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