ARBORTEXT SOFTWARE LIMITED

Company Documents

DateDescription
28/01/1128 January 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

28/10/1028 October 2010 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

28/10/1028 October 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/10/2010:LIQ. CASE NO.1

View Document

12/03/1012 March 2010 REGISTERED OFFICE CHANGED ON 12/03/2010 FROM 1ST FLOOR THE HUB FARNBOROUGH BUSINESS PARK FARNBOROUGH HAMPSHIRE GU14 7JF

View Document

10/03/1010 March 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009259,00008307

View Document

10/03/1010 March 2010 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

10/03/1010 March 2010 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

21/08/0921 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

04/08/094 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / AARON VON STAATS / 13/07/2009

View Document

24/07/0924 July 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

08/07/098 July 2009 REGISTERED OFFICE CHANGED ON 08/07/09 FROM: INNOVATION HOUSE HARVEST CRESCENT FLEET HANTS GU51 2QR

View Document

18/02/0918 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

07/11/087 November 2008 RETURN MADE UP TO 22/05/08; NO CHANGE OF MEMBERS

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

29/04/0829 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

11/04/0811 April 2008 DIRECTOR RESIGNED THOMAS GYLLING

View Document

20/12/0720 December 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/0717 June 2007 RETURN MADE UP TO 22/05/07; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 17/06/07

View Document

11/09/0611 September 2006 ACC. REF. DATE EXTENDED FROM 30/04/06 TO 30/09/06

View Document

07/07/067 July 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 07/07/06

View Document

26/06/0626 June 2006 NEW SECRETARY APPOINTED

View Document

26/06/0626 June 2006 SECRETARY RESIGNED

View Document

21/06/0621 June 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

15/06/0615 June 2006 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 � IC 210198/130198 12/10/04 � SR [email protected]=80000

View Document

28/09/0528 September 2005 NEW DIRECTOR APPOINTED

View Document

05/08/055 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/08/052 August 2005 DIRECTOR RESIGNED

View Document

02/08/052 August 2005 DIRECTOR RESIGNED

View Document

02/08/052 August 2005 SECRETARY RESIGNED

View Document

02/08/052 August 2005 NEW DIRECTOR APPOINTED

View Document

02/08/052 August 2005 DIRECTOR RESIGNED

View Document

22/07/0522 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/07/056 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

05/07/055 July 2005 NEW DIRECTOR APPOINTED

View Document

07/06/057 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/052 June 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/03

View Document

19/05/0519 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/054 April 2005 DELIVERY EXT'D 3 MTH 30/04/04

View Document

04/02/054 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/01/0526 January 2005 REGISTERED OFFICE CHANGED ON 26/01/05 FROM: STERLING HOUSE 177-181 FARNHAM ROAD SLOUGH BERKSHIRE SL1 4XP

View Document

11/01/0511 January 2005 COMPANY NAME CHANGED ADVENT PUBLISHING SYSTEMS LIMITE D CERTIFICATE ISSUED ON 11/01/05; RESOLUTION PASSED ON 04/01/05

View Document

25/10/0425 October 2004 NEW SECRETARY APPOINTED

View Document

25/10/0425 October 2004 SECRETARY RESIGNED

View Document

19/10/0419 October 2004 DIRECTOR RESIGNED

View Document

19/10/0419 October 2004 NEW DIRECTOR APPOINTED

View Document

19/10/0419 October 2004 NEW DIRECTOR APPOINTED

View Document

19/10/0419 October 2004 DIRECTOR RESIGNED

View Document

19/10/0419 October 2004 DIRECTOR RESIGNED

View Document

19/10/0419 October 2004 DIRECTOR RESIGNED

View Document

19/10/0419 October 2004 DIRECTOR RESIGNED

View Document

19/10/0419 October 2004 DIRECTOR RESIGNED

View Document

19/10/0419 October 2004 DIRECTOR RESIGNED

View Document

16/09/0416 September 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

07/09/047 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/09/047 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/09/047 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/08/0425 August 2004 DIRECTOR RESIGNED

View Document

25/08/0425 August 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0428 February 2004 DELIVERY EXT'D 3 MTH 30/04/03

View Document

15/07/0315 July 2003 NEW SECRETARY APPOINTED

View Document

15/07/0315 July 2003 SECRETARY RESIGNED

View Document

03/07/033 July 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/02

View Document

04/04/034 April 2003 NEW DIRECTOR APPOINTED

View Document

04/03/034 March 2003 DELIVERY EXT'D 3 MTH 30/04/02

View Document

03/02/033 February 2003 � NC 200000/215000 15/01/03

View Document

03/02/033 February 2003 NC INC ALREADY ADJUSTED 15/01/03

View Document

07/10/027 October 2002 NEW DIRECTOR APPOINTED

View Document

27/06/0227 June 2002 RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/01

View Document

06/06/016 June 2001 RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS

View Document

04/06/014 June 2001 NEW DIRECTOR APPOINTED

View Document

16/05/0116 May 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/03/012 March 2001 FULL GROUP ACCOUNTS MADE UP TO 30/04/00

View Document

01/09/001 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0012 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0022 June 2000 RETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS

View Document

05/03/005 March 2000 FULL GROUP ACCOUNTS MADE UP TO 30/04/99

View Document

18/08/9918 August 1999 NEW DIRECTOR APPOINTED

View Document

23/06/9923 June 1999 RETURN MADE UP TO 22/05/99; FULL LIST OF MEMBERS

View Document

19/05/9919 May 1999 AUDITOR'S RESIGNATION

View Document

22/01/9922 January 1999 NEW SECRETARY APPOINTED

View Document

22/01/9922 January 1999 FULL GROUP ACCOUNTS MADE UP TO 30/04/98

View Document

22/01/9922 January 1999 SECRETARY RESIGNED

View Document

02/06/982 June 1998 RETURN MADE UP TO 22/05/98; NO CHANGE OF MEMBERS

View Document

19/01/9819 January 1998 FULL GROUP ACCOUNTS MADE UP TO 30/04/97

View Document

09/07/979 July 1997 ADOPT MEM AND ARTS 23/06/97

View Document

02/07/972 July 1997 RETURN MADE UP TO 22/05/97; FULL LIST OF MEMBERS

View Document

02/12/962 December 1996 FULL GROUP ACCOUNTS MADE UP TO 30/04/96

View Document

01/07/961 July 1996 RETURN MADE UP TO 22/05/96; NO CHANGE OF MEMBERS

View Document

02/04/962 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/9613 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/9617 February 1996 ALTER MEM AND ARTS 30/01/96

View Document

17/02/9617 February 1996 VARYING SHARE RIGHTS AND NAMES 30/01/96

View Document

03/01/963 January 1996 FULL GROUP ACCOUNTS MADE UP TO 30/04/95

View Document

07/07/957 July 1995 RETURN MADE UP TO 22/05/95; FULL LIST OF MEMBERS

View Document

02/05/952 May 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/04/955 April 1995

View Document

20/03/9520 March 1995

View Document

01/03/951 March 1995 NC INC ALREADY ADJUSTED 15/02/95

View Document

01/03/951 March 1995

View Document

01/03/951 March 1995

View Document

01/03/951 March 1995

View Document

01/03/951 March 1995 NEW DIRECTOR APPOINTED

View Document

01/03/951 March 1995 NEW DIRECTOR APPOINTED

View Document

01/03/951 March 1995 S-DIV 15/02/95

View Document

01/03/951 March 1995

View Document

01/03/951 March 1995 � NC 100/200000 15/02/95

View Document

01/03/951 March 1995

View Document

01/03/951 March 1995 Resolutions

View Document

28/02/9528 February 1995 COMPANY NAME CHANGED 3B2 NEWS LIMITED CERTIFICATE ISSUED ON 01/03/95

View Document

22/09/9422 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

01/06/941 June 1994 RETURN MADE UP TO 22/05/94; FULL LIST OF MEMBERS

View Document

01/06/941 June 1994

View Document

23/02/9423 February 1994 DIRECTOR RESIGNED

View Document

23/02/9423 February 1994 S386 DISP APP AUDS 01/02/94

View Document

23/02/9423 February 1994 DIRECTOR RESIGNED

View Document

23/02/9423 February 1994 NEW DIRECTOR APPOINTED

View Document

02/02/942 February 1994 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

27/01/9427 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

08/06/938 June 1993 RETURN MADE UP TO 22/05/93; NO CHANGE OF MEMBERS

View Document

08/06/938 June 1993

View Document

08/06/938 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/9324 May 1993 REGISTERED OFFICE CHANGED ON 24/05/93 FROM: G OFFICE CHANGED 24/05/93 SDTERLING HOUSE 165-175 FARNHAM ROAD SLOUGH BERKS SL1 4UZ

View Document

11/02/9311 February 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

03/12/923 December 1992

View Document

03/12/923 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

09/06/929 June 1992

View Document

09/06/929 June 1992 RETURN MADE UP TO 22/05/92; NO CHANGE OF MEMBERS

View Document

03/10/913 October 1991 COMPANY NAME CHANGED ADVENT (MIDDLE EAST) LIMITED CERTIFICATE ISSUED ON 04/10/91

View Document

09/08/919 August 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

09/08/919 August 1991 S252 DISP LAYING ACC 02/08/91

View Document

23/07/9123 July 1991

View Document

23/07/9123 July 1991 RETURN MADE UP TO 22/05/91; FULL LIST OF MEMBERS

View Document

01/06/901 June 1990 RETURN MADE UP TO 22/05/90; FULL LIST OF MEMBERS

View Document

01/06/901 June 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

21/09/8921 September 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

21/09/8921 September 1989 RETURN MADE UP TO 07/08/89; FULL LIST OF MEMBERS

View Document

14/08/8914 August 1989 DIRECTOR RESIGNED

View Document

14/08/8914 August 1989 EXEMPTION FROM APPOINTING AUDITORS 240789

View Document

23/02/8923 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/09/889 September 1988 REGISTERED OFFICE CHANGED ON 09/09/88 FROM: G OFFICE CHANGED 09/09/88 23 DEVISES ROAD SWINDON WILTS

View Document

29/02/8829 February 1988 WD 25/01/88 AD 10/12/87--------- � SI 98@1=98 � IC 2/100

View Document

25/11/8725 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/11/8725 November 1987 REGISTERED OFFICE CHANGED ON 25/11/87 FROM: G OFFICE CHANGED 25/11/87 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

18/11/8718 November 1987 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