ARDENT SOFTWARE LIMITED

Company Documents

DateDescription
03/06/133 June 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

06/08/126 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

17/05/1217 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

13/09/1113 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

13/06/1113 June 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

30/06/1030 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

22/06/1022 June 2010 ADOPT ARTICLES 02/06/2010

View Document

17/05/1017 May 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

10/05/1010 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS
358-REC OF RES ETC

View Document

10/05/1010 May 2010 SAIL ADDRESS CREATED

View Document

10/05/1010 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM

View Document

10/05/1010 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS
275-REG SEC

View Document

10/05/1010 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS
162-REG DIR

View Document

30/09/0930 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

04/06/094 June 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 DIRECTOR APPOINTED IAN DUNCAN FERGUSON

View Document

21/04/0921 April 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN WILSON

View Document

07/07/087 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

05/06/085 June 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

28/10/0728 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/10/073 October 2007 NEW SECRETARY APPOINTED

View Document

03/10/073 October 2007 SECRETARY RESIGNED

View Document

29/06/0729 June 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

10/04/0710 April 2007 NEW DIRECTOR APPOINTED

View Document

20/03/0720 March 2007 DIRECTOR RESIGNED

View Document

20/03/0720 March 2007 DIRECTOR RESIGNED

View Document

14/02/0714 February 2007 REGISTERED OFFICE CHANGED ON 14/02/07 FROM:
100 NEW BRIDGE STREET
LONDON
EC4V 6JA

View Document

27/01/0727 January 2007 SECRETARY RESIGNED

View Document

27/01/0727 January 2007 RE RES SEC/DIR APP RO 23/08/06

View Document

27/01/0727 January 2007 RE DIVIDENDS 23/08/06

View Document

27/01/0727 January 2007 RE DIRECTORS UPDATE 20/11/06

View Document

27/01/0727 January 2007 NEW DIRECTOR APPOINTED

View Document

27/01/0727 January 2007 NEW DIRECTOR APPOINTED

View Document

27/01/0727 January 2007 NEW SECRETARY APPOINTED

View Document

27/01/0727 January 2007 SECRETARY RESIGNED

View Document

27/01/0727 January 2007 DIRECTOR RESIGNED

View Document

27/01/0727 January 2007 DIRECTOR RESIGNED

View Document

27/01/0727 January 2007 DIRECTOR RESIGNED

View Document

09/11/069 November 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

02/11/062 November 2006 DIVIDEND 23/08/06

View Document

02/11/062 November 2006 BUSINESS MATTERS 23/08/06

View Document

16/03/0616 March 2006 SECRETARY RESIGNED

View Document

03/03/063 March 2006 DIRECTOR RESIGNED

View Document

28/10/0528 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

10/10/0510 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

11/07/0511 July 2005 RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/0319 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

19/06/0319 June 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/05/0316 May 2003 RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS

View Document

20/12/0220 December 2002 NEW DIRECTOR APPOINTED

View Document

20/12/0220 December 2002 NEW DIRECTOR APPOINTED

View Document

20/12/0220 December 2002 DIRECTOR RESIGNED

View Document

26/10/0226 October 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

06/08/026 August 2002 S366A DISP HOLDING AGM 27/06/02

View Document

24/07/0224 July 2002 REGISTERED OFFICE CHANGED ON 24/07/02 FROM:
100 NEW BRIDGE STREET
BEDFONT LAKES
LONDON
EC4V 6JA

View Document

10/07/0210 July 2002 SECRETARY RESIGNED

View Document

10/07/0210 July 2002 NEW SECRETARY APPOINTED

View Document

30/05/0230 May 2002 RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS

View Document

08/04/028 April 2002 DIRECTOR RESIGNED

View Document

08/04/028 April 2002 NEW DIRECTOR APPOINTED

View Document

26/10/0126 October 2001 NEW DIRECTOR APPOINTED

View Document

09/10/019 October 2001 DIRECTOR RESIGNED

View Document

09/10/019 October 2001 NEW DIRECTOR APPOINTED

View Document

09/10/019 October 2001 DIRECTOR RESIGNED

View Document

09/10/019 October 2001 NEW SECRETARY APPOINTED

View Document

25/09/0125 September 2001 REGISTERED OFFICE CHANGED ON 25/09/01 FROM:
6 NEW SQUARE
BEDFONT LAKES
FELTHAM
MIDDLESEX TW14 8HA

View Document

06/06/016 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/06/016 June 2001 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

04/06/014 June 2001 RETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS

View Document

16/02/0116 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/0022 December 2000 REGISTERED OFFICE CHANGED ON 22/12/00 FROM:
ASTON COURT
KINGSMEAD BUSINESS PARK
LONDON ROAD HIGH WYCOMBE
BUCKINGHAMSHIRE HP11 1JU

View Document

28/11/0028 November 2000 DIRECTOR RESIGNED

View Document

28/11/0028 November 2000 NEW DIRECTOR APPOINTED

View Document

26/10/0026 October 2000 NEW SECRETARY APPOINTED

View Document

26/10/0026 October 2000 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

06/09/006 September 2000 NEW DIRECTOR APPOINTED

View Document

06/09/006 September 2000 NEW DIRECTOR APPOINTED

View Document

18/08/0018 August 2000 DIRECTOR RESIGNED

View Document

18/08/0018 August 2000 NEW DIRECTOR APPOINTED

View Document

18/08/0018 August 2000 DIRECTOR RESIGNED

View Document

18/08/0018 August 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/06/002 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

18/05/0018 May 2000 RETURN MADE UP TO 11/05/00; FULL LIST OF MEMBERS

View Document

24/05/9924 May 1999 RETURN MADE UP TO 17/05/99; FULL LIST OF MEMBERS

View Document

28/04/9928 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

19/01/9919 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/9810 December 1998 ￯﾿ᄑ NC 100/1000000
14/11/98

View Document

10/12/9810 December 1998 NC INC ALREADY ADJUSTED 14/11/98

View Document

25/09/9825 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

28/05/9828 May 1998 RETURN MADE UP TO 17/05/98; NO CHANGE OF MEMBERS

View Document

16/02/9816 February 1998 NEW DIRECTOR APPOINTED

View Document

16/02/9816 February 1998 REGISTERED OFFICE CHANGED ON 16/02/98 FROM:
EDENFIELD
LONDON ROAD
BRACKNELL
BERKSHIRE RG12 2XH

View Document

11/02/9811 February 1998 COMPANY NAME CHANGED
VMARK SOFTWARE LIMITED
CERTIFICATE ISSUED ON 11/02/98

View Document

26/01/9826 January 1998 DIRECTOR RESIGNED

View Document

20/08/9720 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

21/05/9721 May 1997 RETURN MADE UP TO 17/05/97; NO CHANGE OF MEMBERS

View Document

29/04/9729 April 1997 NEW DIRECTOR APPOINTED

View Document

28/04/9728 April 1997 DIRECTOR RESIGNED

View Document

24/02/9724 February 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

03/10/963 October 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/10/963 October 1996 SECRETARY RESIGNED

View Document

12/07/9612 July 1996 DIRECTOR RESIGNED

View Document

12/07/9612 July 1996 DIRECTOR RESIGNED

View Document

07/07/967 July 1996 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

21/06/9621 June 1996 NEW DIRECTOR APPOINTED

View Document

21/06/9621 June 1996 RETURN MADE UP TO 17/05/96; FULL LIST OF MEMBERS

View Document

21/06/9621 June 1996 ADOPT MEM AND ARTS 22/05/96

View Document

21/06/9621 June 1996 NEW DIRECTOR APPOINTED

View Document

21/06/9621 June 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/06/9621 June 1996 NEW SECRETARY APPOINTED

View Document

21/06/9621 June 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/01/9615 January 1996 COMPANY NAME CHANGED
V MARK SOFTWARE LIMITED
CERTIFICATE ISSUED ON 16/01/96

View Document

22/09/9522 September 1995 SHARES AGREEMENT OTC

View Document

09/08/959 August 1995 RETURN MADE UP TO 17/05/95; FULL LIST OF MEMBERS

View Document

24/07/9524 July 1995 REGISTERED OFFICE CHANGED ON 24/07/95 FROM:
UNIT 6 BRACKNELL BEEECHES
OLD BRACKNELL LANE
BRACKNELL
BERKSHIRE RG12 7BW

View Document

24/07/9524 July 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 30/06/95

View Document

24/07/9524 July 1995 NEW DIRECTOR APPOINTED

View Document

24/07/9524 July 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/06/95

View Document

04/07/954 July 1995 NEW SECRETARY APPOINTED

View Document

04/07/954 July 1995 SECRETARY RESIGNED

View Document

04/07/954 July 1995 DIRECTOR RESIGNED

View Document

02/02/952 February 1995 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

16/06/9416 June 1994 NEW DIRECTOR APPOINTED

View Document

16/06/9416 June 1994 RETURN MADE UP TO 17/05/94; CHANGE OF MEMBERS

View Document

22/12/9322 December 1993 NEW DIRECTOR APPOINTED

View Document

07/11/937 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

21/07/9321 July 1993 NEW SECRETARY APPOINTED

View Document

03/06/933 June 1993 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

03/06/933 June 1993 RETURN MADE UP TO 17/05/93; FULL LIST OF MEMBERS

View Document

18/04/9318 April 1993 NEW DIRECTOR APPOINTED

View Document

26/03/9326 March 1993 DIRECTOR RESIGNED

View Document

11/03/9311 March 1993 ALTER MEM AND ARTS 05/03/93

View Document

01/10/921 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

18/08/9218 August 1992 COMPANY NAME CHANGED
V-MARK EUROPE LIMITED
CERTIFICATE ISSUED ON 19/08/92

View Document

17/06/9217 June 1992 REGISTERED OFFICE CHANGED ON 17/06/92 FROM:
MILLBRIDGE HOUSE
FRENSHAM
SURREY
GU10 3AB

View Document

18/05/9218 May 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

23/04/9223 April 1992 NEW SECRETARY APPOINTED

View Document

10/04/9210 April 1992 RETURN MADE UP TO 22/03/92; NO CHANGE OF MEMBERS

View Document

10/04/9210 April 1992 DIRECTOR RESIGNED

View Document

12/06/9112 June 1991 RETURN MADE UP TO 22/03/91; FULL LIST OF MEMBERS

View Document

06/06/916 June 1991 NEW DIRECTOR APPOINTED

View Document

10/05/9110 May 1991 REGISTERED OFFICE CHANGED ON 10/05/91 FROM:
HILL HOUSE
1 LITTLE NEW STREET
LONDON
EC4A 2TR

View Document

26/04/9126 April 1991 NEW DIRECTOR APPOINTED

View Document

26/04/9126 April 1991 NEW SECRETARY APPOINTED

View Document

26/04/9126 April 1991 REGISTERED OFFICE CHANGED ON 26/04/91 FROM:
17 SOUTHAMPTON PLACE
LONDON
WC1A 2EH

View Document

26/04/9126 April 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/04/9115 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

08/04/918 April 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

05/04/915 April 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/03/917 March 1991 COMPANY NAME CHANGED
PICK BLUE (U.K.) LIMITED
CERTIFICATE ISSUED ON 08/03/91

View Document

04/03/914 March 1991 NEW DIRECTOR APPOINTED

View Document

31/01/9131 January 1991 REGISTERED OFFICE CHANGED ON 31/01/91 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y OHP

View Document

06/04/906 April 1990 COMPANY NAME CHANGED
TRAVELMORE LIMITED
CERTIFICATE ISSUED ON 09/04/90

View Document

22/03/9022 March 1990 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