ASCENTIAL SOFTWARE LIMITED

Company Documents

DateDescription
25/10/1325 October 2013 REGISTERED OFFICE CHANGED ON 25/10/2013 FROM
7 NEW SQUARE
BEDFONT LAKES
FELTHAM
MIDDLESEX
TW14 8HA

View Document

14/10/1314 October 2013 DECLARATION OF SOLVENCY

View Document

14/10/1314 October 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/10/1314 October 2013 SPECIAL RESOLUTION TO WIND UP

View Document

24/09/1324 September 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

17/09/1217 September 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

09/08/129 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

11/10/1111 October 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

06/10/116 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

17/09/1017 September 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

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

View Document

04/06/104 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

04/06/104 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

04/06/104 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

04/06/104 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

20/05/1020 May 2010 SAIL ADDRESS CREATED

View Document

04/03/104 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

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

View Document

29/09/0929 September 2009 RETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 DIRECTOR RESIGNED STEPHEN WILSON

View Document

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

View Document

21/10/0821 October 2008 RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

11/08/0811 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/01/0823 January 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/12/0721 December 2007 RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 NEW SECRETARY APPOINTED

View Document

03/10/073 October 2007 SECRETARY RESIGNED

View Document

09/11/069 November 2006 RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

02/11/062 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/05/062 May 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

16/03/0616 March 2006 SECRETARY RESIGNED

View Document

14/03/0614 March 2006 REGISTERED OFFICE CHANGED ON 14/03/06 FROM: 7 NEW SQUARE BEDFONT LAKES FELTHAM MIDDLESEX TW14 8HA

View Document

27/02/0627 February 2006 DIRECTOR RESIGNED

View Document

13/12/0513 December 2005 NEW DIRECTOR APPOINTED

View Document

30/11/0530 November 2005 DIRECTOR RESIGNED

View Document

30/11/0530 November 2005 DIRECTOR RESIGNED

View Document

30/11/0530 November 2005 SECRETARY RESIGNED

View Document

30/11/0530 November 2005 NEW SECRETARY APPOINTED

View Document

02/11/052 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

20/09/0520 September 2005 RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 RETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 AUDITORS RESIGNATION

View Document

08/11/048 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

04/11/044 November 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

18/06/0418 June 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/06/0416 June 2004 394

View Document

15/03/0415 March 2004 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

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

View Document

18/09/0318 September 2003 RETURN MADE UP TO 08/09/03; FULL LIST OF MEMBERS

View Document

20/12/0220 December 2002 DIRECTOR RESIGNED

View Document

20/12/0220 December 2002 NEW DIRECTOR APPOINTED

View Document

20/12/0220 December 2002 NEW DIRECTOR APPOINTED

View Document

01/11/021 November 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

04/10/024 October 2002 RETURN MADE UP TO 08/09/02; FULL LIST OF MEMBERS

View Document

11/09/0211 September 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

10/07/0210 July 2002 SECRETARY RESIGNED

View Document

10/07/0210 July 2002 NEW SECRETARY APPOINTED

View Document

18/06/0218 June 2002 AUDITOR'S RESIGNATION

View Document

30/05/0230 May 2002 NEW DIRECTOR APPOINTED

View Document

30/05/0230 May 2002 DIRECTOR RESIGNED

View Document

07/11/017 November 2001 RETURN MADE UP TO 08/09/01; FULL LIST OF MEMBERS

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 SECRETARY APPOINTED

View Document

09/10/019 October 2001 NEW DIRECTOR APPOINTED

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 DIRECTOR RESIGNED

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

20/07/0120 July 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/07/0116 July 2001 COMPANY NAME CHANGED INFORMIX SOFTWARE LIMITED CERTIFICATE ISSUED ON 16/07/01

View Document

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

View Document

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

View Document

08/01/018 January 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

28/11/0028 November 2000 NEW DIRECTOR APPOINTED

View Document

01/11/001 November 2000 DIRECTOR RESIGNED

View Document

01/11/001 November 2000 DIRECTOR RESIGNED

View Document

27/10/0027 October 2000 RETURN MADE UP TO 08/09/00; FULL LIST OF MEMBERS

View Document

16/03/0016 March 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

13/10/9913 October 1999 RETURN MADE UP TO 08/09/99; FULL LIST OF MEMBERS

View Document

13/10/9913 October 1999 NEW DIRECTOR APPOINTED

View Document

13/10/9913 October 1999 DIRECTOR RESIGNED

View Document

13/10/9913 October 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

13/10/9913 October 1999 NEW DIRECTOR APPOINTED

View Document

13/10/9913 October 1999 DIRECTOR RESIGNED

View Document

23/07/9923 July 1999 AUDITOR'S RESIGNATION

View Document

03/06/993 June 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

07/05/997 May 1999 DIRECTOR RESIGNED

View Document

24/11/9824 November 1998 NEW DIRECTOR APPOINTED

View Document

10/11/9810 November 1998 RETURN MADE UP TO 08/09/98; FULL LIST OF MEMBERS

View Document

16/10/9816 October 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

10/05/9810 May 1998 NEW DIRECTOR APPOINTED

View Document

10/05/9810 May 1998 SECRETARY RESIGNED

View Document

10/05/9810 May 1998 NEW DIRECTOR APPOINTED

View Document

10/05/9810 May 1998 NEW DIRECTOR APPOINTED

View Document

29/04/9829 April 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

02/04/982 April 1998 RETURN MADE UP TO 08/09/97; FULL LIST OF MEMBERS

View Document

23/03/9823 March 1998 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

09/03/989 March 1998 DIRECTOR RESIGNED

View Document

09/03/989 March 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/989 March 1998 NEW DIRECTOR APPOINTED

View Document

09/03/989 March 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/09/9724 September 1997 DELIVERY EXT'D 3 MTH 31/12/96

View Document

28/08/9728 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

27/08/9727 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

27/08/9727 August 1997 DIRECTOR RESIGNED

View Document

14/03/9714 March 1997 NEW DIRECTOR APPOINTED

View Document

14/03/9714 March 1997 DIRECTOR RESIGNED

View Document

22/11/9622 November 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

01/11/961 November 1996 DELIVERY EXT'D 3 MTH 31/12/95

View Document

11/10/9611 October 1996 RETURN MADE UP TO 18/09/96; FULL LIST OF MEMBERS

View Document

14/06/9614 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/9623 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

23/10/9523 October 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

24/08/9524 August 1995 NEW DIRECTOR APPOINTED

View Document

24/08/9524 August 1995 DIRECTOR RESIGNED

View Document

06/04/956 April 1995 NEW DIRECTOR APPOINTED

View Document

15/03/9515 March 1995 DIRECTOR RESIGNED

View Document

15/03/9515 March 1995 NEW DIRECTOR APPOINTED

View Document

13/03/9513 March 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

02/11/942 November 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

05/07/945 July 1994 REGISTERED OFFICE CHANGED ON 05/07/94 FROM: G OFFICE CHANGED 05/07/94 INFORMIX HOUSE LITTLETON ROAD ASHFORD MIDDLESEX TW15 1TZ

View Document

20/04/9420 April 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

05/02/945 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

17/01/9417 January 1994 NEW SECRETARY APPOINTED

View Document

10/11/9310 November 1993 DELIVERY EXT'D 3 MTH 31/12/92

View Document

17/09/9317 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/04/9323 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/9326 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

07/10/927 October 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

12/03/9212 March 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/9215 February 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

27/09/9127 September 1991 DIRECTOR RESIGNED

View Document

17/09/9117 September 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

17/09/9117 September 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

17/09/9117 September 1991 NEW DIRECTOR APPOINTED

View Document

13/09/9113 September 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/09/9113 September 1991 � NC 2000000/2750000 14/08/91

View Document

13/09/9113 September 1991 DISAPPLICATION OF PRE-EMPTION RIGHTS 14/08/91

View Document

22/05/9122 May 1991 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

22/05/9122 May 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

05/02/915 February 1991 DIRECTOR RESIGNED

View Document

12/12/9012 December 1990 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

11/12/9011 December 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

31/08/9031 August 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/06/904 June 1990 REGISTERED OFFICE CHANGED ON 04/06/90 FROM: G OFFICE CHANGED 04/06/90 INFORMIX HOUSE LITTLETON ROAD ASHFORD MIDDX TW15 1TZ

View Document

16/02/9016 February 1990 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/01/904 January 1990 NC INC ALREADY ADJUSTED 14/12/89

View Document

04/01/904 January 1990 DISAPPLICATION OF PRE-EMPTION RIGHTS 14/12/89

View Document

08/08/898 August 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/08/898 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/08/898 August 1989 REGISTERED OFFICE CHANGED ON 08/08/89 FROM: G OFFICE CHANGED 08/08/89 10 NORTH END ROAD LONDON NW11 7PH

View Document

08/08/898 August 1989 ADOPT MEM AND ARTS 030689

View Document

10/04/8910 April 1989 31/12/88 FULL LIST NOF

View Document

06/04/896 April 1989 WD 15/03/89 AD 30/12/88--------- � SI 89997@1=89997 � IC 5000/94997

View Document

22/03/8922 March 1989 DIRECTOR RESIGNED

View Document

12/01/8912 January 1989 ADOPT MEM AND ARTS 301288

View Document

06/09/886 September 1988 NC INC ALREADY ADJUSTED 25/05/88

View Document

06/09/886 September 1988 � NC 5000/100000

View Document

29/02/8829 February 1988 NEW DIRECTOR APPOINTED

View Document

29/02/8829 February 1988 NEW DIRECTOR APPOINTED

View Document

24/02/8824 February 1988 COMPANY NAME CHANGED INNOVATIVE SOFTWARE INTERNATIONA L LIMITED CERTIFICATE ISSUED ON 25/02/88

View Document

15/02/8815 February 1988 ACCOUNTING REF. DATE SHORT FROM 27/02 TO 31/12

View Document

21/09/8721 September 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 27/02

View Document

19/08/8719 August 1987 28/02/87 FULL LIST NOF

View Document

19/08/8719 August 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/87

View Document

22/05/8722 May 1987 RETURN MADE UP TO 29/04/85; FULL LIST OF MEMBERS

View Document

22/05/8722 May 1987 RETURN MADE UP TO 30/06/86; FULL LIST OF MEMBERS

View Document

23/04/8723 April 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/86

View Document

23/04/8723 April 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/85

View Document

15/09/8215 September 1982 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 15/09/82

View Document

12/08/8212 August 1982 CERTIFICATE OF INCORPORATION

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