CCH SOFTWARE LIMITED

Company Documents

DateDescription
31/03/1531 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

18/03/1518 March 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

10/06/1410 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

07/05/147 May 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

02/07/132 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

25/03/1325 March 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

25/04/1225 April 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BURTON-BROWN

View Document

05/04/125 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

20/03/1220 March 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

05/10/115 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

28/03/1128 March 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

18/01/1118 January 2011 APPOINTMENT TERMINATED, DIRECTOR RAYMOND SIEBER

View Document

11/11/1011 November 2010 SECRETARY APPOINTED MR JOHN GOUDIE

View Document

10/11/1010 November 2010 APPOINTMENT TERMINATED, SECRETARY NORMAN ZIMAN

View Document

05/10/105 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

05/05/105 May 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

21/04/1021 April 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WORTHINGTON

View Document

19/04/1019 April 2010 DIRECTOR APPOINTED DIANE WILLIAMS

View Document

20/08/0920 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

21/04/0921 April 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

15/04/0815 April 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

28/10/0728 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

21/04/0721 April 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

29/03/0629 March 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 NEW DIRECTOR APPOINTED

View Document

03/11/053 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

16/09/0516 September 2005 DIRECTOR RESIGNED

View Document

23/07/0523 July 2005 NEW DIRECTOR APPOINTED

View Document

22/04/0522 April 2005 DIRECTOR RESIGNED

View Document

22/04/0522 April 2005 RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/05/0415 May 2004 DIRECTOR RESIGNED

View Document

15/05/0415 May 2004 RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 REGISTERED OFFICE CHANGED ON 23/01/04 FROM:
CRONER HOUSE 145 LONDON ROAD
KINGSTON UPON THAMES
SURREY KT2 6SR

View Document

30/12/0330 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/09/031 September 2003 NEW DIRECTOR APPOINTED

View Document

07/08/037 August 2003 DIRECTOR RESIGNED

View Document

22/04/0322 April 2003 RETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS

View Document

14/02/0314 February 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/06/025 June 2002 AUDITOR'S RESIGNATION

View Document

02/05/022 May 2002 RETURN MADE UP TO 17/03/02; NO CHANGE OF MEMBERS

View Document

02/02/022 February 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

31/10/0131 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

02/10/012 October 2001 COMPANY NAME CHANGED
FDS TAXPOINT LIMITED
CERTIFICATE ISSUED ON 02/10/01

View Document

29/08/0129 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0123 May 2001 SECRETARY RESIGNED

View Document

23/05/0123 May 2001 NEW SECRETARY APPOINTED

View Document

22/05/0122 May 2001 REGISTERED OFFICE CHANGED ON 22/05/01 FROM:
CLEARY COURT
CHURCH STREET EAST
WOKING
SURREY GU21 1HJ

View Document

18/04/0118 April 2001 RETURN MADE UP TO 17/03/01; NO CHANGE OF MEMBERS

View Document

01/09/001 September 2000 DIRECTOR RESIGNED

View Document

01/09/001 September 2000 NEW DIRECTOR APPOINTED

View Document

01/09/001 September 2000 NEW DIRECTOR APPOINTED

View Document

01/09/001 September 2000 DIRECTOR RESIGNED

View Document

01/09/001 September 2000 ACC. REF. DATE EXTENDED FROM 31/08/00 TO 31/12/00

View Document

01/09/001 September 2000 DIRECTOR RESIGNED

View Document

01/09/001 September 2000 DIRECTOR RESIGNED

View Document

19/04/0019 April 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

22/03/0022 March 2000 RETURN MADE UP TO 17/03/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 DIRECTOR RESIGNED

View Document

25/03/9925 March 1999 RETURN MADE UP TO 17/03/99; NO CHANGE OF MEMBERS

View Document

14/01/9914 January 1999 ACC. REF. DATE EXTENDED FROM 31/03/98 TO 31/08/98

View Document

14/01/9914 January 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

08/04/988 April 1998 RETURN MADE UP TO 20/03/98; FULL LIST OF MEMBERS

View Document

06/02/986 February 1998 REGISTERED OFFICE CHANGED ON 06/02/98 FROM:
79 STAINES ROAD WEST
SUNBURY-ON-THAMES MIDDLESEX
TW16 7AF

View Document

29/01/9829 January 1998 AUDITOR'S RESIGNATION

View Document

17/04/9717 April 1997 NEW DIRECTOR APPOINTED

View Document

17/04/9717 April 1997 FINANCIAL ASSISTANCE - SHARES ACQUISITION 27/03/97

View Document

17/04/9717 April 1997 NEW DIRECTOR APPOINTED

View Document

17/04/9717 April 1997 NEW DIRECTOR APPOINTED

View Document

17/04/9717 April 1997 NEW DIRECTOR APPOINTED

View Document

17/04/9717 April 1997 NEW DIRECTOR APPOINTED

View Document

17/04/9717 April 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/04/9715 April 1997 APPROVE DOCUMENTS 27/03/97

View Document

15/04/9715 April 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/03/97

View Document

15/04/9715 April 1997 FINANCIAL ASSISTANCE - SHARES ACQUISITION 27/03/97

View Document

15/04/9715 April 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 26/03/97

View Document

10/04/9710 April 1997 APPLICATION FOR REREGISTRATION FROM UNLTD TO LTD

View Document

10/04/9710 April 1997 CERTIFICATE OF REREGISTRATION FROM UNLTD TO LTD

View Document

10/04/9710 April 1997 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

10/04/9710 April 1997 ADOPT MEM AND ARTS 02/04/97

View Document

10/04/9710 April 1997 REREGISTRATION UNLTD-LTD 02/04/97

View Document

09/04/979 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/9728 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/9726 March 1997 SECRETARY RESIGNED

View Document

20/03/9720 March 1997 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