DASHBOARD SOFTWARE LIMITED

Company Documents

DateDescription
15/02/1115 February 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/11/102 November 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/10/1019 October 2010 APPLICATION FOR STRIKING-OFF

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. MARTIN STANLEY COLYER / 18/10/2010

View Document

29/03/1029 March 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

27/10/0927 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

26/10/0926 October 2009 SAIL ADDRESS CREATED

View Document

06/07/096 July 2009 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

09/05/099 May 2009 FACILITY AGREEMENT 30/04/2009

View Document

08/04/098 April 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

03/07/083 July 2008 REGISTERED OFFICE CHANGED ON 03/07/08 FROM: 22A OLD COURT PLACE LONDON W8 4PL

View Document

31/03/0831 March 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 DIRECTOR RESIGNED DAVID JONES

View Document

19/12/0719 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

31/10/0731 October 2007 DIRECTOR RESIGNED

View Document

30/10/0730 October 2007 NEW DIRECTOR APPOINTED

View Document

09/10/079 October 2007 S366A DISP HOLDING AGM 04/10/07 S252 DISP LAYING ACC 04/10/07 S386 DISP APP AUDS 04/10/07

View Document

15/07/0715 July 2007 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/11/06

View Document

04/05/074 May 2007 COMPANY NAME CHANGED NEREUS INFOTEK LIMITED CERTIFICATE ISSUED ON 04/05/07

View Document

18/04/0718 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

04/04/074 April 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 REGISTERED OFFICE CHANGED ON 09/01/07 FROM: 95 THE PROMENADE CHELTENHAM GLOS GL50 1WG

View Document

18/12/0618 December 2006 SECRETARY RESIGNED

View Document

18/12/0618 December 2006 REGISTERED OFFICE CHANGED ON 18/12/06 FROM: WILCOX HOUSE 42 SOUTHWARK STREET LONDON BRIDGE LONDON SE1 1UN

View Document

18/12/0618 December 2006 NEW DIRECTOR APPOINTED

View Document

18/12/0618 December 2006 NEW DIRECTOR APPOINTED

View Document

18/12/0618 December 2006 NEW SECRETARY APPOINTED

View Document

24/11/0624 November 2006 RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0626 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

11/01/0611 January 2006 REGISTERED OFFICE CHANGED ON 11/01/06 FROM: 151 BOROUGH HIGH STREET LONDON SE1 1HR

View Document

09/08/059 August 2005 RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 SECRETARY RESIGNED

View Document

04/07/054 July 2005 REGISTERED OFFICE CHANGED ON 04/07/05 FROM: 3 COLDBATH SQUARE LONDON EC1R 5HL

View Document

01/07/051 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

13/04/0513 April 2005 DIRECTOR RESIGNED

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

15/04/0415 April 2004 RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/0414 April 2004 DIRECTOR RESIGNED

View Document

03/02/043 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

09/08/039 August 2003 RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/0320 May 2003 REGISTERED OFFICE CHANGED ON 20/05/03 FROM: 3 FULLWOODS MEWS BEVENDEN STREET LONDON N1 6BF

View Document

20/05/0320 May 2003 NEW SECRETARY APPOINTED

View Document

17/04/0317 April 2003 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02

View Document

25/03/0325 March 2003 NEW DIRECTOR APPOINTED

View Document

25/03/0325 March 2003 NEW DIRECTOR APPOINTED

View Document

25/03/0325 March 2003 SECRETARY RESIGNED

View Document

20/01/0320 January 2003 � NC 1000/1001 30/05/0

View Document

20/01/0320 January 2003 NC INC ALREADY ADJUSTED 28/03/02

View Document

05/12/025 December 2002 REGISTERED OFFICE CHANGED ON 05/12/02 FROM: EDGE HILL, CAMDEN PARK TUNBRIDGE WELLS KENT TN2 4TN

View Document

05/12/025 December 2002 NEW SECRETARY APPOINTED

View Document

05/12/025 December 2002 SECRETARY RESIGNED

View Document

09/04/029 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/04/029 April 2002 SECRETARY RESIGNED

View Document

09/04/029 April 2002 DIRECTOR RESIGNED

View Document

09/04/029 April 2002 NEW DIRECTOR APPOINTED

View Document

28/03/0228 March 2002 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