DECIDOR SOFTWARE COMPANY LIMITED

Company Documents

DateDescription
11/05/1011 May 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/01/1026 January 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/01/1015 January 2010 APPLICATION FOR STRIKING-OFF

View Document

30/12/0930 December 2009 APPOINTMENT TERMINATED, DIRECTOR MARTIN KNIGHTS

View Document

30/12/0930 December 2009 SECRETARY APPOINTED MR ERIK BERNEKE

View Document

30/12/0930 December 2009 APPOINTMENT TERMINATED, SECRETARY ANN BERTRAM

View Document

30/12/0930 December 2009 DIRECTOR APPOINTED MR ERIK BERNEKE

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANN HELENA BERTRAM / 01/11/2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN OLE GEORGE KNIGHTS / 01/11/2009

View Document

18/12/0918 December 2009 Annual return made up to 22 November 2009 with full list of shareholders

View Document

06/11/096 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

22/12/0822 December 2008 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

28/11/0728 November 2007 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/12/064 December 2006 RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/061 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/02/0610 February 2006 RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/12/0417 December 2004 RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/12/0323 December 2003 RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/12/0218 December 2002 REGISTERED OFFICE CHANGED ON 18/12/02 FROM: G OFFICE CHANGED 18/12/02 SUITE C311 72 NEW BOND STREET LONDON W1S 1RR

View Document

18/12/0218 December 2002 RETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

03/01/023 January 2002 RETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS

View Document

04/11/014 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

04/01/014 January 2001 RETURN MADE UP TO 22/11/00; NO CHANGE OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

04/02/004 February 2000 RETURN MADE UP TO 22/11/99; NO CHANGE OF MEMBERS

View Document

04/01/004 January 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

23/12/9823 December 1998 RETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

26/01/9826 January 1998 NEW DIRECTOR APPOINTED

View Document

22/01/9822 January 1998 RETURN MADE UP TO 22/11/97; NO CHANGE OF MEMBERS

View Document

06/01/986 January 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

31/12/9731 December 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/12/9731 December 1997 DIRECTOR RESIGNED

View Document

31/12/9731 December 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/02/9710 February 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

30/12/9630 December 1996 RETURN MADE UP TO 22/11/96; FULL LIST OF MEMBERS

View Document

27/06/9627 June 1996 SECRETARY RESIGNED

View Document

27/06/9627 June 1996

View Document

16/01/9616 January 1996 REGISTERED OFFICE CHANGED ON 16/01/96 FROM: G OFFICE CHANGED 16/01/96 150 ALDERSGATE STREET LONDON EC1A 4EJ

View Document

16/01/9616 January 1996 NEW DIRECTOR APPOINTED

View Document

16/01/9616 January 1996

View Document

16/01/9616 January 1996

View Document

16/01/9616 January 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/01/964 January 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/01/964 January 1996 RETURN MADE UP TO 22/11/95; FULL LIST OF MEMBERS

View Document

04/01/964 January 1996

View Document

22/12/9522 December 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

20/12/9420 December 1994 RETURN MADE UP TO 22/11/94; FULL LIST OF MEMBERS

View Document

20/10/9420 October 1994 COMPANY NAME CHANGED DECKAUDIO ENTERPRISES LIMITED CERTIFICATE ISSUED ON 21/10/94

View Document

18/10/9418 October 1994 NEW DIRECTOR APPOINTED

View Document

29/06/9429 June 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

31/01/9431 January 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/01/9420 January 1994 REGISTERED OFFICE CHANGED ON 20/01/94 FROM: G OFFICE CHANGED 20/01/94 2 BACHES STREET LONDON N1 6UB

View Document

20/01/9420 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/01/9420 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/11/9322 November 1993 Incorporation

View Document

22/11/9322 November 1993 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