HARD NOTE SOFTWARE LIMITED

Company Documents

DateDescription
01/06/101 June 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/02/1016 February 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/02/102 February 2010 APPLICATION FOR STRIKING-OFF

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/12/0928 December 2009 Annual return made up to 9 December 2009 with full list of shareholders

View Document

28/12/0928 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN PARROTT / 27/12/2009

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/01/096 January 2009 RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / COLIN PARROTT / 23/10/2008

View Document

23/10/0823 October 2008 REGISTERED OFFICE CHANGED ON 23/10/08 FROM: GISTERED OFFICE CHANGED ON 23/10/2008 FROM 3 NORMAN STREET HALIFAX WEST YORKSHIRE HX1 3RZ

View Document

03/01/083 January 2008 RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/10/0727 October 2007 REGISTERED OFFICE CHANGED ON 27/10/07 FROM: G OFFICE CHANGED 27/10/07 4 VICTORIA AVENUE MORLEY LEEDS WEST YORKSHIRE LS27 9DX

View Document

27/10/0727 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/12/0621 December 2006 RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/069 November 2006 REGISTERED OFFICE CHANGED ON 09/11/06 FROM: G OFFICE CHANGED 09/11/06 68 TUFTON STREET SILSDEN WEST YORKSHIRE BD20 0PL

View Document

22/02/0622 February 2006 RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/054 October 2005 SECRETARY RESIGNED

View Document

04/10/054 October 2005 NEW SECRETARY APPOINTED

View Document

23/09/0523 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/05/0511 May 2005 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

30/03/0530 March 2005 REGISTERED OFFICE CHANGED ON 30/03/05 FROM: G OFFICE CHANGED 30/03/05 3 GEORGE STREET, CARLETON SKIPTON NORTH YORKSHIRE BD23 3HQ

View Document

17/12/0417 December 2004 RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 NEW DIRECTOR APPOINTED

View Document

09/12/039 December 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/12/039 December 2003 NEW SECRETARY APPOINTED

View Document

09/12/039 December 2003 SECRETARY RESIGNED

View Document

09/12/039 December 2003 DIRECTOR RESIGNED

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