HIGHLANDER SOFTWARE LIMITED

Company Documents

DateDescription
03/01/133 January 2013 Annual return made up to 30 September 2012 with full list of shareholders

View Document

02/11/122 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

06/10/116 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

06/10/116 October 2011 REGISTERED OFFICE CHANGED ON 06/10/2011 FROM THE IT CENTRE YORK CENTRE PARK YORK NORTH YORKSHIRE YO10 5DG

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

22/10/1022 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID GARDINER / 17/01/2010

View Document

03/12/093 December 2009 31/01/09 PARTIAL EXEMPTION

View Document

10/11/0910 November 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

30/01/0930 January 2009 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

14/05/0814 May 2008 Annual accounts small company total exemption made up to 31 January 2007

View Document

14/04/0814 April 2008 REGISTERED OFFICE CHANGED ON 14/04/2008 FROM RIVERSIDE HOUSE 14 PROSPECT PLACE WELWYN HERTFORDSHIRE AL6 9EN

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED SECRETARY JULIE ROBERTS

View Document

08/02/088 February 2008 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

11/10/0511 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0511 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 REGISTERED OFFICE CHANGED ON 28/09/05 FROM: CULPITT HOUSE 74-78 TOWN CENTER HATFIELD HERTFORDSHIRE AL10 0JW

View Document

06/07/056 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/056 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/0513 June 2005 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/01/05

View Document

11/01/0511 January 2005 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 S-DIV 02/03/04

View Document

10/11/0410 November 2004 NC INC ALREADY ADJUSTED 02/03/04

View Document

21/04/0421 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/04/043 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/048 March 2004 NEW SECRETARY APPOINTED

View Document

08/03/048 March 2004 SECRETARY RESIGNED

View Document

28/02/0428 February 2004 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

20/01/0420 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

06/01/046 January 2004 REGISTERED OFFICE CHANGED ON 06/01/04 FROM: 12 HATHERLEY ROAD SIDCUP KENT DA14 4DT

View Document

26/11/0226 November 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

18/08/0218 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

12/10/0112 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

13/09/0113 September 2001 COMPANY NAME CHANGED HIGHLANDER TECHNICAL SERVICES LI MITED CERTIFICATE ISSUED ON 13/09/01

View Document

02/07/012 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

14/12/0014 December 2000 SECRETARY'S PARTICULARS CHANGED

View Document

14/12/0014 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0012 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

28/09/0028 September 2000 SECRETARY'S PARTICULARS CHANGED

View Document

22/09/0022 September 2000 DIRECTOR RESIGNED

View Document

21/07/0021 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

07/04/007 April 2000 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

21/03/0021 March 2000 REGISTERED OFFICE CHANGED ON 21/03/00 FROM: 112 POWIS STREET LONDON SE18 6LU

View Document

22/01/9922 January 1999 NEW DIRECTOR APPOINTED

View Document

17/11/9817 November 1998 REGISTERED OFFICE CHANGED ON 17/11/98 FROM: 12 HATHERLEY ROAD SIDCUP KENT DA14 4DT

View Document

30/09/9830 September 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/09/9830 September 1998 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