I G SOFTWARE LIMITED

Company Documents

DateDescription
03/07/143 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

04/04/144 April 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN BONNER

View Document

07/03/147 March 2014 DIRECTOR APPOINTED NICHOLAS BRYAN THOMAS SCALLAN

View Document

10/02/1410 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

05/07/135 July 2013 REGISTERED OFFICE CHANGED ON 05/07/2013 FROM
BROOKE HOUSE 4 THE LAKES
BEDFORD ROAD
NORTHAMPTON
NN4 7YD
ENGLAND

View Document

04/07/134 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

25/02/1325 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

04/07/124 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

29/02/1229 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

06/07/116 July 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

03/03/113 March 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

15/02/1115 February 2011 REGISTERED OFFICE CHANGED ON 15/02/2011 FROM BANK HOUSE 10A CHEYNE WALK NORTHAMPTON NN1 5PT

View Document

02/07/102 July 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

16/04/1016 April 2010 REGISTERED OFFICE CHANGED ON 16/04/2010 FROM 5 FLEET PLACE LONDON EC4M 7RD

View Document

16/04/1016 April 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM DUNCAN

View Document

18/02/1018 February 2010 CORPORATE SECRETARY APPOINTED WJM SECRETARIES LIMITED

View Document

18/02/1018 February 2010 APPOINTMENT TERMINATED, SECRETARY PETERKINS

View Document

19/06/0919 June 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

09/03/099 March 2009 REGISTERED OFFICE CHANGED ON 09/03/09 FROM: GISTERED OFFICE CHANGED ON 09/03/2009 FROM 8-10 NEW FETTER LANE LONDON EC4A 1RS

View Document

06/02/096 February 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

18/07/0818 July 2008 DIRECTOR APPOINTED ALAN BONNER

View Document

07/07/087 July 2008 SECRETARY APPOINTED PETERKINS

View Document

22/05/0822 May 2008 APPOINTMENT TERMINATED DIRECTOR PETER FORD

View Document

12/02/0812 February 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

09/02/089 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/02/086 February 2008 DIRECTOR RESIGNED

View Document

20/12/0720 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0720 September 2007 NEW DIRECTOR APPOINTED

View Document

20/09/0720 September 2007 NEW DIRECTOR APPOINTED

View Document

20/09/0720 September 2007 NEW DIRECTOR APPOINTED

View Document

30/08/0730 August 2007 NEW DIRECTOR APPOINTED

View Document

30/08/0730 August 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/08/0730 August 2007 DIRECTOR RESIGNED

View Document

30/08/0730 August 2007 DIRECTOR RESIGNED

View Document

30/08/0730 August 2007 REGISTERED OFFICE CHANGED ON 30/08/07 FROM: G OFFICE CHANGED 30/08/07 204 FIELD END ROAD EASTCOTE PINNER MIDDLESEX HA5 1RD

View Document

30/08/0730 August 2007 ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/09/07

View Document

30/08/0730 August 2007 DIRECTOR RESIGNED

View Document

26/06/0726 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

14/02/0714 February 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

09/02/079 February 2007 NC INC ALREADY ADJUSTED 21/01/00

View Document

04/10/064 October 2006 DIRECTOR RESIGNED

View Document

30/03/0630 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

06/02/066 February 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

10/11/0510 November 2005 DIRECTOR RESIGNED

View Document

21/02/0521 February 2005 REGISTERED OFFICE CHANGED ON 21/02/05 FROM: G OFFICE CHANGED 21/02/05 C/O JOHN AVOL & ASSOCIATES TALBOT HOUSE 204-226 IMPERIAL DRIVE HARROW MIDDLESEX HA2 7HH

View Document

21/02/0521 February 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

24/03/0424 March 2004 NEW DIRECTOR APPOINTED

View Document

13/03/0413 March 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

10/05/0310 May 2003 RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS

View Document

09/04/039 April 2003 DIRECTOR RESIGNED

View Document

05/11/025 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

22/07/0222 July 2002 REGISTERED OFFICE CHANGED ON 22/07/02 FROM: G OFFICE CHANGED 22/07/02 JON AVOL & ASSOCIATES CANADA HOUSE 272 FIELD END ROAD EASTCOTE MIDDLESEX HA4 9NA

View Document

03/04/023 April 2002 RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS

View Document

12/12/0112 December 2001 NEW DIRECTOR APPOINTED

View Document

29/10/0129 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/09/0127 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

10/07/0110 July 2001 NEW SECRETARY APPOINTED

View Document

10/07/0110 July 2001 NEW DIRECTOR APPOINTED

View Document

10/07/0110 July 2001 SECRETARY RESIGNED

View Document

13/03/0113 March 2001 RETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS

View Document

04/01/014 January 2001 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

03/01/013 January 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/12/0021 December 2000 NEW DIRECTOR APPOINTED

View Document

21/12/0021 December 2000 NEW DIRECTOR APPOINTED

View Document

21/12/0021 December 2000 � NC 100/1000 21/01/0

View Document

01/11/001 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

04/10/004 October 2000 REGISTERED OFFICE CHANGED ON 04/10/00 FROM: G OFFICE CHANGED 04/10/00 5A MARKET PLACE WOKINGHAM BERKSHIRE RG40 1AL

View Document

17/04/0017 April 2000 RETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS

View Document

06/03/006 March 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/03/001 March 2000 COMPANY NAME CHANGED INCONSULTING LTD CERTIFICATE ISSUED ON 02/03/00

View Document

14/12/9914 December 1999 ALTERARTICLES17/03/99

View Document

25/11/9925 November 1999 ACC. REF. DATE SHORTENED FROM 29/02/00 TO 31/12/99

View Document

04/08/994 August 1999 REGISTERED OFFICE CHANGED ON 04/08/99 FROM: G OFFICE CHANGED 04/08/99 32 BRAMBLEDOWN ROAD WALLINGTON SURREY SM6 0TF

View Document

04/05/994 May 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/03/9931 March 1999 NEW DIRECTOR APPOINTED

View Document

25/03/9925 March 1999 REGISTERED OFFICE CHANGED ON 25/03/99 FROM: G OFFICE CHANGED 25/03/99 172 VICTORIA ROAD WARGRAVE READING RG10 8AJ

View Document

21/02/9921 February 1999 SECRETARY RESIGNED

View Document

21/02/9921 February 1999 DIRECTOR RESIGNED

View Document

05/02/995 February 1999 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