KARALINIC SOFTWARE LIMITED

Company Documents

DateDescription
02/10/122 October 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/06/1219 June 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/06/126 June 2012 APPLICATION FOR STRIKING-OFF

View Document

14/02/1214 February 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

26/01/1226 January 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

03/03/113 March 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

30/01/1130 January 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

30/03/1030 March 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

17/01/1017 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE CRUICKSHANKS / 08/01/2010

View Document

17/01/1017 January 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

04/04/094 April 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

27/01/0927 January 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

11/01/0811 January 2008 RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

14/02/0714 February 2007 RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

10/01/0610 January 2006 RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

12/01/0512 January 2005 RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

17/01/0417 January 2004 RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

07/01/037 January 2003 RETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/05/02

View Document

02/06/022 June 2002 RETURN MADE UP TO 08/01/02; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 DIRECTOR RESIGNED

View Document

16/01/0116 January 2001 SECRETARY RESIGNED

View Document

16/01/0116 January 2001 NEW DIRECTOR APPOINTED

View Document

16/01/0116 January 2001 NEW SECRETARY APPOINTED

View Document

16/01/0116 January 2001 REGISTERED OFFICE CHANGED ON 16/01/01 FROM: THE STUDIO SAINT NICHOLAS CLOSE ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW

View Document

08/01/018 January 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/01/018 January 2001 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