KOFAX DEVELOPMENT UK LIMITED

Company Documents

DateDescription
17/06/1917 June 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

28/02/1928 February 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 20/12/2018:LIQ. CASE NO.1

View Document

05/02/185 February 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN OBERHOLZER

View Document

05/02/185 February 2018 DIRECTOR APPOINTED MRS SAMANTHA LOUISE KIRBY

View Document

05/02/185 February 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN HEFNER

View Document

05/02/185 February 2018 APPOINTMENT TERMINATED, DIRECTOR CORT TOWNSEND

View Document

18/01/1818 January 2018 REGISTERED OFFICE CHANGED ON 18/01/2018 FROM 7 ELMWOOD CROCKFORD LANE CHINEHAM BASINGSTOKE RG24 8WG ENGLAND

View Document

18/01/1818 January 2018 SAIL ADDRESS CREATED

View Document

18/01/1818 January 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

16/01/1816 January 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/01/1816 January 2018 SPECIAL RESOLUTION TO WIND UP

View Document

16/01/1816 January 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

16/12/1716 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037214220001

View Document

16/12/1716 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037214220002

View Document

21/11/1721 November 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

12/10/1712 October 2017 REGISTERED OFFICE CHANGED ON 12/10/2017 FROM 1 CEDARWOOD CHINEHAM BUSINESS PARK BASINGSTOKE HAMPSHIRE RG24 8WD

View Document

21/07/1721 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 037214220002

View Document

18/07/1718 July 2017 ADOPT ARTICLES 05/07/2017

View Document

17/07/1717 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 037214220001

View Document

22/06/1722 June 2017 SECRETARY APPOINTED MR. CORT STEVEN TOWNSEND

View Document

22/06/1722 June 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT PATTON

View Document

22/06/1722 June 2017 APPOINTMENT TERMINATED, SECRETARY ROBERT PATTON

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

10/11/1610 November 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

23/03/1623 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

14/03/1614 March 2016 AUDITOR'S RESIGNATION

View Document

04/03/164 March 2016 DIRECTOR APPOINTED MR. MARTIN GUSTAV OBERHOLZER

View Document

01/03/161 March 2016 DIRECTOR APPOINTED MR. CORT STEVEN TOWNSEND

View Document

29/02/1629 February 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES ARNOLD

View Document

27/11/1527 November 2015 CURREXT FROM 30/06/2015 TO 31/12/2015

View Document

28/08/1528 August 2015 DIRECTOR APPOINTED MR. ROBERT JAMES PATTON

View Document

07/08/157 August 2015 SECRETARY APPOINTED MR. ROBERT JAMES PATTON

View Document

07/08/157 August 2015 APPOINTMENT TERMINATED, DIRECTOR BRADFORD WELLER

View Document

07/08/157 August 2015 APPOINTMENT TERMINATED, SECRETARY BRADFORD WELLER

View Document

25/02/1525 February 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

03/01/153 January 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

03/04/143 April 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

04/12/134 December 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

02/04/132 April 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

15/01/1315 January 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

31/07/1231 July 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

17/05/1217 May 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

17/05/1217 May 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID HOWSE

View Document

10/05/1210 May 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID HOWSE

View Document

10/05/1210 May 2012 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA KIRBY

View Document

10/05/1210 May 2012 SECRETARY APPOINTED BRADFORD WELLER

View Document

24/08/1124 August 2011 DISS40 (DISS40(SOAD))

View Document

23/08/1123 August 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

05/07/115 July 2011 FIRST GAZETTE

View Document

07/03/117 March 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

06/03/116 March 2011 DIRECTOR APPOINTED MRS SAMANTHA LOUISE KIRBY

View Document

02/03/112 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN JORG FRANZ HEFNER / 02/03/2011

View Document

25/02/1125 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / BRADFORD WELLER / 31/10/2010

View Document

25/02/1125 February 2011 DIRECTOR APPOINTED DIRECTOR JAMES ARNOLD

View Document

24/02/1124 February 2011 DIRECTOR APPOINTED DIRECTOR DAVID HOWSE

View Document

23/02/1123 February 2011 APPOINTMENT TERMINATED, DIRECTOR STEFAN GAISER

View Document

14/07/1014 July 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

29/06/1029 June 2010 FIRST GAZETTE

View Document

25/03/1025 March 2010 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA KIRBY

View Document

25/03/1025 March 2010 APPOINTMENT TERMINATED, SECRETARY SAMANTHA KIRBY

View Document

25/03/1025 March 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

04/06/094 June 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

19/01/0919 January 2009 DIRECTOR APPOINTED CHRISTIAN JORG FRANZ HEFNER

View Document

26/11/0826 November 2008 APPOINTMENT TERMINATED DIRECTOR HANS CHRISTEN

View Document

02/06/082 June 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY KEVIN FRY

View Document

02/06/082 June 2008 DIRECTOR AND SECRETARY APPOINTED SAMANTHA LOUISE KIRBY

View Document

01/05/081 May 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

24/04/0824 April 2008 AUDITOR'S RESIGNATION

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD BRIERTON

View Document

14/04/0814 April 2008 DIRECTOR APPOINTED BRADFORD WELLER

View Document

14/04/0814 April 2008 DIRECTOR APPOINTED HANS PETER CHRISTIAN

View Document

14/04/0814 April 2008 DIRECTOR APPOINTED KEVIN FRY

View Document

14/04/0814 April 2008 DIRECTOR APPOINTED STEFAN MARKUS GAISER

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED DIRECTOR GEORGE HARPUR

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED DIRECTOR GARY COLLINS

View Document

10/04/0810 April 2008 COMPANY NAME CHANGED NEURASCRIPT LIMITED CERTIFICATE ISSUED ON 14/04/08

View Document

27/03/0827 March 2008 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 DIRECTOR RESIGNED

View Document

23/08/0723 August 2007 REGISTERED OFFICE CHANGED ON 23/08/07 FROM: 6 BEECHWOOD CHINEHAM BUSINESS PARK BASINGSTOKE HAMPSHIRE RG24 8WA

View Document

10/05/0710 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

20/03/0720 March 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

23/02/0623 February 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

03/02/063 February 2006 DIRECTOR RESIGNED

View Document

14/12/0514 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/0511 August 2005 NEW SECRETARY APPOINTED

View Document

11/08/0511 August 2005 SECRETARY RESIGNED

View Document

11/08/0511 August 2005 NEW DIRECTOR APPOINTED

View Document

29/07/0529 July 2005 REGISTERED OFFICE CHANGED ON 29/07/05 FROM: 51 EASTCHEAP LONDON EC3M 1JP

View Document

08/06/058 June 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 NEW SECRETARY APPOINTED

View Document

19/05/0519 May 2005 SECRETARY RESIGNED

View Document

29/12/0429 December 2004 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/06/05

View Document

19/11/0419 November 2004 NEW DIRECTOR APPOINTED

View Document

15/11/0415 November 2004 NEW DIRECTOR APPOINTED

View Document

04/11/044 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

28/06/0428 June 2004 RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS

View Document

26/08/0326 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

30/04/0330 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/0330 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/032 April 2003 RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

27/08/0227 August 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/08/028 August 2002 AUDITOR'S RESIGNATION

View Document

25/04/0225 April 2002 £ NC 100/98200 02/04/

View Document

25/04/0225 April 2002 NC INC ALREADY ADJUSTED 02/04/02

View Document

09/04/029 April 2002 RETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS

View Document

26/11/0126 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

24/05/0124 May 2001 S366A DISP HOLDING AGM 27/03/01

View Document

28/02/0128 February 2001 RETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS

View Document

22/11/0022 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

30/10/0030 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0018 April 2000 ACC. REF. DATE SHORTENED FROM 01/04/00 TO 31/03/00

View Document

16/04/0016 April 2000 RETURN MADE UP TO 25/02/00; FULL LIST OF MEMBERS

View Document

18/04/9918 April 1999 ACC. REF. DATE EXTENDED FROM 29/02/00 TO 01/04/00

View Document

06/04/996 April 1999 NEW DIRECTOR APPOINTED

View Document

06/04/996 April 1999 DIRECTOR RESIGNED

View Document

06/04/996 April 1999 DIRECTOR RESIGNED

View Document

19/03/9919 March 1999 COMPANY NAME CHANGED MINMAR (455) LIMITED CERTIFICATE ISSUED ON 22/03/99

View Document

25/02/9925 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