LEARNING CURVE SOFTWARE LIMITED

Company Documents

DateDescription
30/07/1430 July 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

30/04/1430 April 2014 RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP

View Document

19/02/1319 February 2013 SPECIAL RESOLUTION TO WIND UP

View Document

19/02/1319 February 2013 REGISTERED OFFICE CHANGED ON 19/02/2013 FROM 148 MUIR WOOD ROAD CURRIE MIDLOTHIAN EH14 5HQ SCOTLAND

View Document

04/09/124 September 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

09/05/129 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

04/09/114 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK CUNNINGHAM / 04/03/2011

View Document

04/09/114 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MARK CUNNINGHAM / 04/03/2011

View Document

04/09/114 September 2011 REGISTERED OFFICE CHANGED ON 04/09/2011 FROM 5 NEW MART PLACE EDINBURGH EH14 1RW

View Document

04/09/114 September 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

01/07/111 July 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

10/05/1110 May 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 3

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK CUNNINGHAM / 13/08/2010

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / BEN ST JOHNSTON / 13/08/2010

View Document

27/08/1027 August 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN ALEXANDER WAIT / 13/08/2010

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

15/09/0915 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARK CUNNINGHAM / 01/04/2009

View Document

15/09/0915 September 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

23/09/0823 September 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

28/08/0728 August 2007 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document

24/08/0724 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/0724 August 2007 REGISTERED OFFICE CHANGED ON 24/08/07 FROM: 14 NEW MART ROAD EDINBURGH EH14 1RL

View Document

02/07/072 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

14/03/0714 March 2007 DEC MORT/CHARGE *****

View Document

27/02/0727 February 2007 PARTIC OF MORT/CHARGE *****

View Document

08/11/068 November 2006 REGISTERED OFFICE CHANGED ON 08/11/06 FROM: 5 STUART GREEN EDINBURGH EH12 8YF

View Document

08/11/068 November 2006 NEW DIRECTOR APPOINTED

View Document

08/11/068 November 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

27/09/0527 September 2005 PARTIC OF MORT/CHARGE *****

View Document

22/08/0522 August 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 VARYING SHARE RIGHTS AND NAMES

View Document

11/07/0511 July 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0511 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/07/059 July 2005 PARTIC OF MORT/CHARGE *****

View Document

30/06/0530 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

31/01/0531 January 2005 REGISTERED OFFICE CHANGED ON 31/01/05 FROM: 18 CORBIEHILL TERRACE EDINBURGH MIDLOTHIAN EH4 5BA

View Document

19/08/0419 August 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

02/10/032 October 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

11/03/0311 March 2003 S-DIV 06/03/03

View Document

11/03/0311 March 2003 NEW DIRECTOR APPOINTED

View Document

11/03/0311 March 2003 NEW SECRETARY APPOINTED

View Document

11/03/0311 March 2003 SECRETARY RESIGNED

View Document

11/03/0311 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/03/0311 March 2003 RECLASSIFY SHARES 06/03/03

View Document

28/08/0228 August 2002 RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS

View Document

17/06/0217 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

22/11/0122 November 2001 NEW DIRECTOR APPOINTED

View Document

22/11/0122 November 2001 DIRECTOR RESIGNED

View Document

03/10/013 October 2001 RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS; AMEND

View Document

24/08/0124 August 2001 RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS

View Document

14/08/0014 August 2000 SECRETARY RESIGNED

View Document

14/08/0014 August 2000 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