LEDGER SOFTWARE LTD

Company Documents

DateDescription
06/01/146 January 2014 STATEMENT OF AFFAIRS/4.19

View Document

06/01/146 January 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

06/01/146 January 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/11/1326 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

29/11/1229 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

30/06/1230 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

08/11/118 November 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

18/01/1118 January 2011 Annual return made up to 1 November 2010 with full list of shareholders

View Document

18/01/1118 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES ROBERT RENFREW / 01/11/2010

View Document

29/10/1029 October 2010 REGISTERED OFFICE CHANGED ON 29/10/2010 FROM
CHESTNUT VIEW, HIGH STREET
FALDINGWORTH
LINCOLN
LINCOLNSHIRE
LN8 3SE

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

25/11/0925 November 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

22/11/0922 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES MEADES / 01/11/2009

View Document

22/11/0922 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES ROBERT RENFREW / 01/11/2009

View Document

22/11/0922 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT COOPER / 01/11/2009

View Document

10/04/0910 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

13/10/0813 October 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 APPOINTMENT TERMINATED SECRETARY WILLIAM RENFREW

View Document

06/02/086 February 2008 REGISTERED OFFICE CHANGED ON 06/02/08 FROM:
5 JUPITER HOUSE, CALLEVA PARK
ALDERMASTON
READING
BERKSHIRE RG7 8NN

View Document

06/02/086 February 2008 NEW DIRECTOR APPOINTED

View Document

06/02/086 February 2008 NEW SECRETARY APPOINTED

View Document

05/02/085 February 2008 NEW DIRECTOR APPOINTED

View Document

05/02/085 February 2008 DIRECTOR RESIGNED

View Document

05/02/085 February 2008 SECRETARY RESIGNED

View Document

05/02/085 February 2008 NEW DIRECTOR APPOINTED

View Document

01/11/071 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

08/10/078 October 2007 RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • TURF IMAGE LTD


  • 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