LIVETIME SOFTWARE LIMITED

Company Documents

DateDescription
18/02/1418 February 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/11/135 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/10/1324 October 2013 APPLICATION FOR STRIKING-OFF

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

16/08/1316 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

16/08/1316 August 2013 REGISTERED OFFICE CHANGED ON 16/08/2013 FROM
FLOOR 1, 9 IMPERIAL SQUARE
CHELTENHAM
GLOS
GL50 1QB

View Document

17/07/1317 July 2013 PREVEXT FROM 31/12/2012 TO 30/06/2013

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/08/126 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/08/114 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/08/105 August 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN WILLIAMS / 01/07/2010

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR MICHAEL STEWART FELLOWS / 01/07/2010

View Document

08/09/098 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/07/0910 July 2009 DIRECTOR'S PARTICULARS DARREN WILLIAMS

View Document

10/07/0910 July 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 DIRECTOR RESIGNED JULIE TORPY

View Document

17/03/0917 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/03/092 March 2009 REGISTERED OFFICE CHANGED ON 02/03/09 FROM: SUITE 209, EAGLE TOWER MONTPELLIER DRIVE CHELTENHAM GLOUCESTERSHIRE GL50 1TA UK

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/10/0815 October 2008 REGISTERED OFFICE CHANGED ON 15/10/08 FROM: OFFICE 5 107 PROMENADE CHELTENHAM GLOUCESTERSHIRE GL50 1NW

View Document

22/07/0822 July 2008 DIRECTOR'S PARTICULARS JULIE TORPY

View Document

22/07/0822 July 2008 RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 NEW DIRECTOR APPOINTED

View Document

26/10/0726 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

03/09/073 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/073 September 2007 RETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

27/07/0627 July 2006 RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

27/08/0427 August 2004 RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04

View Document

29/10/0329 October 2003 REGISTERED OFFICE CHANGED ON 29/10/03 FROM: 109 PROMENADE CHELTENHAM GLOUCESTERSHIRE GL50 1NW

View Document

18/08/0318 August 2003 NEW DIRECTOR APPOINTED

View Document

18/08/0318 August 2003 SECRETARY RESIGNED

View Document

18/08/0318 August 2003 DIRECTOR RESIGNED

View Document

18/08/0318 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/08/0318 August 2003 REGISTERED OFFICE CHANGED ON 18/08/03 FROM: COMPASS HOUSE LYPIATT ROAD CHELTENHAM GLOUCESTERSHIRE GL50 2QJ

View Document

19/07/0319 July 2003 S80A AUTH TO ALLOT SEC 11/07/03 S366A DISP HOLDING AGM 11/07/03 S252 DISP LAYING ACC 11/07/03 S386 DISP APP AUDS 11/07/03

View Document

19/07/0319 July 2003 Resolutions

View Document

19/07/0319 July 2003 Resolutions

View Document

19/07/0319 July 2003 Resolutions

View Document

19/07/0319 July 2003 Resolutions

View Document

17/07/0317 July 2003 COMPANY NAME CHANGED CHARCO 927 LIMITED CERTIFICATE ISSUED ON 17/07/03

View Document

09/07/039 July 2003 Incorporation

View Document

09/07/039 July 2003 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