MANPOWER SOFTWARE LIMITED

Company Documents

DateDescription
18/02/1918 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

12/12/1812 December 2018 DIRECTOR APPOINTED MR JONATHAN JAMES HARSTON

View Document

27/09/1827 September 2018 APPOINTMENT TERMINATED, DIRECTOR ROBIN WOOLDRIDGE

View Document

27/09/1827 September 2018 DIRECTOR APPOINTED MR NICHOLAS STEPHEN WILSON

View Document

27/09/1827 September 2018 DIRECTOR APPOINTED MR RYAN FRIEDMAN ATLAS

View Document

08/03/188 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

27/12/1727 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

03/03/173 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

01/06/161 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN WOOLDRIDGE / 05/02/2016

View Document

24/02/1624 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

23/02/1623 February 2016 SECOND FILING FOR FORM TM01

View Document

23/02/1623 February 2016 SECOND FILING FOR FORM AP01

View Document

23/12/1523 December 2015 Annual return made up to 12 December 2015 with full list of shareholders

View Document

20/11/1520 November 2015 DIRECTOR APPOINTED MR ROBIN WOOLDRIDGE

View Document

20/11/1520 November 2015 APPOINTMENT TERMINATED, DIRECTOR IAN BOWLES

View Document

19/12/1419 December 2014 Annual return made up to 12 December 2014 with full list of shareholders

View Document

13/10/1413 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

08/10/148 October 2014 REGISTERED OFFICE CHANGED ON 08/10/2014 FROM FIRST FLOOR 1 CHURCH ROAD RICHMOND TW9 2QE

View Document

26/02/1426 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

06/01/146 January 2014 Annual return made up to 12 December 2013 with full list of shareholders

View Document

25/11/1325 November 2013 REGISTERED OFFICE CHANGED ON 25/11/2013 FROM 180 PICCADILLY LONDON W1J 9ER

View Document

21/02/1321 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

18/02/1318 February 2013 SECOND FILING WITH MUD 12/12/11 FOR FORM AR01

View Document

05/02/135 February 2013 Annual return made up to 12 December 2012 with full list of shareholders

View Document

28/02/1228 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

24/02/1224 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES BOWLES / 02/02/2012

View Document

22/12/1122 December 2011 Annual return made up to 12 December 2011 with full list of shareholders

View Document

27/01/1127 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

11/01/1111 January 2011 Annual return made up to 12 December 2010 with full list of shareholders

View Document

08/09/108 September 2010 APPOINTMENT TERMINATED, SECRETARY SIMON THORNE

View Document

20/01/1020 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

14/12/0914 December 2009 Annual return made up to 12 December 2009 with full list of shareholders

View Document

28/05/0928 May 2009 COMPANY NAME CHANGED ALLOCATE SOFTWARE LIMITED CERTIFICATE ISSUED ON 28/05/09

View Document

24/04/0924 April 2009 REGISTERED OFFICE CHANGED ON 24/04/2009 FROM THE COMMUNICATIONS BUILDING 48 LEICESTER SQUARE LONDON WC2H 7LU

View Document

17/03/0917 March 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/03/095 March 2009 COMPANY NAME CHANGED WORKFORCE PLANNING LIMITED CERTIFICATE ISSUED ON 09/03/09

View Document

11/02/0911 February 2009 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

31/01/0831 January 2008 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

13/08/0713 August 2007 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 NEW DIRECTOR APPOINTED

View Document

24/05/0724 May 2007 DIRECTOR RESIGNED

View Document

25/10/0625 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

12/12/0512 December 2005 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

18/01/0518 January 2005 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

22/10/0422 October 2004 NEW DIRECTOR APPOINTED

View Document

15/10/0415 October 2004 DIRECTOR RESIGNED

View Document

09/02/049 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

09/02/049 February 2004 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/05/03

View Document

19/01/0419 January 2004 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/05/04

View Document

13/01/0313 January 2003 SECRETARY RESIGNED

View Document

13/01/0313 January 2003 DIRECTOR RESIGNED

View Document

13/01/0313 January 2003 NEW SECRETARY APPOINTED

View Document

13/01/0313 January 2003 NEW DIRECTOR APPOINTED

View Document

12/12/0212 December 2002 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