MATTHEW ROYCE SOFTWARE LIMITED

Company Documents

DateDescription
10/11/1410 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/01/14

View Document

24/10/1424 October 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

03/02/143 February 2014 DIRECTOR APPOINTED JOANNE CLARE BENNETT

View Document

31/01/1431 January 2014 APPOINTMENT TERMINATED, DIRECTOR IAN JOHNSON

View Document

15/11/1315 November 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

29/10/1329 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/01/13

View Document

17/09/1317 September 2013 SECRETARY APPOINTED MRS AMANDA CLAIRE FOGG

View Document

16/09/1316 September 2013 APPOINTMENT TERMINATED, SECRETARY PHILIP WATT

View Document

16/05/1316 May 2013 DIRECTOR APPOINTED MS TERESA TIDEMAN

View Document

16/05/1316 May 2013 APPOINTMENT TERMINATED, DIRECTOR SARAH MORRIS

View Document

29/01/1329 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/04/12

View Document

08/01/138 January 2013 DIRECTOR APPOINTED MS SARAH MORRIS

View Document

08/01/138 January 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL ALLEN

View Document

02/11/122 November 2012 CURRSHO FROM 30/04/2013 TO 31/01/2013

View Document

02/11/122 November 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

31/01/1231 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

08/11/118 November 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

19/10/1119 October 2011 APPOINTMENT TERMINATED, SECRETARY JENNY WARBURTON

View Document

19/10/1119 October 2011 SECRETARY APPOINTED MR PHILIP GRAHAM WATT

View Document

31/01/1131 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/04/10

View Document

11/01/1111 January 2011 SECRETARY APPOINTED MRS JENNY WARBURTON

View Document

11/01/1111 January 2011 APPOINTMENT TERMINATED, SECRETARY NICHOLAS HEARD

View Document

11/11/1011 November 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

10/11/1010 November 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

05/03/105 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/04/09

View Document

19/01/1019 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

22/11/0922 November 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHRISTOPHER ALLEN / 14/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN PAUL JOHNSON / 14/10/2009

View Document

27/10/0927 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES HEARD / 22/10/2009

View Document

25/02/0925 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/04/08

View Document

30/10/0830 October 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 SECRETARY APPOINTED MR NICHOLAS JAMES HEARD

View Document

12/09/0812 September 2008 APPOINTMENT TERMINATED SECRETARY DAPHNE CASH

View Document

12/09/0812 September 2008 APPOINTMENT TERMINATED DIRECTOR DAPHNE CASH

View Document

01/03/081 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/04/07

View Document

31/10/0731 October 2007 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

01/03/071 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/04/06

View Document

20/12/0620 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0621 November 2006 REGISTERED OFFICE CHANGED ON 21/11/06 FROM:
73-95 LAWRENCE ROAD
LONDON
N15 4EP

View Document

17/11/0617 November 2006 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 SECRETARY RESIGNED

View Document

05/10/065 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/03/061 March 2006 REGISTERED OFFICE CHANGED ON 01/03/06 FROM:
22 PLUMBERS ROW
LONDON
E1 1EZ

View Document

08/02/068 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

24/11/0524 November 2005 RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/04/04

View Document

13/01/0513 January 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/01/0513 January 2005 NEW SECRETARY APPOINTED

View Document

02/12/042 December 2004 RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 NEW DIRECTOR APPOINTED

View Document

03/03/043 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/04/03

View Document

06/05/036 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/05/034 May 2003 SECRETARY RESIGNED

View Document

04/05/034 May 2003 DIRECTOR RESIGNED

View Document

29/04/0329 April 2003 DIRECTOR RESIGNED

View Document

10/01/0310 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/04/02

View Document

18/11/0218 November 2002 RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS

View Document

12/12/0112 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/04/01

View Document

28/10/0128 October 2001 RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS

View Document

29/01/0129 January 2001 REGISTERED OFFICE CHANGED ON 29/01/01 FROM:
23 PLUMBERS ROW
LONDON
E11EQ

View Document

11/01/0111 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/04/00

View Document

29/12/0029 December 2000 RETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS

View Document

13/01/0013 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/05/99

View Document

03/12/993 December 1999 RETURN MADE UP TO 19/10/99; FULL LIST OF MEMBERS

View Document

21/10/9921 October 1999 NEW DIRECTOR APPOINTED

View Document

12/10/9912 October 1999 DIRECTOR RESIGNED

View Document

23/10/9823 October 1998 RETURN MADE UP TO 19/10/98; NO CHANGE OF MEMBERS

View Document

11/08/9811 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/05/98

View Document

03/04/983 April 1998 SECRETARY RESIGNED

View Document

16/03/9816 March 1998 NEW SECRETARY APPOINTED

View Document

09/02/989 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/05/97

View Document

20/11/9720 November 1997 RETURN MADE UP TO 19/10/97; NO CHANGE OF MEMBERS

View Document

12/08/9712 August 1997 DIRECTOR RESIGNED

View Document

12/08/9712 August 1997 NEW DIRECTOR APPOINTED

View Document

27/02/9727 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/04/96

View Document

17/02/9717 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/9628 October 1996 RETURN MADE UP TO 19/10/96; FULL LIST OF MEMBERS

View Document

23/08/9623 August 1996 DIRECTOR RESIGNED

View Document

21/12/9521 December 1995 DIRECTOR RESIGNED

View Document

14/11/9514 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/04/95

View Document

06/11/956 November 1995 RETURN MADE UP TO 19/10/95; NO CHANGE OF MEMBERS

View Document

01/11/941 November 1994 NEW DIRECTOR APPOINTED

View Document

01/11/941 November 1994 DIRECTOR RESIGNED

View Document

01/11/941 November 1994 SECRETARY RESIGNED

View Document

01/11/941 November 1994 RETURN MADE UP TO 19/10/94; NO CHANGE OF MEMBERS

View Document

30/09/9430 September 1994 EXEMPTION FROM APPOINTING AUDITORS 22/09/94

View Document

30/09/9430 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94

View Document

15/06/9415 June 1994 SECRETARY RESIGNED

View Document

26/04/9426 April 1994 DIRECTOR RESIGNED

View Document

31/03/9431 March 1994 NEW DIRECTOR APPOINTED

View Document

09/02/949 February 1994 DIRECTOR RESIGNED

View Document

07/01/947 January 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/11/9315 November 1993 FULL ACCOUNTS MADE UP TO 24/04/93

View Document

15/11/9315 November 1993 RETURN MADE UP TO 19/10/93; FULL LIST OF MEMBERS

View Document

15/11/9315 November 1993 S386 DISP APP AUDS 18/10/93

View Document

21/10/9321 October 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/02/9317 February 1993 FULL ACCOUNTS MADE UP TO 25/04/92

View Document

13/11/9213 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/9213 November 1992 RETURN MADE UP TO 19/10/92; NO CHANGE OF MEMBERS

View Document

27/08/9227 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/9224 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/927 April 1992 NEW DIRECTOR APPOINTED

View Document

02/03/922 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

21/02/9221 February 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

01/11/911 November 1991 RETURN MADE UP TO 19/10/91; NO CHANGE OF MEMBERS

View Document

05/09/915 September 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/02/9128 February 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

29/10/9029 October 1990 RETURN MADE UP TO 19/10/90; FULL LIST OF MEMBERS

View Document

19/10/8919 October 1989 RETURN MADE UP TO 13/10/89; FULL LIST OF MEMBERS

View Document

19/09/8919 September 1989 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

31/07/8931 July 1989 NEW DIRECTOR APPOINTED

View Document

31/07/8931 July 1989 REGISTERED OFFICE CHANGED ON 31/07/89 FROM:
50 ST ANDREWS STREET
HERTFORD
HERTS
SG14 1JA

View Document

20/01/8920 January 1989 ACCOUNTING REF. DATE EXT FROM 19/01 TO 30/04

View Document

07/12/887 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

23/08/8823 August 1988 RETURN MADE UP TO 18/07/88; FULL LIST OF MEMBERS

View Document

07/06/887 June 1988 FULL ACCOUNTS MADE UP TO 19/01/88

View Document

20/10/8720 October 1987 RETURN MADE UP TO 18/09/87; FULL LIST OF MEMBERS

View Document

24/09/8724 September 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/8727 July 1987 FULL ACCOUNTS MADE UP TO 19/01/87

View Document

21/11/8621 November 1986 RETURN MADE UP TO 17/09/86; FULL LIST OF MEMBERS

View Document

10/09/8610 September 1986 REGISTERED OFFICE CHANGED ON 10/09/86 FROM:
23 PLUMBERS ROW
LONDON E1

View Document

14/05/8614 May 1986 FULL ACCOUNTS MADE UP TO 19/01/86

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