MINERVA SOFTWARE LIMITED

Company Documents

DateDescription
22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/09/1424 September 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/09/1310 September 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

10/12/1210 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/09/1211 September 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/09/1119 September 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIAN HUDSON / 01/10/2009

View Document

18/10/1018 October 2010 Annual return made up to 10 September 2010 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR APPOINTED MR ALAN STUART HUDSON

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/10/0912 October 2009 Annual return made up to 10 September 2009 with full list of shareholders

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/10/0817 October 2008 RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/10/0716 October 2007 RETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/10/062 October 2006 RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

01/10/041 October 2004 RETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

28/11/0328 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

13/10/0313 October 2003 RETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

16/09/0216 September 2002 RETURN MADE UP TO 10/09/02; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

10/10/0110 October 2001 RETURN MADE UP TO 10/09/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

11/10/0011 October 2000 RETURN MADE UP TO 10/09/00; FULL LIST OF MEMBERS

View Document

17/07/0017 July 2000 NEW DIRECTOR APPOINTED

View Document

07/07/007 July 2000 DIRECTOR RESIGNED

View Document

01/02/001 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

14/09/9914 September 1999 RETURN MADE UP TO 10/09/99; NO CHANGE OF MEMBERS

View Document

08/01/998 January 1999 REGISTERED OFFICE CHANGED ON 08/01/99 FROM: G OFFICE CHANGED 08/01/99 9 WILLOW HEY SKELMERSDALE LANCASHIRE WN8 8NH

View Document

16/09/9816 September 1998 RETURN MADE UP TO 10/09/98; NO CHANGE OF MEMBERS

View Document

11/08/9811 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

03/10/973 October 1997 RETURN MADE UP TO 10/09/97; FULL LIST OF MEMBERS

View Document

31/07/9731 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

17/02/9717 February 1997 ACC. REF. DATE SHORTENED FROM 30/09/97 TO 31/03/97

View Document

21/10/9621 October 1996 NEW DIRECTOR APPOINTED

View Document

21/10/9621 October 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/10/9621 October 1996 REGISTERED OFFICE CHANGED ON 21/10/96 FROM: G OFFICE CHANGED 21/10/96 SUITE 14644 72 NEW BOND STREET LONDON W1Y 9DD

View Document

10/09/9610 September 1996 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