P & L SOFTWARE LIMITED

Company Documents

DateDescription
05/08/145 August 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/04/1422 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/04/149 April 2014 APPLICATION FOR STRIKING-OFF

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

09/03/139 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

11/03/1211 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

24/12/1124 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/04/1114 April 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

23/01/1123 January 2011 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH LYNCH / 23/01/2011

View Document

23/01/1123 January 2011 REGISTERED OFFICE CHANGED ON 23/01/2011 FROM 7 WHITE CLOSE DOWNLEY HIGH WYCOMBE BUCKS HP13 5NG

View Document

23/01/1123 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID LYNCH / 23/01/2011

View Document

24/12/1024 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID LYNCH / 26/03/2010

View Document

26/03/1026 March 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/04/097 April 2009 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH LYNCH / 02/02/2009

View Document

07/04/097 April 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/03/085 March 2008 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH LYNCH / 23/10/2007

View Document

05/03/085 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL LYNCH / 23/10/2007

View Document

05/03/085 March 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/01/0828 January 2008 REGISTERED OFFICE CHANGED ON 28/01/08 FROM: G OFFICE CHANGED 28/01/08 17 WHEELER AVENUE TYLERS GREEN HIGH WYCOMBE BUCKINGHAMSHIRE HP10 8EN

View Document

16/03/0716 March 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/04/0626 April 2006 RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/04/0528 April 2005 RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/05/048 May 2004 RETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

12/04/0312 April 2003 RETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

03/12/023 December 2002 REGISTERED OFFICE CHANGED ON 03/12/02 FROM: G OFFICE CHANGED 03/12/02 12 THE BROADWAY AMERSHAM BUCKINGHAMSHIRE HP7 0HP

View Document

23/04/0223 April 2002 RETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

02/04/012 April 2001 RETURN MADE UP TO 02/03/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

01/06/001 June 2000 RETURN MADE UP TO 02/03/00; FULL LIST OF MEMBERS

View Document

30/12/9930 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

25/03/9925 March 1999 RETURN MADE UP TO 02/03/99; FULL LIST OF MEMBERS

View Document

14/12/9814 December 1998 NEW SECRETARY APPOINTED

View Document

14/12/9814 December 1998 NEW DIRECTOR APPOINTED

View Document

21/05/9821 May 1998 COMPANY NAME CHANGED EMERCHISET LIMITED CERTIFICATE ISSUED ON 22/05/98

View Document

19/03/9819 March 1998 DIRECTOR RESIGNED

View Document

19/03/9819 March 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/03/9819 March 1998 REGISTERED OFFICE CHANGED ON 19/03/98 FROM: G OFFICE CHANGED 19/03/98 2 HOWARTH COURT CLAYS LANE STRATFORD LONDON E15 2EL

View Document

02/03/982 March 1998 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