PERSISTENCE SOFTWARE LIMITED

Company Documents

DateDescription
12/03/1412 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

08/07/138 July 2013 APPOINTMENT TERMINATED, DIRECTOR NORMAN ROBERTSON

View Document

08/07/138 July 2013 COMPANY RESTORED ON 08/07/2013

View Document

08/07/138 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

08/07/138 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

08/07/138 July 2013 Annual return made up to 12 March 2010 with full list of shareholders

View Document

08/07/138 July 2013 DIRECTOR APPOINTED BRIAN FLANAGAN

View Document

08/07/138 July 2013 DIRECTOR APPOINTED STEPHEN HOWARD FABERMAN

View Document

08/07/138 July 2013 REGISTERED OFFICE CHANGED ON 08/07/2013 FROM
210 BATH ROAD
SLOUGH
BERKSHIRE
SL1 3XE

View Document

08/07/138 July 2013 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN HOWARD FABERMAN / 30/09/2012

View Document

08/07/138 July 2013 Annual return made up to 12 March 2011 with full list of shareholders

View Document

08/07/138 July 2013 Annual return made up to 12 March 2012 with full list of shareholders

View Document

08/07/138 July 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

08/07/138 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

19/10/1019 October 2010 STRUCK OFF AND DISSOLVED

View Document

06/07/106 July 2010 FIRST GAZETTE

View Document

21/01/1021 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

27/11/0927 November 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

27/07/0927 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN ROBERTSON / 16/07/2008

View Document

21/07/0921 July 2009 RETURN MADE UP TO 09/04/09; NO CHANGE OF MEMBERS

View Document

26/06/0926 June 2009 30/11/07 TOTAL EXEMPTION FULL

View Document

16/12/0816 December 2008 SECRETARY APPOINTED STEPHEN HOWARD FABERMAN

View Document

01/12/081 December 2008 APPOINT SECRETARY AND TERMINATE SECRETARY 24/11/2008

View Document

01/12/081 December 2008 APPOINTMENT TERMINATED SECRETARY JANET PONGENNARI

View Document

01/12/081 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN ROBERTSON / 24/11/2008

View Document

03/07/083 July 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

20/04/0720 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

22/03/0722 March 2007 APPTMNT & TERMINATIONS 23/02/07

View Document

22/03/0722 March 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/03/0720 March 2007 FIRST GAZETTE

View Document

14/03/0714 March 2007 SECRETARY RESIGNED

View Document

14/03/0714 March 2007 NEW DIRECTOR APPOINTED

View Document

14/03/0714 March 2007 DIRECTOR RESIGNED

View Document

14/03/0714 March 2007 APP SEC DIR TERMIN DIR 23/02/07

View Document

14/03/0714 March 2007 NEW SECRETARY APPOINTED

View Document

19/09/0519 September 2005 RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 NEW DIRECTOR APPOINTED

View Document

11/07/0511 July 2005 NEW SECRETARY APPOINTED

View Document

20/06/0520 June 2005 DIRECTOR RESIGNED

View Document

20/06/0520 June 2005 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 30/11/05

View Document

20/06/0520 June 2005 REGISTERED OFFICE CHANGED ON 20/06/05 FROM:
100 NEW BRIDGE STREET, LONDON, EC4V 6JA

View Document

20/06/0520 June 2005 SECRETARY RESIGNED

View Document

24/05/0524 May 2005 SEC 394

View Document

05/05/055 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/10/0419 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/09/0415 September 2004 RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS

View Document

20/08/0420 August 2004 REGISTERED OFFICE CHANGED ON 20/08/04 FROM:
SOUTHAMPTON HOUSE, 317 HIGH HOLBORN, LONDON, WC1V 7NL

View Document

20/08/0420 August 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/08/0420 August 2004 NEW SECRETARY APPOINTED

View Document

19/09/0319 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/09/038 September 2003 RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 RETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/10/028 October 2002 DIRECTOR RESIGNED

View Document

05/12/015 December 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

22/08/0122 August 2001 RETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS

View Document

19/07/0119 July 2001 REGISTERED OFFICE CHANGED ON 19/07/01 FROM:
28 ELY PLACE, LONDON, EC1N 6RL

View Document

05/02/015 February 2001 NEW DIRECTOR APPOINTED

View Document

11/01/0111 January 2001 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

16/11/0016 November 2000 REGISTERED OFFICE CHANGED ON 16/11/00 FROM:
120 OLD BROAD STREET, LONDON, EC2N 1AR

View Document

07/11/007 November 2000 ACC. REF. DATE EXTENDED FROM 31/08/00 TO 31/12/00

View Document

11/10/0011 October 2000 RETURN MADE UP TO 15/08/00; FULL LIST OF MEMBERS

View Document

21/09/0021 September 2000 DELIVERY EXT'D 3 MTH 31/08/00

View Document

15/08/0015 August 2000 REGISTERED OFFICE CHANGED ON 15/08/00 FROM:
HILL HOUSE, 1 LITTLE NEW STREET, LONDON, EC4A 3TR

View Document

11/07/0011 July 2000 RETURN MADE UP TO 15/08/99; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 STRIKE-OFF ACTION DISCONTINUED

View Document

28/06/0028 June 2000 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

22/02/0022 February 2000 FIRST GAZETTE

View Document

30/04/9930 April 1999 RETURN MADE UP TO 15/08/98; FULL LIST OF MEMBERS

View Document

23/04/9923 April 1999 DIRECTOR RESIGNED

View Document

05/03/985 March 1998 REGISTERED OFFICE CHANGED ON 05/03/98 FROM:
90 LONG ACRE, LONDON, WC2E 9TT

View Document

19/02/9819 February 1998 NEW DIRECTOR APPOINTED

View Document

12/02/9812 February 1998 NEW DIRECTOR APPOINTED

View Document

12/02/9812 February 1998 REGISTERED OFFICE CHANGED ON 12/02/98 FROM:
1 MITCHELL LANE, BRISTOL, BS1 6BU

View Document

12/02/9812 February 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/02/9812 February 1998 SECRETARY RESIGNED

View Document

12/02/9812 February 1998 DIRECTOR RESIGNED

View Document

11/02/9811 February 1998 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

25/11/9725 November 1997 COMPANY NAME CHANGED
CITEDRIVE LIMITED
CERTIFICATE ISSUED ON 26/11/97

View Document

15/08/9715 August 1997 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