PETERBOROUGH SOFTWARE (UK) LIMITED

Company Documents

DateDescription
22/04/1522 April 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN STIER

View Document

01/04/151 April 2015 DIRECTOR APPOINTED MR STUART ROSS

View Document

18/02/1518 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

28/01/1528 January 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

07/05/147 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT STIER / 06/05/2014

View Document

31/03/1431 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT STIER / 27/03/2014

View Document

25/03/1425 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ADEL BEDRY AL-SALEH / 25/03/2014

View Document

25/03/1425 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ADEL BEDRY AL-SALEH / 25/03/2014

View Document

24/03/1424 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL WILLIAM SCHENCK / 24/03/2014

View Document

03/03/143 March 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

20/01/1420 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

10/09/1310 September 2013 APPOINTMENT TERMINATED, SECRETARY JOHN RICHARDSON

View Document

10/09/1310 September 2013 SECRETARY APPOINTED MR DANIEL WILLIAM SCHENCK

View Document

12/02/1312 February 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

11/02/1311 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN DAVID RICHARDSON / 11/02/2013

View Document

31/01/1331 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

07/02/127 February 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

19/01/1219 January 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STONE

View Document

19/01/1219 January 2012 DIRECTOR APPOINTED MR ADEL BEDRY AL-SALEH

View Document

02/12/112 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

09/02/119 February 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

14/01/1114 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

12/02/1012 February 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

25/01/1025 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

26/02/0926 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

27/01/0927 January 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

15/03/0715 March 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

04/09/064 September 2006 REGISTERED OFFICE CHANGED ON 04/09/06 FROM:
BOUNDARY WAY
HEMEL HEMPSTEAD
HERTFORDSHIRE HP2 7HU

View Document

31/05/0631 May 2006 NEW SECRETARY APPOINTED

View Document

31/05/0631 May 2006 SECRETARY RESIGNED

View Document

16/02/0616 February 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

16/03/0516 March 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

16/12/0416 December 2004 SECRETARY RESIGNED

View Document

08/12/048 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/048 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/048 December 2004 NEW SECRETARY APPOINTED

View Document

22/03/0422 March 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 SECRETARY RESIGNED

View Document

06/02/046 February 2004 DIRECTOR RESIGNED

View Document

06/02/046 February 2004 DIRECTOR RESIGNED

View Document

06/02/046 February 2004 DIRECTOR RESIGNED

View Document

06/02/046 February 2004 NEW SECRETARY APPOINTED

View Document

06/02/046 February 2004 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/04/04

View Document

06/02/046 February 2004 NEW DIRECTOR APPOINTED

View Document

06/02/046 February 2004 NEW DIRECTOR APPOINTED

View Document

06/02/046 February 2004 REGISTERED OFFICE CHANGED ON 06/02/04 FROM:
64 BAKER STREET
LONDON
W1U 7GB

View Document

25/09/0325 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

30/01/0330 January 2003 RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

14/08/0214 August 2002 AUDITOR'S RESIGNATION

View Document

29/03/0229 March 2002 NEW DIRECTOR APPOINTED

View Document

29/03/0229 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/03/0229 March 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/02/0213 February 2002 RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

06/09/016 September 2001 DIRECTOR RESIGNED

View Document

02/05/012 May 2001 REGISTERED OFFICE CHANGED ON 02/05/01 FROM:
64 BAKER STREET
LONDON
W1U 7EB

View Document

06/04/016 April 2001 REGISTERED OFFICE CHANGED ON 06/04/01 FROM:
COUTLERS COURT
115 HOUNDSDITCH
LONDON
EC3A 7BU

View Document

26/02/0126 February 2001 RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

19/07/0019 July 2000 DIRECTOR RESIGNED

View Document

12/05/0012 May 2000 RETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS

View Document

21/04/0021 April 2000 NEW DIRECTOR APPOINTED

View Document

21/04/0021 April 2000 NEW DIRECTOR APPOINTED

View Document

07/01/007 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

02/09/992 September 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/09/992 September 1999 NEW SECRETARY APPOINTED

View Document

02/09/992 September 1999 NEW DIRECTOR APPOINTED

View Document

06/04/996 April 1999 COMPANY NAME CHANGED
REBUS SOFTWARE LIMITED
CERTIFICATE ISSUED ON 01/04/99

View Document

28/01/9928 January 1999 RETURN MADE UP TO 24/01/99; FULL LIST OF MEMBERS

View Document

22/12/9822 December 1998 COMPANY NAME CHANGED
ORGANON COMPUTER SERVICES LIMITE
D
CERTIFICATE ISSUED ON 23/12/98

View Document

04/12/984 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

23/11/9823 November 1998 REGISTERED OFFICE CHANGED ON 23/11/98 FROM:
CUTLERS COURT
115 HOUNDSDITCH
LONDON
EC3A 7BU

View Document

28/01/9828 January 1998 RETURN MADE UP TO 24/01/98; FULL LIST OF MEMBERS

View Document

07/01/987 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

15/05/9715 May 1997 EXEMPTION FROM APPOINTING AUDITORS 08/05/97

View Document

06/02/976 February 1997 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/02/976 February 1997 RETURN MADE UP TO 24/01/97; FULL LIST OF MEMBERS

View Document

06/02/976 February 1997 NEW DIRECTOR APPOINTED

View Document

06/02/976 February 1997 DIRECTOR RESIGNED

View Document

06/02/976 February 1997 NEW DIRECTOR APPOINTED

View Document

16/10/9616 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

14/05/9614 May 1996 SECRETARY RESIGNED

View Document

14/05/9614 May 1996 NEW SECRETARY APPOINTED

View Document

02/04/962 April 1996 ALTER MEM AND ARTS 19/03/96

View Document

21/03/9621 March 1996 REGISTERED OFFICE CHANGED ON 21/03/96 FROM:
133 HOUNDSDITCH
LONDON
EC3A 7AH

View Document

01/02/961 February 1996 RETURN MADE UP TO 24/01/96; NO CHANGE OF MEMBERS

View Document

17/01/9617 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

13/02/9513 February 1995 RETURN MADE UP TO 24/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/07/9421 July 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

23/02/9423 February 1994 RETURN MADE UP TO 24/01/94; NO CHANGE OF MEMBERS

View Document

10/09/9310 September 1993 ADOPT MEM AND ARTS 03/08/93

View Document

10/09/9310 September 1993 S386 DISP APP AUDS 02/08/93

View Document

10/09/9310 September 1993 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

19/07/9319 July 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

16/02/9316 February 1993 RETURN MADE UP TO 24/01/93; FULL LIST OF MEMBERS

View Document

08/02/938 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

10/07/9210 July 1992 RETURN MADE UP TO 24/01/92; FULL LIST OF MEMBERS

View Document

16/03/9216 March 1992 REGISTERED OFFICE CHANGED ON 16/03/92 FROM:
52 LEADENHALL STREET
LONDON
EC3A 2DJ

View Document

16/03/9216 March 1992 NEW DIRECTOR APPOINTED

View Document

16/03/9216 March 1992 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/03

View Document

16/03/9216 March 1992 DIRECTOR RESIGNED

View Document

16/03/9216 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/03/9216 March 1992 DIRECTOR RESIGNED

View Document

16/01/9216 January 1992 RETURN MADE UP TO 24/01/91; NO CHANGE OF MEMBERS

View Document

25/11/9125 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

28/04/9128 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/03/9121 March 1991 RETURN MADE UP TO 07/08/90; FULL LIST OF MEMBERS

View Document

21/03/9121 March 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

15/01/9115 January 1991 ALTER MEM AND ARTS 11/10/90

View Document

20/11/9020 November 1990 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/05

View Document

19/09/9019 September 1990 NEW DIRECTOR APPOINTED

View Document

15/09/8915 September 1989 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

07/09/897 September 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/09/897 September 1989 REGISTERED OFFICE CHANGED ON 07/09/89 FROM:
2 BACHES STREET
LONDON
N1 6UB

View Document

07/09/897 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/09/894 September 1989 COMPANY NAME CHANGED
DENEWISE LIMITED
CERTIFICATE ISSUED ON 05/09/89

View Document

04/09/894 September 1989 ALTER MEM AND ARTS 080889

View Document

24/01/8924 January 1989 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