PHD SOFTWARE LIMITED

Company Documents

DateDescription
12/10/1012 October 2010 STRUCK OFF AND DISSOLVED

View Document

29/06/1029 June 2010 FIRST GAZETTE

View Document

24/06/0924 June 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

05/06/085 June 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

05/04/085 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

10/08/0710 August 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 REGISTERED OFFICE CHANGED ON 13/07/07 FROM: NATIONAL WESTMINSTER HOUSE 21/23 STAMFORD NEW ROAD ALTRINCHAM CHESHIRE WA14 1BN

View Document

21/04/0721 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

24/07/0624 July 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

09/07/069 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

14/06/0514 June 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

27/05/0427 May 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

22/04/0422 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

24/09/0324 September 2003 COMPANY NAME CHANGED PETE HAGAN DESIGNS LIMITED CERTIFICATE ISSUED ON 24/09/03

View Document

14/05/0314 May 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

04/05/034 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

28/05/0228 May 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

23/07/0123 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0127 June 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

07/08/007 August 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

26/07/9926 July 1999 RETURN MADE UP TO 01/05/99; NO CHANGE OF MEMBERS

View Document

16/12/9816 December 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

31/05/9831 May 1998 RETURN MADE UP TO 01/05/98; FULL LIST OF MEMBERS

View Document

04/12/974 December 1997 ACC. REF. DATE EXTENDED FROM 31/05/98 TO 30/06/98

View Document

02/10/972 October 1997 DIVISION/RECLASSIFY CAP 11/06/97

View Document

20/05/9720 May 1997 SECRETARY RESIGNED

View Document

20/05/9720 May 1997 NEW DIRECTOR APPOINTED

View Document

20/05/9720 May 1997 NEW SECRETARY APPOINTED

View Document

20/05/9720 May 1997 DIRECTOR RESIGNED

View Document

20/05/9720 May 1997 REGISTERED OFFICE CHANGED ON 20/05/97 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

01/05/971 May 1997 Incorporation

View Document

01/05/971 May 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