PTP SOFTWARE DEVELOPMENT LIMITED

Company Documents

DateDescription
15/07/1515 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

13/02/1513 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

11/07/1411 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

18/02/1418 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

31/01/1431 January 2014 DIRECTOR APPOINTED MR MARK JONATHAN LEWIS

View Document

31/01/1431 January 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DISCOMBE

View Document

01/10/131 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP DAVID ROBINSON / 27/09/2013

View Document

27/08/1327 August 2013 SECOND FILING WITH MUD 30/06/13 FOR FORM AR01

View Document

18/07/1318 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

18/07/1318 July 2013 APPOINTMENT TERMINATED, DIRECTOR ALASDAIR MARNOCH

View Document

18/07/1318 July 2013 DIRECTOR APPOINTED MR NICHOLAS SANDERS DISCOMBE

View Document

25/01/1325 January 2013 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

13/12/1213 December 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

24/08/1224 August 2012 DIRECTOR APPOINTED MR ALASDAIR MARNOCH

View Document

15/08/1215 August 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

15/08/1215 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP DAVID ROBINSON / 23/02/2012

View Document

18/06/1218 June 2012 APPOINTMENT TERMINATED, DIRECTOR MANSOOR ALI

View Document

02/04/122 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP DAVID ROBINSON / 23/02/2012

View Document

05/01/125 January 2012 APPOINTMENT TERMINATED, DIRECTOR NEAL ROBERTS

View Document

05/01/125 January 2012 DIRECTOR APPOINTED MANSOOR ANWAR ALI

View Document

05/01/125 January 2012 APPOINTMENT TERMINATED, DIRECTOR KERRY CROMPTON

View Document

05/01/125 January 2012 APPOINTMENT TERMINATED, SECRETARY NEAL ROBERTS

View Document

04/01/124 January 2012 DIRECTOR APPOINTED PHILLIP DAVID ROBINSON

View Document

03/01/123 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

21/07/1121 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

07/07/117 July 2011 ADDITIONAL DOCS FOR MEM AND ARTS PREVIOUSLY FILED

View Document

01/07/111 July 2011 ADOPT ARTICLES 22/10/2009

View Document

08/03/118 March 2011 DIRECTOR APPOINTED MISS KERRY JANE CROMPTON

View Document

08/03/118 March 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN LEUW

View Document

06/01/116 January 2011 APPOINTMENT TERMINATED, DIRECTOR LUCA VELUSSI

View Document

19/11/1019 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

19/08/1019 August 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEAL ANTHONY ROBERTS / 01/03/2010

View Document

01/03/101 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR NEAL ANTHONY ROBERTS / 01/03/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PHILIP LEUW / 01/03/2010

View Document

19/10/0919 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

01/07/091 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 SECRETARY APPOINTED NEAL ANTHONY ROBERTS

View Document

20/03/0920 March 2009 APPOINTMENT TERMINATED SECRETARY SARA CHALLINGER

View Document

19/02/0919 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

23/07/0823 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 DIRECTOR APPOINTED LUCA VELUSSI

View Document

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

View Document

16/10/0716 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/10/0716 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/10/0715 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0712 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/10/0711 October 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

11/10/0711 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/08/0720 August 2007 NEW SECRETARY APPOINTED

View Document

15/08/0715 August 2007 SECRETARY RESIGNED

View Document

31/07/0731 July 2007 LOCATION OF DEBENTURE REGISTER

View Document

31/07/0731 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 REGISTERED OFFICE CHANGED ON 31/07/07 FROM:
RIDING COURT HOUSE, RIDING COURT ROAD, DATCHET, BERKSHIRE SL3 9JT

View Document

31/07/0731 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

21/04/0721 April 2007 MEMORANDUM OF ASSOCIATION

View Document

17/03/0717 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/0716 March 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/03/0716 March 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/03/0716 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/03/0716 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/03/0716 March 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

16/03/0716 March 2007 RE-FIN ASSIS DOCS 28/02/07

View Document

09/11/069 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/068 November 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/11/068 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/11/068 November 2006 NEW SECRETARY APPOINTED

View Document

03/11/063 November 2006 SECRETARY RESIGNED

View Document

03/11/063 November 2006 DIRECTOR RESIGNED

View Document

03/11/063 November 2006 NEW DIRECTOR APPOINTED

View Document

03/11/063 November 2006 ACC. REF. DATE EXTENDED FROM 29/12/06 TO 30/04/07

View Document

03/11/063 November 2006 NEW DIRECTOR APPOINTED

View Document

03/11/063 November 2006 REGISTERED OFFICE CHANGED ON 03/11/06 FROM:
75 MUTLEY PLAIN, PLYMOUTH, DEVON, PL4 6JJ

View Document

12/07/0612 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/11/053 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/08/0516 August 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/10/0318 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

07/07/037 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

10/07/0210 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

10/07/0210 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

10/07/0210 July 2002 LOCATION OF REGISTER OF MEMBERS

View Document

26/02/0226 February 2002 SECRETARY'S PARTICULARS CHANGED

View Document

27/07/0127 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

27/07/0127 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

25/08/0025 August 2000 LOCATION OF REGISTER OF MEMBERS

View Document

25/08/0025 August 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

19/07/0019 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

15/02/0015 February 2000 SECRETARY'S PARTICULARS CHANGED

View Document

15/02/0015 February 2000 SECRETARY'S PARTICULARS CHANGED

View Document

12/11/9912 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

03/09/993 September 1999 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS

View Document

03/09/993 September 1999 SECRETARY'S PARTICULARS CHANGED

View Document

23/08/9923 August 1999 LOCATION OF REGISTER OF MEMBERS

View Document

31/07/9831 July 1998 RETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS

View Document

06/07/986 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

07/07/977 July 1997 RETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS

View Document

14/03/9714 March 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

02/08/962 August 1996 ACC. REF. DATE EXTENDED FROM 30/06/96 TO 29/12/96

View Document

04/07/964 July 1996 RETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS

View Document

30/06/9630 June 1996 REGISTERED OFFICE CHANGED ON 30/06/96 FROM:
75 MUTLEY PLAIN, PLYMOUTH, DEVON, PL4 6JJ

View Document

07/05/967 May 1996 COMPANY NAME CHANGED
EXACT SOFTWARE LIMITED
CERTIFICATE ISSUED ON 08/05/96

View Document

07/08/957 August 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/08/957 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/08/957 August 1995 REGISTERED OFFICE CHANGED ON 07/08/95 FROM:
GAZETTE BUILDINGS, 168 CORPORATION STREET, BIRMINGHAM, B4 6TU

View Document

30/06/9530 June 1995 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