RDL SOFTWARE LIMITED

Company Documents

DateDescription
04/06/134 June 2013 STRUCK OFF AND DISSOLVED

View Document

19/02/1319 February 2013 FIRST GAZETTE

View Document

31/10/1231 October 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/11

View Document

11/10/1211 October 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/10/1211 October 2012 COMPANY NAME CHANGED THE ECADEMY LIMITED CERTIFICATE ISSUED ON 11/10/12

View Document

19/07/1219 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/01/1225 January 2012 Annual return made up to 16 October 2011 with full list of shareholders

View Document

15/12/1115 December 2011 DIRECTOR APPOINTED DANIEL STEVEN PRIESTLEY

View Document

06/12/116 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

10/08/1110 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/06/116 June 2011 APPOINTMENT TERMINATED, DIRECTOR GLENN WATKINS

View Document

06/06/116 June 2011 APPOINTMENT TERMINATED, DIRECTOR GLENN WATKINS

View Document

22/02/1122 February 2011 REGISTERED OFFICE CHANGED ON 22/02/2011 FROM STRONSAY TILFORD ROAD HINDHEAD SURREY GU26 6UG UNITED KINGDOM

View Document

10/01/1110 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS PENELOPE FRANCES POWER / 01/05/2010

View Document

10/01/1110 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS POWER / 01/05/2010

View Document

10/01/1110 January 2011 Annual return made up to 16 October 2010 with full list of shareholders

View Document

07/01/117 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS PENELOPE FRANCES POWER / 01/05/2010

View Document

07/01/117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN DAVID WATKINS / 01/10/2010

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PENELOPE FRANCES POWER / 01/10/2009

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS POWER / 01/10/2009

View Document

18/02/1018 February 2010 Annual return made up to 16 October 2009 with full list of shareholders

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN DAVID WATKINS / 01/10/2009

View Document

21/12/0921 December 2009 REGISTERED OFFICE CHANGED ON 21/12/2009 FROM SUITE 8 GROVE HOUSE HEADLEY ROAD GRAYSHOTT HINDHEAD SURREY GU26 6LE

View Document

02/11/092 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/12/0812 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PENELOPE POWER / 01/11/2008

View Document

12/12/0812 December 2008 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / GLENN WATKINS / 30/11/2008

View Document

12/12/0812 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS POWER / 01/11/2008

View Document

11/08/0811 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/04/0821 April 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

12/04/0812 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/03/0818 March 2008 REGISTERED OFFICE CHANGED ON 18/03/08 FROM: GISTERED OFFICE CHANGED ON 18/03/2008 FROM 28A HEADLEY ROAD GRAYSHOTT HINDHEAD SURREY GU26 6LD

View Document

14/11/0714 November 2007 RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS

View Document

23/09/0723 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/08/074 August 2007 REGISTERED OFFICE CHANGED ON 04/08/07 FROM: G OFFICE CHANGED 04/08/07 THE HOP KILN 4 BOURNEWOOD PARK BOURNE GROVE FARNHAM SURREY GU10 3QJ

View Document

16/07/0716 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/12/068 December 2006 RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

18/10/0518 October 2005 RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/11/044 November 2004 RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

04/10/044 October 2004 NEW SECRETARY APPOINTED

View Document

04/10/044 October 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/09/0413 September 2004 NEW SECRETARY APPOINTED

View Document

13/09/0413 September 2004 REGISTERED OFFICE CHANGED ON 13/09/04 FROM: G OFFICE CHANGED 13/09/04 72 HIGH STREET HASLEMERE SURREY GU27 2LA

View Document

13/09/0413 September 2004 SECRETARY RESIGNED

View Document

02/03/042 March 2004 NEW DIRECTOR APPOINTED

View Document

02/03/042 March 2004 NEW SECRETARY APPOINTED

View Document

02/03/042 March 2004 DIRECTOR RESIGNED

View Document

02/03/042 March 2004 SECRETARY RESIGNED

View Document

20/01/0420 January 2004 RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS

View Document

06/10/036 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

25/06/0325 June 2003 NEW DIRECTOR APPOINTED

View Document

15/04/0315 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/03/034 March 2003 REGISTERED OFFICE CHANGED ON 04/03/03 FROM: G OFFICE CHANGED 04/03/03 THE HOPKILN BOURNEWOOD PARK BOURNE GROVE FARNHAM SURREY GU10 3QJ

View Document

03/12/023 December 2002 RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/01/0217 January 2002 DIRECTOR RESIGNED

View Document

17/01/0217 January 2002 SECRETARY RESIGNED

View Document

13/12/0113 December 2001 NEW SECRETARY APPOINTED

View Document

13/12/0113 December 2001 REGISTERED OFFICE CHANGED ON 13/12/01 FROM: G OFFICE CHANGED 13/12/01 NEWPORT CHEDWORTH CHELTENHAM GLOUCESTERSHIRE GL54 4NU

View Document

06/11/016 November 2001 RETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS

View Document

04/11/014 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

19/10/0019 October 2000 RETURN MADE UP TO 16/10/00; FULL LIST OF MEMBERS

View Document

08/08/008 August 2000 DIRECTOR RESIGNED

View Document

21/03/0021 March 2000 ADOPTARTICLES03/03/00

View Document

21/03/0021 March 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/03/0021 March 2000 S-DIV 03/03/00

View Document

08/03/008 March 2000 ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/12/99

View Document

29/12/9929 December 1999 NEW DIRECTOR APPOINTED

View Document

21/11/9921 November 1999 RETURN MADE UP TO 16/10/99; FULL LIST OF MEMBERS

View Document

27/08/9927 August 1999 ALTER MEM AND ARTS 11/08/99

View Document

08/07/998 July 1999 NEW DIRECTOR APPOINTED

View Document

13/05/9913 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/9921 February 1999 NEW DIRECTOR APPOINTED

View Document

11/11/9811 November 1998 NEW DIRECTOR APPOINTED

View Document

11/11/9811 November 1998 NEW SECRETARY APPOINTED

View Document

11/11/9811 November 1998 DIRECTOR RESIGNED

View Document

11/11/9811 November 1998 SECRETARY RESIGNED

View Document

11/11/9811 November 1998 REGISTERED OFFICE CHANGED ON 11/11/98 FROM: G OFFICE CHANGED 11/11/98 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

11/11/9811 November 1998 NEW DIRECTOR APPOINTED

View Document

16/10/9816 October 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/10/9816 October 1998 Incorporation

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