REAL-TIME SOFTWARE LIMITED

Company Documents

DateDescription
20/11/1220 November 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

30/05/1230 May 2012 REGISTERED OFFICE CHANGED ON 30/05/2012 FROM
ANGEL HOUSE 36 HAMILTON TERRACE
HOLLY WALK
LEAMINGTON SPA
WARWICKSHIRE
CV32 4LY

View Document

30/05/1230 May 2012 APPOINTMENT TERMINATED, SECRETARY MARTIN MICALLEF-EYNAUD

View Document

27/04/1227 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

08/09/118 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

18/05/1118 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

02/09/102 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

29/07/1029 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

15/02/1015 February 2010 REGISTERED OFFICE CHANGED ON 15/02/2010 FROM
118-120 WARWICK STREET
LEAMINGTON SPA
WARWICKSHIRE
CV32 4QY

View Document

01/09/091 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

30/07/0930 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

08/09/088 September 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

15/10/0715 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

11/09/0711 September 2007 RETURN MADE UP TO 31/08/07; NO CHANGE OF MEMBERS

View Document

30/10/0630 October 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

19/10/0519 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/09/0526 September 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/09/0422 September 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

16/09/0316 September 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

09/09/029 September 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

10/09/0110 September 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

12/09/0012 September 2000 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS

View Document

23/06/0023 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

20/08/9920 August 1999 RETURN MADE UP TO 31/08/99; FULL LIST OF MEMBERS

View Document

20/08/9920 August 1999 NEW SECRETARY APPOINTED

View Document

03/08/993 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

02/11/982 November 1998 RETURN MADE UP TO 31/08/98; NO CHANGE OF MEMBERS

View Document

07/09/987 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

07/09/987 September 1998 EXEMPTION FROM APPOINTING AUDITORS 31/12/97

View Document

02/06/982 June 1998 SECRETARY RESIGNED

View Document

02/06/982 June 1998 NEW SECRETARY APPOINTED

View Document

03/11/973 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

06/10/976 October 1997 RETURN MADE UP TO 31/08/97; FULL LIST OF MEMBERS

View Document

01/11/961 November 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/10/9631 October 1996 NEW SECRETARY APPOINTED

View Document

05/09/965 September 1996 RETURN MADE UP TO 31/08/96; NO CHANGE OF MEMBERS

View Document

09/04/969 April 1996 MIN OF BOARD MEET/CHANGE OF ARD

View Document

09/04/969 April 1996 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12

View Document

18/01/9618 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

04/10/954 October 1995 RETURN MADE UP TO 31/08/95; NO CHANGE OF MEMBERS

View Document

22/03/9522 March 1995 DIRECTOR RESIGNED

View Document

19/01/9519 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

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

View Document

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

View Document

27/09/9427 September 1994 RETURN MADE UP TO 31/08/94; FULL LIST OF MEMBERS

View Document

27/09/9427 September 1994

View Document

07/04/947 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

07/10/937 October 1993

View Document

07/10/937 October 1993 RETURN MADE UP TO 31/08/93; NO CHANGE OF MEMBERS

View Document

07/12/927 December 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

06/10/926 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/926 October 1992

View Document

06/10/926 October 1992 RETURN MADE UP TO 31/08/92; NO CHANGE OF MEMBERS

View Document

06/10/926 October 1992 REGISTERED OFFICE CHANGED ON 06/10/92

View Document

08/05/928 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

08/01/928 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/9121 November 1991 RETURN MADE UP TO 31/08/91; FULL LIST OF MEMBERS

View Document

21/11/9121 November 1991

View Document

24/09/9124 September 1991 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

26/07/9126 July 1991

View Document

26/07/9126 July 1991

View Document

26/07/9126 July 1991 NEW DIRECTOR APPOINTED

View Document

26/07/9126 July 1991 NEW DIRECTOR APPOINTED

View Document

26/07/9126 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

24/07/9124 July 1991 REGISTERED OFFICE CHANGED ON 24/07/91 FROM:
ELTA HOUSE
BIRMINGHAM ROAD
STRATFORD-UPON-AVON
WARKS., CV37 0AQ

View Document

28/06/9128 June 1991

View Document

28/06/9128 June 1991 RETURN MADE UP TO 31/08/90; NO CHANGE OF MEMBERS

View Document

02/04/912 April 1991 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

28/09/9028 September 1990 NEW DIRECTOR APPOINTED

View Document

04/06/904 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/02/9014 February 1990 RETURN MADE UP TO 31/08/89; FULL LIST OF MEMBERS

View Document

07/02/907 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

23/08/8923 August 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/08/8916 August 1989 REGISTERED OFFICE CHANGED ON 16/08/89 FROM:
REAL TIME SOFT WARE LIMITED
118-120 WARWICK STREET
LEAMINGTON SPA
WARKS CV32 4QY

View Document

20/02/8920 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

18/07/8818 July 1988 NC INC ALREADY ADJUSTED

View Document

18/07/8818 July 1988

View Document

18/07/8818 July 1988 Resolutions

View Document

18/07/8818 July 1988 Resolutions

View Document

18/07/8818 July 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/03/88

View Document

29/06/8829 June 1988 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

15/06/8815 June 1988 COMPANY NAME CHANGED
OUTERMODERN LIMITED
CERTIFICATE ISSUED ON 16/06/88

View Document

08/06/888 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/06/888 June 1988 NEW DIRECTOR APPOINTED

View Document

08/06/888 June 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/06/888 June 1988 REGISTERED OFFICE CHANGED ON 08/06/88 FROM:
2 BACHES STREET
LONDON
N1 6UB

View Document

01/03/881 March 1988 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