RED AND WHITE SOFTWARE LIMITED

Company Documents

DateDescription
17/04/1417 April 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

24/01/1424 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

02/05/132 May 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

08/02/138 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

28/06/1228 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

10/05/1210 May 2012 REGISTERED OFFICE CHANGED ON 10/05/2012 FROM ASH HOUSE LINFORD WOOD MILTON KEYNES MK14 6ET

View Document

10/05/1210 May 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

06/10/116 October 2011 REGISTERED OFFICE CHANGED ON 06/10/2011 FROM GREYBROOK HOUSE 28 BROOK STREET LONDON W1K 5DH

View Document

23/09/1123 September 2011 DIRECTOR APPOINTED COLIN FOX

View Document

23/09/1123 September 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD PAWLYN

View Document

03/05/113 May 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

22/02/1122 February 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

24/08/1024 August 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN WILLIAMS / 09/04/2010

View Document

13/07/1013 July 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PAWLYN / 09/04/2010

View Document

15/09/0915 September 2009 COMPANY NAME CHANGED WORKSMART LIMITED CERTIFICATE ISSUED ON 15/09/09

View Document

15/07/0915 July 2009 RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS

View Document

15/07/0915 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAMS / 09/04/2009

View Document

08/07/098 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

07/07/097 July 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

02/06/082 June 2008 DIRECTOR APPOINTED CHRISTOPHER JOHN WILLIAMS

View Document

12/05/0812 May 2008 APPOINTMENT TERMINATED SECRETARY JANE TOMLIN

View Document

09/05/089 May 2008 RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 REGISTERED OFFICE CHANGED ON 28/04/08 FROM: GISTERED OFFICE CHANGED ON 28/04/2008 FROM WORKSMART HOUSE 41-43 TICKFORD STREET NEWPORT PAGNELL BUCKS MK16 9AW

View Document

22/04/0822 April 2008 DIRECTOR APPOINTED PATRICK CONOR MCCGWIRE

View Document

15/04/0815 April 2008 DIRECTOR APPOINTED RICHARD PAWLYN

View Document

15/04/0815 April 2008 AUDITOR'S RESIGNATION

View Document

15/04/0815 April 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/04/0815 April 2008 APPOINTMENT TERMINATED DIRECTOR DOMINIC MURRAY

View Document

15/04/0815 April 2008 SECRETARY APPOINTED JANE LINDA TOMLIN

View Document

15/04/0815 April 2008 APPOINTMENT TERMINATED SECRETARY BRENDA MURRAY

View Document

11/04/0811 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/04/088 April 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

08/04/088 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/04/081 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

31/03/0831 March 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

11/03/0811 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

18/07/0718 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

11/05/0711 May 2007 RETURN MADE UP TO 09/04/07; NO CHANGE OF MEMBERS

View Document

01/08/061 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

19/04/0619 April 2006 RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

19/04/0519 April 2005 RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

02/04/042 April 2004 RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 REGISTERED OFFICE CHANGED ON 18/09/03 FROM: G OFFICE CHANGED 18/09/03 33 LINFORD FORUM ROCKINGHAM DRIVE, LINFORD WOOD MILTON KEYNES BUCKINGHAMSHIRE MK14 6LY

View Document

16/06/0316 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

16/04/0316 April 2003 RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 SECRETARY'S PARTICULARS CHANGED

View Document

14/10/0214 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0227 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

03/04/023 April 2002 RETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS

View Document

07/07/017 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

13/04/0113 April 2001 RETURN MADE UP TO 09/04/01; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

21/04/0021 April 2000 RETURN MADE UP TO 22/04/00; FULL LIST OF MEMBERS

View Document

29/11/9929 November 1999 REGISTERED OFFICE CHANGED ON 29/11/99 FROM: G OFFICE CHANGED 29/11/99 5 LINFORD FORUM ROCKINGHAM DRIVE LINFORD WOOD MILTON KEYNES BUCKINGHAMSHIRE MK14 6LY

View Document

08/07/998 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

24/04/9924 April 1999 RETURN MADE UP TO 22/04/99; NO CHANGE OF MEMBERS

View Document

30/09/9830 September 1998 REGISTERED OFFICE CHANGED ON 30/09/98 FROM: G OFFICE CHANGED 30/09/98 CHELMSCOTE MANOR STOKE ROAD SOULBURY LEIGHTON BUZZARD LU7 0DT

View Document

28/07/9828 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

05/05/985 May 1998 RETURN MADE UP TO 22/04/98; FULL LIST OF MEMBERS

View Document

01/08/971 August 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

25/04/9725 April 1997 RETURN MADE UP TO 22/04/97; NO CHANGE OF MEMBERS

View Document

09/07/969 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

17/04/9617 April 1996 RETURN MADE UP TO 22/04/96; NO CHANGE OF MEMBERS

View Document

06/07/956 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/9522 May 1995 RETURN MADE UP TO 22/04/95; FULL LIST OF MEMBERS

View Document

20/03/9520 March 1995 � NC 1000/2000 10/03/95

View Document

20/03/9520 March 1995 DIV S-DIV 10/03/95

View Document

20/03/9520 March 1995 NC INC ALREADY ADJUSTED 10/03/95

View Document

20/03/9520 March 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 10/03/95

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

16/09/9416 September 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

17/06/9417 June 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/06/9417 June 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

15/06/9415 June 1994 REGISTERED OFFICE CHANGED ON 15/06/94 FROM: G OFFICE CHANGED 15/06/94 AQUIS COURT 31 FISHPOOL STREET ST ALBANS HERTFORDSHIRE AL3 4RF

View Document

08/06/948 June 1994 COMPANY NAME CHANGED MARCH GALES LIMITED CERTIFICATE ISSUED ON 09/06/94

View Document

22/04/9422 April 1994 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