RIVAL SOFTWARE LIMITED

Company Documents

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

View Document

28/11/1428 November 2014 Annual return made up to 10 November 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 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DISCOMBE

View Document

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

View Document

19/11/1319 November 2013 Annual return made up to 10 November 2013 with full list of shareholders

View Document

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

View Document

09/08/139 August 2013 DIRECTOR APPOINTED MR NICHOLAS SANDERS DISCOMBE

View Document

09/08/139 August 2013 APPOINTMENT TERMINATED, DIRECTOR ALASDAIR MARNOCH

View Document

09/08/139 August 2013 APPOINTMENT TERMINATED, DIRECTOR ALASDAIR MARNOCH

View Document

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

View Document

21/12/1221 December 2012 Annual return made up to 10 November 2012 with full list of shareholders

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

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

31/01/1231 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

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

View Document

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

View Document

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

View Document

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

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

10/11/1110 November 2011 Annual return made up to 10 November 2011 with full list of shareholders

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

14/01/1114 January 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

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

View Document

16/12/1016 December 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

30/01/1030 January 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

26/01/1026 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR NEAL ANTHONY ROBERTS / 26/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEAL ANTHONY ROBERTS / 26/01/2010

View Document

26/01/1026 January 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PHILIP LEUW / 26/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LUCA VELUSSI / 26/01/2010

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

04/03/094 March 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

10/02/0910 February 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 DIRECTOR APPOINTED LUCA VELUSSI

View Document

01/02/081 February 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

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 DIR EXECUTE AGREEMENTS 25/09/07

View Document

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

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

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

View Document

12/09/0712 September 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

20/08/0720 August 2007 NEW SECRETARY APPOINTED

View Document

15/08/0715 August 2007 SECRETARY RESIGNED

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 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

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

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

09/03/079 March 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

08/11/068 November 2006 NEW SECRETARY APPOINTED

View Document

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

View Document

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

View Document

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

View Document

03/11/063 November 2006 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/04/07

View Document

03/11/063 November 2006 DIRECTOR RESIGNED

View Document

03/11/063 November 2006 DIRECTOR RESIGNED

View Document

03/11/063 November 2006 DIRECTOR RESIGNED

View Document

03/11/063 November 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/11/063 November 2006 NEW DIRECTOR APPOINTED

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

30/10/0630 October 2006 S-DIV
28/04/06

View Document

18/08/0618 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/05/0623 May 2006 REGISTERED OFFICE CHANGED ON 23/05/06 FROM:
C/O ALAN FORRESTER & CO
75 MUTLEY PLAIN
PLYMOUTH
DEVON PL4 6JJ

View Document

18/05/0618 May 2006 NEW DIRECTOR APPOINTED

View Document

18/05/0618 May 2006 NEW DIRECTOR APPOINTED

View Document

10/02/0610 February 2006 RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/02/057 February 2005 RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

25/01/0425 January 2004 RETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS

View Document

23/07/0323 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/01/0320 January 2003 RETURN MADE UP TO 06/01/03; FULL LIST OF MEMBERS

View Document

20/02/0220 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/01/0217 January 2002 RETURN MADE UP TO 06/01/02; FULL LIST OF MEMBERS

View Document

23/08/0123 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

17/01/0117 January 2001 RETURN MADE UP TO 06/01/01; FULL LIST OF MEMBERS

View Document

21/09/0021 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/01/0011 January 2000 RETURN MADE UP TO 06/01/00; FULL LIST OF MEMBERS

View Document

31/08/9931 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

15/02/9915 February 1999 RETURN MADE UP TO 06/01/99; FULL LIST OF MEMBERS

View Document

27/07/9827 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

12/02/9812 February 1998 RETURN MADE UP TO 06/01/98; NO CHANGE OF MEMBERS

View Document

30/06/9730 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

28/02/9728 February 1997 RETURN MADE UP TO 06/01/97; NO CHANGE OF MEMBERS

View Document

11/09/9611 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

12/01/9612 January 1996 RETURN MADE UP TO 06/01/96; FULL LIST OF MEMBERS

View Document

17/10/9517 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

06/02/956 February 1995 RETURN MADE UP TO 06/01/95; NO CHANGE OF MEMBERS

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

18/04/9418 April 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

08/03/948 March 1994 RETURN MADE UP TO 06/01/94; NO CHANGE OF MEMBERS

View Document

24/08/9324 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

17/03/9317 March 1993 RETURN MADE UP TO 06/01/93; FULL LIST OF MEMBERS

View Document

04/03/924 March 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

27/01/9227 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/01/926 January 1992 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