RSOFT DESIGN UK LIMITED

Company Documents

DateDescription
08/01/148 January 2014 APPOINTMENT TERMINATED, DIRECTOR GAVIN DENN

View Document

07/01/147 January 2014 APPOINTMENT TERMINATED, DIRECTOR GAVIN DENN

View Document

28/11/1328 November 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

29/10/1329 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/10/1317 October 2013 APPLICATION FOR STRIKING-OFF

View Document

15/05/1315 May 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

21/06/1221 June 2012 SAIL ADDRESS CREATED

View Document

21/06/1221 June 2012 APPOINTMENT TERMINATED, SECRETARY ROBERT SCARMOZZINO

View Document

21/06/1221 June 2012 APPOINTMENT TERMINATED, DIRECTOR LUANN SCARMOZZINO

View Document

21/06/1221 June 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT SCARMOZZINO

View Document

21/06/1221 June 2012 DIRECTOR APPOINTED GAVIN GERALD DENN

View Document

21/06/1221 June 2012 DIRECTOR APPOINTED CHARLES EDWARD WATCHORN

View Document

21/06/1221 June 2012 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

21/06/1221 June 2012 CORPORATE SECRETARY APPOINTED ABOGADO NOMINEES LIMITED

View Document

31/05/1231 May 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN HORGAN

View Document

21/05/1221 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/05/124 May 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/06/117 June 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

03/05/113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / LUANN ELIZABETH SCARMOZZINO / 15/12/2010

View Document

28/04/1128 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SCARMOZZINO / 15/12/2010

View Document

28/04/1128 April 2011 SECRETARY'S CHANGE OF PARTICULARS / ROBERT SCARMOZZINO / 15/12/2010

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/08/1010 August 2010 SECRETARY'S CHANGE OF PARTICULARS / ROBERT SCARMOZZINO / 09/08/2010

View Document

16/04/1016 April 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

27/10/0927 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/04/0916 April 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

06/06/086 June 2008 RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 RETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 DIRECTOR'S PARTICULARS ROBERT SCARMOZZINO

View Document

18/09/0718 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

26/04/0726 April 2007 NEW DIRECTOR APPOINTED

View Document

26/04/0726 April 2007 NEW DIRECTOR APPOINTED

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

28/07/0628 July 2006 NEW SECRETARY APPOINTED

View Document

06/07/066 July 2006 SECRETARY RESIGNED

View Document

05/05/065 May 2006 RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

18/05/0518 May 2005 RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 REGISTERED OFFICE CHANGED ON 26/08/04 FROM: 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

25/08/0425 August 2004 SECRETARY RESIGNED

View Document

25/08/0425 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

25/08/0425 August 2004 NEW SECRETARY APPOINTED

View Document

05/05/045 May 2004 SECRETARY'S PARTICULARS CHANGED

View Document

05/05/045 May 2004 RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS

View Document

22/07/0322 July 2003 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/12/03

View Document

10/06/0310 June 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/06/032 June 2003 COMPANY NAME CHANGED ANGELANSWER LIMITED CERTIFICATE ISSUED ON 02/06/03; RESOLUTION PASSED ON 29/05/03

View Document

29/05/0329 May 2003 NEW SECRETARY APPOINTED

View Document

29/05/0329 May 2003 NEW DIRECTOR APPOINTED

View Document

29/05/0329 May 2003 SECRETARY RESIGNED

View Document

29/05/0329 May 2003 REGISTERED OFFICE CHANGED ON 29/05/03 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

29/05/0329 May 2003 DIRECTOR RESIGNED

View Document

16/04/0316 April 2003 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