SAMTER SOFTWARE LIMITED

Company Documents

DateDescription
24/03/1524 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/10/1430 October 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

15/07/1415 July 2014 REGISTERED OFFICE CHANGED ON 15/07/2014 FROM
BEECH HILL
GLASSENBURY ROAD
CRANBROOK
KENT
TN17 2QJ

View Document

16/06/1416 June 2014 APPOINTMENT TERMINATED, SECRETARY SUSAN SAMTER

View Document

16/06/1416 June 2014 APPOINTMENT TERMINATED, DIRECTOR SUSAN SAMTER

View Document

29/01/1429 January 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

28/10/1328 October 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

19/02/1319 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

08/11/128 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY SAMTER / 29/10/2012

View Document

08/11/128 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN SAMTER / 29/10/2012

View Document

30/10/1230 October 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

29/10/1229 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN SAMTER / 29/10/2012

View Document

29/10/1229 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN SAMTER / 10/09/2012

View Document

29/10/1229 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY SAMTER / 10/09/2012

View Document

13/03/1213 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/10/1128 October 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

21/09/1121 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN SAMTER / 20/09/2011

View Document

21/09/1121 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN SAMTER / 20/09/2011

View Document

21/09/1121 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY SAMTER / 20/09/2011

View Document

15/04/1115 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/10/1028 October 2010 Annual return made up to 27 October 2010 with full list of shareholders

View Document

12/05/1012 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/10/0930 October 2009 DIRECTOR APPOINTED MRS SUSAN SAMTER

View Document

27/10/0927 October 2009 Annual return made up to 27 October 2009 with full list of shareholders

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY SAMTER / 01/10/2009

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/10/0827 October 2008 RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/11/078 November 2007 RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

01/11/061 November 2006 RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

16/11/0516 November 2005 RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

01/11/041 November 2004 RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

25/11/0325 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/11/0313 November 2003 RETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS

View Document

13/05/0313 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

08/11/028 November 2002 RETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS

View Document

16/07/0216 July 2002 SHARE DIVISION/CONV 24/06/02

View Document

17/05/0217 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

04/11/014 November 2001 RETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS

View Document

06/06/016 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

09/11/009 November 2000 RETURN MADE UP TO 27/10/00; FULL LIST OF MEMBERS

View Document

23/05/0023 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

02/11/992 November 1999 RETURN MADE UP TO 27/10/99; FULL LIST OF MEMBERS

View Document

19/05/9919 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

03/11/983 November 1998 RETURN MADE UP TO 27/10/98; FULL LIST OF MEMBERS

View Document

09/07/989 July 1998 REGISTERED OFFICE CHANGED ON 09/07/98 FROM: G OFFICE CHANGED 09/07/98 C/O BUCKLAND & DUNCOMBE 7 LINDEN CLOSE TUNBRIDGE WELLS TN4 8HH

View Document

09/07/989 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

10/11/9710 November 1997 RETURN MADE UP TO 27/10/97; NO CHANGE OF MEMBERS

View Document

17/06/9717 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

01/11/961 November 1996 RETURN MADE UP TO 27/10/96; NO CHANGE OF MEMBERS

View Document

06/03/966 March 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

07/11/957 November 1995 RETURN MADE UP TO 27/10/95; FULL LIST OF MEMBERS

View Document

18/04/9518 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

10/12/9410 December 1994 RETURN MADE UP TO 27/10/94; NO CHANGE OF MEMBERS

View Document

22/09/9422 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

11/01/9411 January 1994 RETURN MADE UP TO 27/10/93; FULL LIST OF MEMBERS

View Document

13/01/9313 January 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

13/01/9313 January 1993 NEW DIRECTOR APPOINTED

View Document

13/01/9313 January 1993 NEW SECRETARY APPOINTED

View Document

04/01/934 January 1993 COMPANY NAME CHANGED MARZOCCO LIMITED CERTIFICATE ISSUED ON 05/01/93

View Document

24/12/9224 December 1992 REGISTERED OFFICE CHANGED ON 24/12/92 FROM: G OFFICE CHANGED 24/12/92 3 FALMER COURT LONDON ROAD UCKFIELD EAST SUSSEX TN22 1HX

View Document

24/12/9224 December 1992 DIRECTOR RESIGNED

View Document

24/12/9224 December 1992 SECRETARY RESIGNED

View Document

27/10/9227 October 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