SANDERSON SOFTWARE LIMITED

Company Documents

DateDescription
07/05/137 May 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/01/1322 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/01/1310 January 2013 APPLICATION FOR STRIKING-OFF

View Document

08/01/138 January 2013 STATEMENT BY DIRECTORS

View Document

19/12/1219 December 2012 SOLVENCY STATEMENT DATED 12/12/12

View Document

19/12/1219 December 2012 19/12/12 STATEMENT OF CAPITAL GBP 1

View Document

19/12/1219 December 2012 REDUCE ISSUED CAPITAL 12/12/2012

View Document

24/09/1224 September 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document

26/06/1226 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

12/10/1112 October 2011 Annual return made up to 16 September 2011 with full list of shareholders

View Document

25/07/1125 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

23/05/1123 May 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID O BYRNE

View Document

23/05/1123 May 2011 DIRECTOR APPOINTED MR MARK ANDREW ADAMSON

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW O BYRNE / 16/09/2010

View Document

29/09/1029 September 2010 Annual return made up to 16 September 2010 with full list of shareholders

View Document

28/09/1028 September 2010 SECRETARY'S CHANGE OF PARTICULARS / ADRIAN DAVID FROST / 16/09/2010

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WINN / 16/09/2010

View Document

01/07/101 July 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

25/09/0925 September 2009 RETURN MADE UP TO 16/09/09; FULL LIST OF MEMBERS

View Document

31/07/0931 July 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

24/09/0824 September 2008 RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

02/10/072 October 2007 RETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS

View Document

13/08/0713 August 2007 AUDITOR'S RESIGNATION

View Document

25/06/0725 June 2007 REGISTERED OFFICE CHANGED ON 25/06/07 FROM:
SANDERSON HOUSE
POPLAR WAY
SHEFFIELD
SOUTH YORKSHIRE S60 5TR

View Document

17/05/0717 May 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

13/10/0613 October 2006 RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

03/10/053 October 2005 RETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

01/07/051 July 2005 SECRETARY RESIGNED

View Document

01/07/051 July 2005 NEW SECRETARY APPOINTED

View Document

09/04/059 April 2005 SECTION 394 RES AUDITORS

View Document

22/09/0422 September 2004 RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

12/02/0412 February 2004 NEW SECRETARY APPOINTED

View Document

12/02/0412 February 2004 SECRETARY RESIGNED

View Document

14/01/0414 January 2004 DIRECTOR RESIGNED

View Document

14/01/0414 January 2004 NEW DIRECTOR APPOINTED

View Document

14/01/0414 January 2004 REGISTERED OFFICE CHANGED ON 14/01/04 FROM:
SANDERSON HOUSE
MANOR ROAD
COVENTRY
CV1 2GF

View Document

30/12/0330 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/12/0330 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/10/0317 October 2003 RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS

View Document

01/09/031 September 2003 REGISTERED OFFICE CHANGED ON 01/09/03 FROM:
SANDERSON GROUP LTD
NEWATER HOUSE
11 NEWHALL STREET
BIRMINGHAM B3 3NY

View Document

16/07/0316 July 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

28/04/0328 April 2003 ￯﾿ᄑ NC 1000/210000
30/05/02

View Document

28/04/0328 April 2003 NC INC ALREADY ADJUSTED 30/05/02

View Document

15/10/0215 October 2002 RETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 AUDITOR'S RESIGNATION

View Document

25/07/0225 July 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

01/02/021 February 2002 COMPANY NAME CHANGED
SANDERSON LIMITED
CERTIFICATE ISSUED ON 01/02/02

View Document

22/10/0122 October 2001 RETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS

View Document

10/07/0110 July 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

09/04/019 April 2001 NEW SECRETARY APPOINTED

View Document

09/04/019 April 2001 REGISTERED OFFICE CHANGED ON 09/04/01 FROM:
SANDERSON HOUSE
POPLAR WAY
SHEFFIELD
SOUTH YORKSHIRE S60 5TR

View Document

09/04/019 April 2001 SECRETARY RESIGNED

View Document

04/10/004 October 2000 RETURN MADE UP TO 26/09/00; FULL LIST OF MEMBERS

View Document

29/09/0029 September 2000 SECRETARY RESIGNED

View Document

18/09/0018 September 2000 NEW SECRETARY APPOINTED

View Document

12/07/0012 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/005 July 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/07/005 July 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/06/006 June 2000 DIRECTOR RESIGNED

View Document

01/06/001 June 2000 ADOPT ARTICLES 14/02/00

View Document

15/05/0015 May 2000 NEW DIRECTOR APPOINTED

View Document

07/04/007 April 2000 NEW SECRETARY APPOINTED

View Document

07/04/007 April 2000 SECRETARY RESIGNED

View Document

21/03/0021 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0017 February 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

31/01/0031 January 2000 DIRECTOR RESIGNED

View Document

27/09/9927 September 1999 RETURN MADE UP TO 26/09/99; FULL LIST OF MEMBERS

View Document

04/08/994 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

23/10/9823 October 1998 DIRECTOR RESIGNED

View Document

23/10/9823 October 1998 NEW DIRECTOR APPOINTED

View Document

12/10/9812 October 1998 RETURN MADE UP TO 26/09/98; NO CHANGE OF MEMBERS

View Document

29/07/9829 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

26/07/9826 July 1998 DIRECTOR RESIGNED

View Document

06/02/986 February 1998 REGISTERED OFFICE CHANGED ON 06/02/98 FROM:
PARKWAY HOUSE
PARKWAY AVENUE
SHEFFIELD
S9 4WA

View Document

26/09/9726 September 1997 RETURN MADE UP TO 26/09/97; FULL LIST OF MEMBERS

View Document

28/07/9728 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

15/11/9615 November 1996 NEW DIRECTOR APPOINTED

View Document

27/10/9627 October 1996 RETURN MADE UP TO 26/09/96; NO CHANGE OF MEMBERS

View Document

11/08/9611 August 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

18/03/9618 March 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

13/12/9513 December 1995 RETURN MADE UP TO 26/09/95; FULL LIST OF MEMBERS

View Document

16/10/9516 October 1995 NEW DIRECTOR APPOINTED

View Document

16/10/9516 October 1995

View Document

24/04/9524 April 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

28/09/9428 September 1994 RETURN MADE UP TO 26/09/94; NO CHANGE OF MEMBERS

View Document

28/09/9428 September 1994

View Document

17/02/9417 February 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

16/11/9316 November 1993

View Document

16/11/9316 November 1993 SECRETARY RESIGNED

View Document

16/11/9316 November 1993 RETURN MADE UP TO 13/10/93; FULL LIST OF MEMBERS

View Document

19/03/9319 March 1993

View Document

19/03/9319 March 1993 NEW SECRETARY APPOINTED

View Document

22/01/9322 January 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

22/01/9322 January 1993

View Document

22/01/9322 January 1993

View Document

22/01/9322 January 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/01/9322 January 1993

View Document

22/01/9322 January 1993 REGISTERED OFFICE CHANGED ON 22/01/93 FROM:
FOUNTAIN PRECINCT
BALM GREEN
SHEFFIELD
SOUTH YORKSHIRE S1 1RZ

View Document

22/01/9322 January 1993

View Document

22/01/9322 January 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/12/9214 December 1992 COMPANY NAME CHANGED
BROOMCO (611) LIMITED
CERTIFICATE ISSUED ON 15/12/92

View Document

13/10/9213 October 1992 Incorporation

View Document

13/10/9213 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