SOFT INNOVATORS LIMITED

Company Documents

DateDescription
10/08/1010 August 2010 STRUCK OFF AND DISSOLVED

View Document

27/04/1027 April 2010 FIRST GAZETTE

View Document

15/10/0915 October 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/09/0929 September 2009 FIRST GAZETTE

View Document

20/04/0920 April 2009 REGISTERED OFFICE CHANGED ON 20/04/09 FROM: THE MAGDALEN CENTRE ROBERT ROBINSON AVENUE OXFORD OX4 4GA

View Document

20/04/0920 April 2009 SECRETARY RESIGNED KASHIF AZIZ

View Document

20/04/0920 April 2009 DIRECTOR RESIGNED MUHAMMAD SARWAR

View Document

20/04/0920 April 2009 DIRECTOR APPOINTED KASHIF RANA

View Document

09/03/099 March 2009 Annual accounts small company total exemption made up to 31 August 2007

View Document

22/10/0822 October 2008 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/072 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

13/11/0613 November 2006 LOCATION OF DEBENTURE REGISTER

View Document

13/11/0613 November 2006 NEW SECRETARY APPOINTED

View Document

13/11/0613 November 2006 REGISTERED OFFICE CHANGED ON 13/11/06 FROM: CLAREMONT HOUSE, DEANS COURT BICESTER OXON OX26 6BW

View Document

13/11/0613 November 2006 SECRETARY RESIGNED

View Document

13/11/0613 November 2006 LOCATION OF REGISTER OF MEMBERS

View Document

13/11/0613 November 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

15/11/0515 November 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 STRIKE-OFF ACTION DISCONTINUED

View Document

26/08/0526 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

25/08/0525 August 2005 NEW SECRETARY APPOINTED

View Document

25/08/0525 August 2005 SECRETARY RESIGNED

View Document

25/08/0525 August 2005 REGISTERED OFFICE CHANGED ON 25/08/05 FROM: THE MAGDALEN CENTRE THE OXFORD SCIENCE PARK ROBERT ROBINSON AVENUE OXFORD OX4 4GA

View Document

25/08/0525 August 2005 ACC. REF. DATE SHORTENED FROM 31/10/05 TO 31/08/05

View Document

08/08/058 August 2005 DIRECTOR RESIGNED

View Document

01/07/051 July 2005 REGISTERED OFFICE CHANGED ON 01/07/05 FROM: 8 BOUNDARY BROOK ROAD OXFORD OXON OX4 4AN

View Document

24/05/0524 May 2005 DIRECTOR RESIGNED

View Document

24/05/0524 May 2005 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 FIRST GAZETTE

View Document

14/10/0414 October 2004 REGISTERED OFFICE CHANGED ON 14/10/04 FROM: 5 JUPITER HOUSE, CALLEVA PARK READING BERKS RG7 8NN

View Document

08/12/038 December 2003 NEW DIRECTOR APPOINTED

View Document

15/10/0315 October 2003 NEW DIRECTOR APPOINTED

View Document

15/10/0315 October 2003 NEW DIRECTOR APPOINTED

View Document

15/10/0315 October 2003 NEW SECRETARY APPOINTED

View Document

14/10/0314 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/10/0314 October 2003 SECRETARY RESIGNED

View Document

14/10/0314 October 2003 DIRECTOR RESIGNED

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