SOFTECH GLOBAL LIMITED

Company Documents

DateDescription
21/08/2421 August 2024 Final Gazette dissolved following liquidation

View Document

21/05/2421 May 2024 Return of final meeting in a creditors' voluntary winding up

View Document

24/04/2424 April 2024 Registered office address changed from 2-3 Pavilion Buildings Brighton East Sussex BN1 1EE to 26 Stroudley Road Brighton East Sussex BN1 4BH on 2024-04-24

View Document

18/05/2318 May 2023 Liquidators' statement of receipts and payments to 2023-03-18

View Document

18/05/2218 May 2022 Liquidators' statement of receipts and payments to 2022-03-18

View Document

30/05/1930 May 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 18/03/2019:LIQ. CASE NO.1

View Document

04/04/184 April 2018 REGISTERED OFFICE CHANGED ON 04/04/2018 FROM 5TH FLOOR, INTERGEN HOUSE 65-67 WESTERN ROAD HOVE EAST SUSSEX BN3 2JQ ENGLAND

View Document

28/03/1828 March 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

28/03/1828 March 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

28/03/1828 March 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/02/189 February 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCLAREN

View Document

09/02/189 February 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCLAREN

View Document

22/12/1722 December 2017 REGISTERED OFFICE CHANGED ON 22/12/2017 FROM SOFTECH HOUSE LONDON ROAD ALBOURNE WEST SUSSEX BN6 9BN

View Document

13/12/1713 December 2017 APPOINTMENT TERMINATED, DIRECTOR IAN O'KELLY

View Document

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

08/06/168 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN MCCLAREN / 01/06/2016

View Document

02/06/162 June 2016 DIRECTOR APPOINTED MR STEPHEN JOHN MCCLAREN

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

07/03/167 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

30/03/1530 March 2015 SECRETARY'S CHANGE OF PARTICULARS / SANGEETA AGRAWAL / 30/11/2014

View Document

30/03/1530 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

30/03/1530 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MANOJ AGRAWAL / 30/11/2014

View Document

05/06/145 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

30/05/1430 May 2014 DIRECTOR APPOINTED MR IAN PAUL O'KELLY

View Document

27/03/1427 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

11/06/1311 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

13/03/1313 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

06/06/126 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

21/03/1221 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

05/05/115 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

24/03/1124 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

18/03/1018 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

06/06/096 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

25/03/0925 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

12/03/0812 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

20/03/0720 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

24/03/0624 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

02/03/052 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

15/03/0415 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

19/06/0319 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

27/02/0327 February 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

20/02/0320 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0229 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

27/03/0227 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

19/06/0119 June 2001 REGISTERED OFFICE CHANGED ON 19/06/01 FROM: BANK HOUSE SOUTHWICK SQUARE, SOUTHWICK BRIGHTON EAST SUSSEX BN42 4FN

View Document

12/03/0112 March 2001 SECRETARY RESIGNED

View Document

12/03/0112 March 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

05/09/005 September 2000 REGISTERED OFFICE CHANGED ON 05/09/00 FROM: CORNELIUS HOUSE 178-180 CHURCH ROAD HOVE EAST SUSSEX BN3 2DJ

View Document

10/08/0010 August 2000 COMPANY NAME CHANGED SOFTECH 2000 LIMITED CERTIFICATE ISSUED ON 11/08/00

View Document

03/07/003 July 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

07/06/007 June 2000 NEW SECRETARY APPOINTED

View Document

07/06/007 June 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

07/06/007 June 2000 DIRECTOR RESIGNED

View Document

14/06/9914 June 1999 RETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS

View Document

14/06/9914 June 1999 REGISTERED OFFICE CHANGED ON 14/06/99 FROM: 183-191 BALLARDS LANE FINCHLEY CENTRAL LONDON N3 1LP

View Document

14/06/9914 June 1999 NEW DIRECTOR APPOINTED

View Document

14/06/9914 June 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/9815 December 1998 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

22/04/9822 April 1998 RETURN MADE UP TO 28/02/98; NO CHANGE OF MEMBERS

View Document

18/12/9718 December 1997 EXEMPTION FROM APPOINTING AUDITORS 31/08/97

View Document

18/12/9718 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/97

View Document

03/05/973 May 1997 NEW SECRETARY APPOINTED

View Document

03/05/973 May 1997 NEW DIRECTOR APPOINTED

View Document

03/05/973 May 1997 RETURN MADE UP TO 28/02/97; NO CHANGE OF MEMBERS

View Document

03/05/973 May 1997 DIRECTOR RESIGNED

View Document

03/05/973 May 1997 SECRETARY RESIGNED

View Document

07/04/977 April 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

02/04/972 April 1997 COMPANY NAME CHANGED RAJAT SYSTEMS LIMITED CERTIFICATE ISSUED ON 03/04/97

View Document

22/07/9622 July 1996 RETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS

View Document

04/03/964 March 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

15/05/9515 May 1995 RETURN MADE UP TO 28/02/95; 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

08/11/948 November 1994 ACCOUNTING REF. DATE EXT FROM 28/02 TO 31/08

View Document

08/11/948 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

29/03/9429 March 1994 RETURN MADE UP TO 28/02/94; NO CHANGE OF MEMBERS

View Document

26/10/9326 October 1993 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

26/10/9326 October 1993 REGISTERED OFFICE CHANGED ON 26/10/93 FROM: 241-243 BAKER STREET, LONDON. NW1 6XE

View Document

25/03/9325 March 1993 RETURN MADE UP TO 03/03/93; FULL LIST OF MEMBERS

View Document

07/12/927 December 1992 FULL ACCOUNTS MADE UP TO 29/02/92

View Document

19/03/9219 March 1992 RETURN MADE UP TO 03/03/92; FULL LIST OF MEMBERS

View Document

19/03/9219 March 1992 RETURN MADE UP TO 03/03/91; FULL LIST OF MEMBERS

View Document

03/05/913 May 1991 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

05/04/905 April 1990 REGISTERED OFFICE CHANGED ON 05/04/90 FROM: ACI HOUSE,TORRINGTON PARK NORTH FINCHLEY LONDON N12 9QR

View Document

05/04/905 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/03/9022 March 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

09/03/909 March 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information