SOFTFACTOR LIMITED

Company Documents

DateDescription
16/03/1016 March 2010 STRUCK OFF AND DISSOLVED

View Document

01/12/091 December 2009 FIRST GAZETTE

View Document

03/11/083 November 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

26/09/0726 September 2007 RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

30/10/0630 October 2006 RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

12/01/0612 January 2006 REGISTERED OFFICE CHANGED ON 12/01/06 FROM: SPRINGFIELD HOUSE 36 SNOWSGREEN ROAD SHOTLEY BRIDGE CONSETT DH8 0ER

View Document

08/09/058 September 2005 RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

09/11/049 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

01/09/041 September 2004 RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 01/09/04;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

15/10/0315 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

21/09/0321 September 2003 RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 LOCATION OF REGISTER OF MEMBERS

View Document

16/01/0316 January 2003 LOCATION OF DEBENTURE REGISTER

View Document

16/01/0316 January 2003 RETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 REGISTERED OFFICE CHANGED ON 11/12/02 FROM: SIR ROBERT PEEL MILL MILL LANE FAZELEY TAMWORTH STAFFORDSHIRE B78 3QD

View Document

21/10/0221 October 2002 REGISTERED OFFICE CHANGED ON 21/10/02 FROM: SPRINGFIELD HOUSE 36 SNOWS GREEN ROAD CONSETT COUNTY DURHAM DH8 0ER

View Document

20/09/0220 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

17/09/0117 September 2001 RETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

04/09/004 September 2000 RETURN MADE UP TO 23/08/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 04/09/00

View Document

21/06/0021 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

08/10/998 October 1999 RETURN MADE UP TO 23/08/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/9910 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

29/10/9829 October 1998 RETURN MADE UP TO 23/08/98; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 29/10/98

View Document

19/08/9819 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

27/10/9727 October 1997 RETURN MADE UP TO 23/08/97; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 27/10/97

View Document

27/10/9727 October 1997 NEW DIRECTOR APPOINTED

View Document

25/06/9725 June 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

16/09/9616 September 1996 RETURN MADE UP TO 23/08/96; FULL LIST OF MEMBERS

View Document

30/07/9630 July 1996 SECRETARY'S PARTICULARS CHANGED

View Document

30/07/9630 July 1996

View Document

13/02/9613 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

08/11/958 November 1995 SECRETARY RESIGNED

View Document

08/11/958 November 1995

View Document

08/11/958 November 1995 DIRECTOR RESIGNED

View Document

08/11/958 November 1995 NEW DIRECTOR APPOINTED

View Document

08/11/958 November 1995 REGISTERED OFFICE CHANGED ON 08/11/95 FROM: 1 SAVILLE CHAMBERS 5 NORTH STREET NEWCASTLE UPON TYNE NE1 8DF

View Document

08/11/958 November 1995

View Document

08/11/958 November 1995 NEW SECRETARY APPOINTED

View Document

23/08/9523 August 1995 Incorporation

View Document

23/08/9523 August 1995 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