SOFTLEAF LIMITED

Company Documents

DateDescription
10/07/1210 July 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

10/05/1210 May 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

08/12/118 December 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

20/09/1120 September 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/09/117 September 2011 APPLICATION FOR STRIKING-OFF

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

13/05/1113 May 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

27/10/1027 October 2010 REGISTERED OFFICE CHANGED ON 27/10/2010 FROM 80 GREAT LIME ROAD WEST MOOR NEWCASTLE UPON TYNE NE12 7AL

View Document

20/08/1020 August 2010 COMPANY NAME CHANGED MANDATA (MANAGEMENT AND DATA SERVICES) LIMITED CERTIFICATE ISSUED ON 20/08/10

View Document

12/08/1012 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/08/106 August 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ROWE

View Document

06/08/106 August 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW WILSON

View Document

29/06/1029 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

16/06/1016 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT NELSON / 16/04/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ROWE / 16/04/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY BIGGINS / 16/04/2010

View Document

11/05/1011 May 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

15/05/0915 May 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

12/09/0812 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

20/05/0820 May 2008 RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07

View Document

08/05/078 May 2007 RETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/0629 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06

View Document

23/06/0623 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/06/0623 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/06/0623 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/06/0623 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/06/0616 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/0612 May 2006 RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 NEW DIRECTOR APPOINTED

View Document

03/01/063 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

22/11/0522 November 2005 REGISTERED OFFICE CHANGED ON 22/11/05 FROM: MOOR PARK HOUSE DARRAS DRIVE NORTH SHIELDS TYNE & WEAR NE29 8AS

View Document

21/10/0521 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/10/0521 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/07/051 July 2005 RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 DIRECTOR RESIGNED

View Document

04/01/054 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

21/05/0421 May 2004 RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/046 January 2004 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

30/04/0330 April 2003 RETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0211 October 2002 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

16/05/0216 May 2002 RETURN MADE UP TO 16/04/02; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

18/12/0118 December 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

03/05/013 May 2001 RETURN MADE UP TO 16/04/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/12/0029 December 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

31/08/0031 August 2000 REGISTERED OFFICE CHANGED ON 31/08/00 FROM: FORUM HOUSE WALLSEND TYNE & WEAR NE 28 8JR

View Document

31/08/0031 August 2000 REGISTERED OFFICE CHANGED ON 31/08/00 FROM: MOOR PARK HOUSE DARRAS DRIVE NORTH SHIELDS TYNE & WEAR NE29 8AS

View Document

26/07/0026 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0026 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0026 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0018 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/0018 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/04/0020 April 2000 RETURN MADE UP TO 16/04/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/995 July 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

08/05/998 May 1999 NEW DIRECTOR APPOINTED

View Document

08/05/998 May 1999 NEW DIRECTOR APPOINTED

View Document

08/05/998 May 1999 RETURN MADE UP TO 16/04/99; FULL LIST OF MEMBERS

View Document

27/04/9927 April 1999 NEW DIRECTOR APPOINTED

View Document

27/04/9927 April 1999 NEW DIRECTOR APPOINTED

View Document

10/12/9810 December 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

14/04/9814 April 1998 RETURN MADE UP TO 16/04/98; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/975 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/974 August 1997 DIRECTOR RESIGNED

View Document

30/07/9730 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/9730 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/9729 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/9729 July 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/06/972 June 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

02/06/972 June 1997 RETURN MADE UP TO 16/04/97; CHANGE OF MEMBERS

View Document

04/08/964 August 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

02/07/962 July 1996

View Document

02/07/962 July 1996 NEW DIRECTOR APPOINTED

View Document

02/07/962 July 1996 DIRECTOR RESIGNED

View Document

02/07/962 July 1996 CONSENT TO SHORT NOTICE OF MEETI

View Document

02/07/962 July 1996 WAIVER OF RIGHTS 14/06/96

View Document

03/04/963 April 1996 RETURN MADE UP TO 16/04/96; FULL LIST OF MEMBERS

View Document

29/06/9529 June 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

27/04/9527 April 1995 RETURN MADE UP TO 16/04/95; NO CHANGE OF MEMBERS

View Document

04/11/944 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/08/9416 August 1994 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

20/05/9420 May 1994 RETURN MADE UP TO 16/04/94; NO CHANGE OF MEMBERS

View Document

20/05/9420 May 1994

View Document

25/05/9325 May 1993 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

17/05/9317 May 1993

View Document

17/05/9317 May 1993 RETURN MADE UP TO 16/04/93; FULL LIST OF MEMBERS

View Document

26/04/9226 April 1992

View Document

26/04/9226 April 1992 FULL ACCOUNTS MADE UP TO 29/02/92

View Document

26/04/9226 April 1992 RETURN MADE UP TO 16/04/92; CHANGE OF MEMBERS

View Document

08/04/928 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/04/928 April 1992

View Document

19/03/9219 March 1992

View Document

19/03/9219 March 1992 RETURN MADE UP TO 16/04/91; FULL LIST OF MEMBERS

View Document

02/01/922 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

06/04/916 April 1991 NEW DIRECTOR APPOINTED

View Document

06/04/916 April 1991 NEW DIRECTOR APPOINTED

View Document

06/04/916 April 1991 NEW DIRECTOR APPOINTED

View Document

06/04/916 April 1991 NEW DIRECTOR APPOINTED

View Document

03/04/913 April 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/04/913 April 1991 ADOPT MEM AND ARTS 15/03/91

View Document

19/11/9019 November 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 28/02/90

View Document

08/05/908 May 1990 RETURN MADE UP TO 16/04/90; NO CHANGE OF MEMBERS

View Document

31/01/9031 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/05/899 May 1989 RETURN MADE UP TO 17/04/89; FULL LIST OF MEMBERS

View Document

09/05/899 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89

View Document

19/04/8819 April 1988 RETURN MADE UP TO 13/04/88; FULL LIST OF MEMBERS

View Document

19/04/8819 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/88

View Document

19/04/8819 April 1988

View Document

13/05/8713 May 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/87

View Document

13/05/8713 May 1987 RETURN MADE UP TO 14/04/87; FULL LIST OF MEMBERS

View Document

06/06/866 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/86

View Document

06/06/866 June 1986 RETURN MADE UP TO 06/06/86; FULL LIST OF MEMBERS

View Document

06/06/866 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

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