SOFTLEX LIMITED

Company Documents

DateDescription
30/08/1130 August 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/05/1117 May 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/05/114 May 2011 APPLICATION FOR STRIKING-OFF

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

02/02/112 February 2011 PREVSHO FROM 31/03/2011 TO 31/08/2010

View Document

04/01/114 January 2011 Annual return made up to 10 December 2010 with full list of shareholders

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/01/104 January 2010 Annual return made up to 10 December 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER EDWARD MOUNTNEY / 03/01/2010

View Document

06/04/096 April 2009 CURREXT FROM 31/12/2009 TO 31/03/2010

View Document

02/02/092 February 2009 APPOINTMENT TERMINATED DIRECTOR DUDLEY MILES

View Document

02/02/092 February 2009 APPOINTMENT TERMINATED SECRETARY DMCS SECRETARIES LIMITED

View Document

02/02/092 February 2009 DIRECTOR APPOINTED ALEXANDER EDWARD MOUNTNEY

View Document

17/12/0817 December 2008 REGISTERED OFFICE CHANGED ON 17/12/08 FROM: GISTERED OFFICE CHANGED ON 17/12/2008 FROM 12 TEME CRESCENT MILLBROOK SOUTHAMPTON HAMPSHIRE SO18 9DF

View Document

10/12/0810 December 2008 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