SOFTLIFE PROJECTS LIMITED

Company Documents

DateDescription
26/01/1626 January 2016 STRUCK OFF AND DISSOLVED

View Document

13/10/1513 October 2015 FIRST GAZETTE

View Document

07/01/157 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

05/12/145 December 2014 PREVSHO FROM 31/05/2015 TO 30/11/2014

View Document

24/06/1424 June 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

29/10/1329 October 2013 PREVEXT FROM 30/04/2013 TO 31/05/2013

View Document

28/10/1328 October 2013 PREVEXT FROM 31/01/2013 TO 30/04/2013

View Document

03/09/133 September 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN POOL

View Document

03/09/133 September 2013 APPOINTMENT TERMINATED, DIRECTOR PETER NOBES

View Document

02/09/132 September 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

10/07/1210 July 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

21/05/1221 May 2012 SUB-DIVISION 08/05/12

View Document

21/05/1221 May 2012 ADOPT ARTICLES 08/05/2012

View Document

21/05/1221 May 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

21/05/1221 May 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

21/05/1221 May 2012 21/05/12 STATEMENT OF CAPITAL GBP 64

View Document

17/05/1217 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/05/1211 May 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

18/01/1218 January 2012 CURREXT FROM 31/07/2011 TO 31/01/2012

View Document

13/07/1113 July 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

03/06/113 June 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

06/10/106 October 2010 REGISTERED OFFICE CHANGED ON 06/10/2010 FROM UNIT 2 BROOKLANDS WAY BROOKLANDS PARK INDUSTRIAL EST DINNINGTON SHEFFIELD SOUTH YORKSHIRE S252JZ

View Document

12/07/1012 July 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RONALD NOBES / 15/06/2010

View Document

04/05/104 May 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

17/03/1017 March 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FOWLER

View Document

17/03/1017 March 2010 APPOINTMENT TERMINATED, DIRECTOR IAN CAUSTON

View Document

14/07/0914 July 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/05/0918 May 2009 GBP IC 100/66 23/04/09 GBP SR 34@1=34

View Document

18/05/0918 May 2009 APPOINTMENT TERMINATED DIRECTOR JOAN GODLEY

View Document

18/05/0918 May 2009 APPOINTMENT TERMINATED DIRECTOR TERRY GODLEY

View Document

04/04/094 April 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

01/07/081 July 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

09/01/089 January 2008 NEW DIRECTOR APPOINTED

View Document

06/07/076 July 2007 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 NEW DIRECTOR APPOINTED

View Document

27/06/0727 June 2007 NEW DIRECTOR APPOINTED

View Document

18/06/0718 June 2007 DIRECTOR RESIGNED

View Document

11/06/0711 June 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

21/06/0621 June 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

17/08/0517 August 2005 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 NEW DIRECTOR APPOINTED

View Document

07/06/057 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

19/05/0519 May 2005 NEW DIRECTOR APPOINTED

View Document

19/05/0519 May 2005 NEW DIRECTOR APPOINTED

View Document

28/06/0428 June 2004 RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS

View Document

19/04/0419 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

22/07/0322 July 2003 RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS

View Document

18/05/0318 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

01/07/021 July 2002 RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS

View Document

10/06/0210 June 2002 DIRECTOR RESIGNED

View Document

06/06/026 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

09/04/029 April 2002 REGISTERED OFFICE CHANGED ON 09/04/02 FROM: 12 CHURCH VIEW CLOWNE CHESTERFIELD DERBYSHIRE

View Document

19/07/0119 July 2001 £ NC 1000/10000000 15/05/01

View Document

19/07/0119 July 2001 RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS

View Document

19/07/0119 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0119 July 2001 NC INC ALREADY ADJUSTED 15/05/01

View Document

29/05/0129 May 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

15/01/0115 January 2001 RETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

15/07/9915 July 1999 RETURN MADE UP TO 15/06/99; FULL LIST OF MEMBERS

View Document

22/12/9822 December 1998 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

21/09/9821 September 1998 RETURN MADE UP TO 15/06/98; NO CHANGE OF MEMBERS

View Document

26/02/9826 February 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

27/01/9827 January 1998 NEW DIRECTOR APPOINTED

View Document

29/06/9729 June 1997 RETURN MADE UP TO 15/06/97; NO CHANGE OF MEMBERS

View Document

12/03/9712 March 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

05/03/975 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/9622 July 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

10/07/9610 July 1996 RETURN MADE UP TO 15/06/96; FULL LIST OF MEMBERS

View Document

30/08/9530 August 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

01/08/951 August 1995 RETURN MADE UP TO 15/06/95; NO CHANGE OF MEMBERS

View Document

12/04/9512 April 1995 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/07

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

25/08/9425 August 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

25/08/9425 August 1994 RETURN MADE UP TO 15/06/94; FULL LIST OF MEMBERS

View Document

19/10/9319 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/10/9319 October 1993 ALTER MEM AND ARTS 25/08/93

View Document

06/09/936 September 1993 REGISTERED OFFICE CHANGED ON 06/09/93 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

15/06/9315 June 1993 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