SOFTPRO SYSTEMS AND SERVICES LTD

Company Documents

DateDescription
20/03/1220 March 2012 STRUCK OFF AND DISSOLVED

View Document

06/12/116 December 2011 FIRST GAZETTE

View Document

08/05/118 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GORDON SWANEPOEL / 09/08/2010

View Document

20/08/1020 August 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS BRENDA IRENE WELMAN / 09/08/2010

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

31/08/0931 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

24/08/0924 August 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID SWANEPOEL / 09/06/2008

View Document

01/09/081 September 2008 REGISTERED OFFICE CHANGED ON 01/09/2008 FROM 69 THE LAWNS HEMEL HEMPSTEAD HERTFORDSHIRE HP1 2TD UNITED KINGDOM

View Document

01/09/081 September 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

01/09/081 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / BRENDA WELMAN / 29/06/2008

View Document

01/09/081 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

01/07/081 July 2008 REGISTERED OFFICE CHANGED ON 01/07/2008 FROM 56 VALLEYSIDE HEMEL HEMPSTEAD HERTFORDSHIRE HP1 2LN

View Document

01/07/081 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

09/08/079 August 2007 RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS

View Document

03/08/073 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

16/08/0616 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

10/08/0610 August 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/0619 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

19/06/0619 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/0619 June 2006 REGISTERED OFFICE CHANGED ON 19/06/06 FROM: 8 MERROW DRIVE HEMEL HEMPSTEAD HERTFORDSHIRE HP1 2LZ

View Document

19/06/0619 June 2006 LOCATION OF DEBENTURE REGISTER

View Document

01/06/061 June 2006 DIRECTOR RESIGNED

View Document

18/05/0518 May 2005 NEW DIRECTOR APPOINTED

View Document

03/05/053 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

22/04/0522 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

10/09/0410 September 2004 RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 NEW SECRETARY APPOINTED

View Document

25/09/0325 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

15/09/0315 September 2003 RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 RETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS

View Document

15/05/0215 May 2002 REGISTERED OFFICE CHANGED ON 15/05/02 FROM: 105 PARK STREET CAMBERLEY SURREY GU15 3NU

View Document

15/05/0215 May 2002 DIRECTOR RESIGNED

View Document

04/04/024 April 2002 NEW DIRECTOR APPOINTED

View Document

13/03/0213 March 2002 RETURN MADE UP TO 09/08/01; NO CHANGE OF MEMBERS

View Document

27/02/0227 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

27/02/0227 February 2002 NEW DIRECTOR APPOINTED

View Document

27/02/0227 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

21/02/0221 February 2002 NEW DIRECTOR APPOINTED

View Document

17/01/0217 January 2002 COMPANY NAME CHANGED CORPORATE CUP CHALLENGE LIMITED CERTIFICATE ISSUED ON 17/01/02

View Document

17/01/0217 January 2002 DIRECTOR RESIGNED

View Document

30/10/0030 October 2000 RETURN MADE UP TO 09/08/00; FULL LIST OF MEMBERS

View Document

11/04/0011 April 2000 NEW SECRETARY APPOINTED

View Document

28/03/0028 March 2000 SECRETARY RESIGNED

View Document

28/03/0028 March 2000 DIRECTOR RESIGNED

View Document

28/03/0028 March 2000 NEW DIRECTOR APPOINTED

View Document

09/08/999 August 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/08/999 August 1999 Incorporation

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