SOFTWARE '92 LIMITED

Company Documents

DateDescription
09/12/149 December 2014 REGISTERED OFFICE CHANGED ON 09/12/2014 FROM
11 GOLDEN SQUARE
LONDON
W1F 9JB
ENGLAND

View Document

25/09/1425 September 2014 REGISTERED OFFICE CHANGED ON 25/09/2014 FROM
WIMBLEDON BRIDGE HOUSE FIRST FLOOR 1 HARTFIELD ROAD
WIMBLEDON
LONDON
SW19 3RU

View Document

23/09/1423 September 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

12/06/1412 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

28/08/1328 August 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

25/03/1325 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

10/10/1210 October 2012 Annual return made up to 27 August 2012 with full list of shareholders

View Document

14/03/1214 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

06/09/116 September 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

12/05/1112 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

20/04/1120 April 2011 SECRETARY APPOINTED MR ALASTAIR JOHN LOMOND WOOLLEY

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, DIRECTOR IAN KETCHIN

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, SECRETARY IAN KETCHIN

View Document

01/04/111 April 2011 DIRECTOR APPOINTED MR ALASTAIR JOHN LOMOND WOOLLEY

View Document

09/09/109 September 2010 Annual return made up to 27 August 2010 with full list of shareholders

View Document

06/07/106 July 2010 APPOINTMENT TERMINATED, DIRECTOR ALWYN WELCH

View Document

05/05/105 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

03/09/093 September 2009 RETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS

View Document

15/07/0915 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

10/07/0910 July 2009 APPOINTMENT TERMINATED DIRECTOR JOHN HUGHES

View Document

22/09/0822 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

03/09/083 September 2008 RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 REGISTERED OFFICE CHANGED ON 03/09/2008 FROM
C/O PARITY GROUP PLC
WIMBLEDON BRIDGE HOUSE 1 HARTFIELD ROAD
WIMBLEDON
LONDON
SW19 3RU

View Document

10/06/0810 June 2008 REGISTERED OFFICE CHANGED ON 10/06/2008 FROM
WIMBELDON BRIDGE HOUSE
1 HARTFIELD ROAD
WIMBLEDON
LONDON
SW19 3RU

View Document

25/10/0725 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

12/09/0712 September 2007 RETURN MADE UP TO 27/08/07; NO CHANGE OF MEMBERS

View Document

08/08/078 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/078 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/06/078 June 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/04/0726 April 2007 REGISTERED OFFICE CHANGED ON 26/04/07 FROM:
THAVIES INN HOUSE 7TH FLOOR
3-4 HOLBORN CIRCUS
LONDON
EC1N 2HA

View Document

14/09/0614 September 2006 RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

21/04/0621 April 2006 SECRETARY RESIGNED

View Document

21/04/0621 April 2006 NEW SECRETARY APPOINTED

View Document

29/03/0629 March 2006 NEW DIRECTOR APPOINTED

View Document

21/09/0521 September 2005 RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 REGISTERED OFFICE CHANGED ON 12/09/05 FROM:
16 SAINT MARTINS LE GRAND
LONDON
EC1A 4NA

View Document

30/08/0530 August 2005 NEW DIRECTOR APPOINTED

View Document

11/08/0511 August 2005 NEW SECRETARY APPOINTED

View Document

13/07/0513 July 2005 EXEMPTION FROM APPOINTING AUDITORS

View Document

13/07/0513 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

15/12/0415 December 2004 DIRECTOR RESIGNED

View Document

29/10/0429 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

15/09/0415 September 2004 RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

02/10/032 October 2003 RETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS

View Document

16/05/0316 May 2003 NEW DIRECTOR APPOINTED

View Document

16/05/0316 May 2003 NEW DIRECTOR APPOINTED

View Document

12/05/0312 May 2003 DIRECTOR RESIGNED

View Document

19/02/0319 February 2003 NEW DIRECTOR APPOINTED

View Document

17/12/0217 December 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/09/022 September 2002 RETURN MADE UP TO 27/08/02; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

29/10/0129 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 DIRECTOR RESIGNED

View Document

08/08/018 August 2001 SECRETARY'S PARTICULARS CHANGED

View Document

06/02/016 February 2001 SECRETARY'S PARTICULARS CHANGED

View Document

04/10/004 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

26/09/0026 September 2000 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

26/09/0026 September 2000 ADOPT MEM AND ARTS 15/09/00

View Document

26/09/0026 September 2000 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

26/09/0026 September 2000 REREGISTRATION PLC-PRI 15/09/00

View Document

26/09/0026 September 2000 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

21/08/0021 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

12/11/9912 November 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

09/11/999 November 1999 REGISTERED OFFICE CHANGED ON 09/11/99 FROM:
18 GROSVENOR GARDENS
VICTORIA
LONDON
SW1W 0DH

View Document

12/08/9912 August 1999 NEW SECRETARY APPOINTED

View Document

12/08/9912 August 1999 NEW DIRECTOR APPOINTED

View Document

12/08/9912 August 1999 DIRECTOR RESIGNED

View Document

12/08/9912 August 1999 SECRETARY RESIGNED

View Document

04/08/994 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

04/08/994 August 1999 NEW DIRECTOR APPOINTED

View Document

04/08/994 August 1999 DIRECTOR RESIGNED

View Document

19/01/9919 January 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

05/10/985 October 1998 RETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS

View Document

28/07/9828 July 1998 AUDITOR'S RESIGNATION

View Document

13/10/9713 October 1997 RETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS

View Document

31/07/9731 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

04/10/964 October 1996 RETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS

View Document

05/08/965 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

24/01/9624 January 1996 RETURN MADE UP TO 22/11/95; FULL LIST OF MEMBERS

View Document

03/01/963 January 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/955 December 1995 NEW DIRECTOR APPOINTED

View Document

05/12/955 December 1995 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

29/11/9529 November 1995 NEW DIRECTOR APPOINTED

View Document

29/11/9529 November 1995 NEW SECRETARY APPOINTED

View Document

29/11/9529 November 1995 REGISTERED OFFICE CHANGED ON 29/11/95 FROM:
7 TRINITY PLACE
MIDLAND DRIVE
SUTTON COLDFIELD
B72 1TX

View Document

24/11/9524 November 1995 RETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS

View Document

23/11/9523 November 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/11/9523 November 1995 DIRECTOR RESIGNED

View Document

17/11/9517 November 1995 AUDITOR'S RESIGNATION

View Document

21/08/9521 August 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

13/07/9513 July 1995 CONVERT SHARES 29/03/95

View Document

13/07/9513 July 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/03/95

View Document

24/10/9424 October 1994 RETURN MADE UP TO 30/09/94; FULL LIST OF MEMBERS

View Document

26/07/9426 July 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/11/931 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

01/11/931 November 1993 RETURN MADE UP TO 30/09/93; NO CHANGE OF MEMBERS

View Document

19/10/9219 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

14/10/9214 October 1992 RETURN MADE UP TO 30/09/92; NO CHANGE OF MEMBERS

View Document

30/09/9230 September 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/01/9221 January 1992 RETURN MADE UP TO 22/11/91; FULL LIST OF MEMBERS

View Document

13/12/9113 December 1991 VARYING SHARE RIGHTS AND NAMES 01/11/91

View Document

29/10/9129 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

09/10/919 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/916 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/03/9113 March 1991 REGISTERED OFFICE CHANGED ON 13/03/91 FROM:
SOFTWARE '92 PLC
SWAN OFFICE CENTRE,
COVENTRY ROAD, YARDLEY,
BIRMINGHAM. B25 8AD

View Document

22/03/9022 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/904 January 1990 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

04/01/904 January 1990 APPLICATION COMMENCE BUSINESS

View Document

27/11/8927 November 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/11/8927 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/11/8927 November 1989 REGISTERED OFFICE CHANGED ON 27/11/89 FROM:
4 BACHES STREET
LONDON
N1 6UB

View Document

22/11/8922 November 1989 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