SOFTWARE DEVELOPMENT INTERNATIONAL LIMITED

Company Documents

DateDescription
19/11/1419 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/11/1319 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/11/1228 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

25/11/1125 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/11/1030 November 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/12/0915 December 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHRISTOPHER GREEN / 15/12/2009

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/12/081 December 2008 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

29/12/0729 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/11/0729 November 2007 RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/11/0622 November 2006 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/11/0511 November 2005 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

03/12/043 December 2004 RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS

View Document

13/12/0313 December 2003 RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS

View Document

29/11/0329 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

04/12/024 December 2002 RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

05/12/015 December 2001 RETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

13/04/0113 April 2001 NEW SECRETARY APPOINTED

View Document

03/04/013 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

10/01/0110 January 2001 SECRETARY RESIGNED

View Document

10/01/0110 January 2001 REGISTERED OFFICE CHANGED ON 10/01/01 FROM: G OFFICE CHANGED 10/01/01 7 OAK TREE CLOSE HEADLEY BORDON HAMPSHIRE GU35 8NB

View Document

22/12/0022 December 2000 RETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS

View Document

01/02/001 February 2000 RETURN MADE UP TO 01/11/99; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

20/10/9920 October 1999 SECRETARY'S PARTICULARS CHANGED

View Document

13/10/9913 October 1999 REGISTERED OFFICE CHANGED ON 13/10/99 FROM: G OFFICE CHANGED 13/10/99 22 BROCKS DRIVE GUILDFORD SURREY GU3 3NQ

View Document

31/01/9931 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

14/01/9914 January 1999 REGISTERED OFFICE CHANGED ON 14/01/99 FROM: G OFFICE CHANGED 14/01/99 LONG ACRE FARM SHERE ROAD WEST CLANDON GUILDFORD SURREY GU4 8SH

View Document

23/11/9823 November 1998 RETURN MADE UP TO 01/11/98; NO CHANGE OF MEMBERS

View Document

22/09/9822 September 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/09/9822 September 1998 NEW SECRETARY APPOINTED

View Document

11/02/9811 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

25/11/9725 November 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/11/9725 November 1997 RETURN MADE UP TO 01/11/97; NO CHANGE OF MEMBERS

View Document

24/01/9724 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

27/12/9627 December 1996 REGISTERED OFFICE CHANGED ON 27/12/96

View Document

27/12/9627 December 1996 RETURN MADE UP TO 01/11/96; FULL LIST OF MEMBERS

View Document

27/12/9627 December 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/01/9611 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

14/11/9514 November 1995 RETURN MADE UP TO 01/11/95; NO CHANGE OF MEMBERS

View Document

26/10/9426 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

25/10/9425 October 1994 RETURN MADE UP TO 01/11/94; NO CHANGE OF MEMBERS

View Document

26/02/9426 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

03/12/933 December 1993 RETURN MADE UP TO 01/11/93; FULL LIST OF MEMBERS

View Document

31/10/9231 October 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/9231 October 1992 RETURN MADE UP TO 01/11/92; NO CHANGE OF MEMBERS

View Document

22/09/9222 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

14/01/9214 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

14/11/9114 November 1991 RETURN MADE UP TO 01/11/91; NO CHANGE OF MEMBERS

View Document

21/12/9021 December 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

21/12/9021 December 1990 RETURN MADE UP TO 01/11/90; FULL LIST OF MEMBERS

View Document

30/11/8930 November 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

08/11/898 November 1989 RETURN MADE UP TO 01/11/89; FULL LIST OF MEMBERS

View Document

04/05/894 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

20/04/8920 April 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

20/06/8820 June 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

16/06/8816 June 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

16/06/8816 June 1988 DIRECTOR RESIGNED

View Document

31/03/8731 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/10/868 October 1986 COMPANY NAME CHANGED QUISTDATE LIMITED CERTIFICATE ISSUED ON 08/10/86

View Document

18/07/8618 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/07/8618 July 1986 REGISTERED OFFICE CHANGED ON 18/07/86 FROM: G OFFICE CHANGED 18/07/86 80-82 GRAYS INN ROAD LONDON WC1

View Document

03/07/863 July 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/07/863 July 1986 CERTIFICATE OF 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