SOFTWARE IMAGING INVESTMENTS LIMITED

Company Documents

DateDescription
29/03/1129 March 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/12/1014 December 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/12/102 December 2010 APPLICATION FOR STRIKING-OFF

View Document

20/07/1020 July 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

25/03/1025 March 2010 REGISTERED OFFICE CHANGED ON 25/03/2010 FROM 9400 GARSINGTON ROAD OXFORD BUSINESS PARK OXFORD OXFORDSHIRE OX4 2HN

View Document

21/07/0921 July 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

20/07/0920 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADAM GUY / 18/12/2007

View Document

07/06/097 June 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

06/10/086 October 2008 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

18/07/0818 July 2008 RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 COMPANY NAME CHANGED SOFTWARE IMAGING GROUP LIMITED CERTIFICATE ISSUED ON 28/04/08

View Document

08/01/088 January 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

08/01/088 January 2008 NEW DIRECTOR APPOINTED

View Document

08/01/088 January 2008 DIRECTOR RESIGNED

View Document

08/01/088 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/01/088 January 2008 NEW DIRECTOR APPOINTED

View Document

08/01/088 January 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/01/088 January 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/01/088 January 2008 ENT FIN ASS APR AGRMNT 18/12/07

View Document

08/01/088 January 2008 DIRECTOR RESIGNED

View Document

08/01/088 January 2008 DIRECTOR RESIGNED

View Document

03/01/083 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/12/0727 December 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/11/0728 November 2007 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

30/08/0730 August 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/12/064 December 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

10/08/0610 August 2006 RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

17/08/0517 August 2005 RETURN MADE UP TO 16/07/05; NO CHANGE OF MEMBERS

View Document

14/07/0514 July 2005 REGISTERED OFFICE CHANGED ON 14/07/05 FROM: G OFFICE CHANGED 14/07/05 MAGDALEN CENTRE OXFORD SCIENCE PARK OXFORD OXFORDSHIRE OX4 4GA

View Document

14/07/0514 July 2005 LOCATION OF REGISTER OF MEMBERS

View Document

17/03/0517 March 2005 AUDITOR'S RESIGNATION

View Document

01/10/041 October 2004 COMPANY NAME CHANGED SOFTWARE IMAGING LIMITED CERTIFICATE ISSUED ON 01/10/04

View Document

17/08/0417 August 2004 RETURN MADE UP TO 16/07/04; NO CHANGE OF MEMBERS

View Document

14/07/0414 July 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

13/11/0313 November 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/03

View Document

12/08/0312 August 2003 RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS

View Document

20/09/0220 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

26/07/0226 July 2002 RETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS

View Document

07/05/027 May 2002 ACC. REF. DATE SHORTENED FROM 31/07/02 TO 31/01/02

View Document

22/03/0222 March 2002 SHARES AGREEMENT OTC

View Document

08/03/028 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/02/0222 February 2002 NC INC ALREADY ADJUSTED 13/02/02

View Document

22/02/0222 February 2002 S-DIV 13/02/02

View Document

19/02/0219 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/12/0111 December 2001 NEW DIRECTOR APPOINTED

View Document

30/11/0130 November 2001 DIRECTOR RESIGNED

View Document

30/11/0130 November 2001 SECRETARY RESIGNED

View Document

30/11/0130 November 2001 NEW SECRETARY APPOINTED

View Document

30/11/0130 November 2001 NEW DIRECTOR APPOINTED

View Document

30/11/0130 November 2001 NEW DIRECTOR APPOINTED

View Document

24/09/0124 September 2001 COMPANY NAME CHANGED PALMDEAN LIMITED CERTIFICATE ISSUED ON 24/09/01

View Document

17/09/0117 September 2001 NEW DIRECTOR APPOINTED

View Document

17/09/0117 September 2001 NEW SECRETARY APPOINTED

View Document

17/09/0117 September 2001 SECRETARY RESIGNED

View Document

17/09/0117 September 2001 REGISTERED OFFICE CHANGED ON 17/09/01 FROM: G OFFICE CHANGED 17/09/01 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

17/09/0117 September 2001 DIRECTOR RESIGNED

View Document

16/07/0116 July 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/07/0116 July 2001 Incorporation

View Document


More Company Information
Recently Viewed
  • C & E DAVIS LTD


  • 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