SOFTWARE INTELLIGENCE LIMITED

Company Documents

DateDescription
22/03/1222 March 2012 ORDER OF COURT - RESTORATION

View Document

08/11/118 November 2011 STRUCK OFF AND DISSOLVED

View Document

26/07/1126 July 2011 FIRST GAZETTE

View Document

31/05/1131 May 2011 PREVSHO FROM 31/07/2011 TO 30/04/2011

View Document

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

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / AJIT SHARAD KOTWAL / 25/03/2010

View Document

25/03/1025 March 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

04/04/094 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

23/03/0923 March 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 CURREXT FROM 30/06/2009 TO 31/07/2009

View Document

12/05/0812 May 2008 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

18/06/0718 June 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

27/09/0627 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

01/06/061 June 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

22/04/0522 April 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

10/05/0410 May 2004 RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS

View Document

10/03/0410 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

09/04/039 April 2003 RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 REGISTERED OFFICE CHANGED ON 06/03/03 FROM: 8 UPPER SAINT MARTINS LANE LONDON WC2H 9DL

View Document

06/03/036 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

09/04/029 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

14/03/0214 March 2002 RETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS

View Document

14/03/0114 March 2001 RETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/013 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

09/05/009 May 2000 NEW SECRETARY APPOINTED

View Document

09/05/009 May 2000 RETURN MADE UP TO 25/02/00; FULL LIST OF MEMBERS

View Document

16/08/9916 August 1999 ACC. REF. DATE EXTENDED FROM 29/02/00 TO 30/06/00

View Document

16/06/9916 June 1999 DIRECTOR RESIGNED

View Document

16/06/9916 June 1999 SECRETARY RESIGNED

View Document

01/05/991 May 1999 NEW DIRECTOR APPOINTED

View Document

25/04/9925 April 1999 REGISTERED OFFICE CHANGED ON 25/04/99 FROM: 11 BEAUMONT GATE SHENLEY HILL RADLETT HERTFORDSHIRE WD7 7AR

View Document

25/02/9925 February 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/02/9925 February 1999 Incorporation

View Document


More Company Information
Recently Viewed
  • K P C & C LIMITED


  • 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