SOFTWARE TECHNOLOGY LTD.

Company Documents

DateDescription
09/03/109 March 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/11/0924 November 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/11/0916 November 2009 APPLICATION FOR STRIKING-OFF

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

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

View Document

03/09/083 September 2008 DIRECTOR'S PARTICULARS ALLAN SALISBURY

View Document

08/08/088 August 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/01/083 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

03/09/073 September 2007 RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 28/02/07

View Document

29/11/0629 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

08/11/068 November 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 REGISTERED OFFICE CHANGED ON 08/11/06 FROM: C/O MCKELLEN & CO 11 RIVERVIEW EMBANKMENT BUSINESS PARK VALE ROAD HEATON MERSEY STOCKPORT CHESHIRE SK4 3GN

View Document

08/09/058 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

01/09/051 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

01/09/051 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

01/09/051 September 2005 RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

13/09/0413 September 2004 RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 NEW SECRETARY APPOINTED

View Document

21/06/0421 June 2004 REGISTERED OFFICE CHANGED ON 21/06/04 FROM: 2 PARSONAGE ROAD MANCHESTER M20 9PQ

View Document

21/06/0421 June 2004 SECRETARY RESIGNED

View Document

05/10/035 October 2003 RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

30/12/0230 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

27/09/0227 September 2002 RETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS

View Document

10/10/0110 October 2001 RETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

11/09/0011 September 2000 RETURN MADE UP TO 09/08/00; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

10/12/9910 December 1999 RETURN MADE UP TO 09/08/99; FULL LIST OF MEMBERS

View Document

30/09/9930 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

28/08/9828 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

28/08/9828 August 1998 RETURN MADE UP TO 09/08/98; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/9814 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

07/11/977 November 1997 RETURN MADE UP TO 09/08/97; FULL LIST OF MEMBERS

View Document

09/10/969 October 1996 RETURN MADE UP TO 09/08/96; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/963 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

11/09/9511 September 1995 RETURN MADE UP TO 09/08/95; NO CHANGE OF MEMBERS

View Document

14/06/9514 June 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

15/08/9415 August 1994 RETURN MADE UP TO 09/08/94; FULL LIST OF MEMBERS

View Document

15/08/9415 August 1994

View Document

22/03/9422 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

13/12/9313 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

21/08/9321 August 1993 RETURN MADE UP TO 09/08/93; NO CHANGE OF MEMBERS

View Document

21/08/9321 August 1993

View Document

10/08/9310 August 1993 COMPANY NAME CHANGED NEWSTAR TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 11/08/93; RESOLUTION PASSED ON 04/08/93

View Document

04/07/934 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

11/08/9211 August 1992 RETURN MADE UP TO 09/08/92; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/9211 August 1992

View Document

11/08/9211 August 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/928 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

05/12/915 December 1991

View Document

05/12/915 December 1991 RETURN MADE UP TO 09/08/91; FULL LIST OF MEMBERS

View Document

13/09/9013 September 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

15/08/9015 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/08/9015 August 1990 REGISTERED OFFICE CHANGED ON 15/08/90 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

09/08/909 August 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • MARK BUTTON 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