SOFTWERK PROFESSIONAL TRADING LIMITED

Company Documents

DateDescription
01/08/141 August 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

11/07/1411 July 2014 CB01 - CROSS BORDER MERGER NOTICE

View Document

14/05/1414 May 2014 REGISTERED OFFICE CHANGED ON 14/05/2014 FROM
THE COACH HOUSE
THE SQUARE
SAWBRIDGEWORTH
HERTFORDSHIRE
CM21 9AE

View Document

21/02/1421 February 2014 21/02/14 STATEMENT OF CAPITAL GBP 76

View Document

21/02/1421 February 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

12/08/1312 August 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

20/08/1220 August 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

15/12/1115 December 2011 ARTICLES OF ASSOCIATION

View Document

15/12/1115 December 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

08/09/118 September 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

09/02/119 February 2011 APPOINTMENT TERMINATED, DIRECTOR HORST NEULINGER

View Document

09/02/119 February 2011 DIRECTOR APPOINTED MR WALTER WOISETSCHLAEGER

View Document

09/02/119 February 2011 DIRECTOR APPOINTED MR THOMAS NEUDORFER

View Document

03/02/113 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / HORST NEULINGER / 03/02/2011

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

01/09/101 September 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

12/11/0912 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

21/07/0921 July 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

07/07/097 July 2009 APPOINTMENT TERMINATED DIRECTOR THOMAS NEUDORFER

View Document

04/12/084 December 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

08/08/088 August 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 DIRECTOR APPOINTED MR THOMAS NEUDORFER

View Document

09/10/079 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

30/07/0730 July 2007 RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

28/07/0628 July 2006 RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/0515 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

22/08/0522 August 2005 RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 NEW SECRETARY APPOINTED

View Document

28/07/0428 July 2004 SECRETARY RESIGNED

View Document

28/07/0428 July 2004 DIRECTOR RESIGNED

View Document

26/07/0426 July 2004 REGISTERED OFFICE CHANGED ON 26/07/04 FROM: G OFFICE CHANGED 26/07/04 1ST FLOOR 14/18 CITY ROAD CARDIFF CF24 3DL

View Document

26/07/0426 July 2004 NEW DIRECTOR APPOINTED

View Document

13/07/0413 July 2004 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