T C SOFTWARE LIMITED

Company Documents

DateDescription
20/12/2220 December 2022 Final Gazette dissolved via compulsory strike-off

View Document

20/12/2220 December 2022 Final Gazette dissolved via compulsory strike-off

View Document

14/05/2214 May 2022 Compulsory strike-off action has been suspended

View Document

14/05/2214 May 2022 Compulsory strike-off action has been suspended

View Document

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-05-17 with no updates

View Document

06/07/196 July 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

05/03/195 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

15/02/1815 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

12/08/1712 August 2017 DISS40 (DISS40(SOAD))

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

10/08/1710 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUGH MULLALLY

View Document

10/08/1710 August 2017 APPOINTMENT TERMINATED, SECRETARY KAREN GRAHAM

View Document

08/08/178 August 2017 FIRST GAZETTE

View Document

07/03/177 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

21/05/1621 May 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

11/02/1611 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

14/07/1514 July 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

25/05/1425 May 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

03/03/143 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

04/07/134 July 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

30/05/1230 May 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

27/05/1127 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / HUGH THOMAS MULLALLY / 01/03/2011

View Document

27/05/1127 May 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

27/05/1127 May 2011 SECRETARY'S CHANGE OF PARTICULARS / KAREN JANET GRAHAM / 01/03/2011

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

24/05/1024 May 2010 SAIL ADDRESS CREATED

View Document

24/05/1024 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

24/05/1024 May 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

23/05/1023 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / HUGH THOMAS MULLALLY / 01/10/2009

View Document

15/03/1015 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

30/05/0930 May 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

22/07/0822 July 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

13/09/0713 September 2007 RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

18/09/0618 September 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

27/10/0527 October 2005 RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS

View Document

17/05/0417 May 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