THE SOFTWARE ASSET MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
15/02/1115 February 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/11/102 November 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/10/1019 October 2010 APPLICATION FOR STRIKING-OFF

View Document

14/10/1014 October 2010 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

14/10/1014 October 2010 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

14/10/1014 October 2010 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

14/10/1014 October 2010 REREG PLC TO PRI; RES02 PASS DATE:14/10/2010

View Document

01/07/101 July 2010 SAIL ADDRESS CREATED

View Document

01/07/101 July 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

01/07/101 July 2010 CORPORATE DIRECTOR APPOINTED JSF & JA ANTHONY CONSULTANCY LIMITED

View Document

01/07/101 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

02/01/102 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

23/06/0923 June 2009 RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

01/07/081 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

01/07/081 July 2008 REGISTERED OFFICE CHANGED ON 01/07/08 FROM: GISTERED OFFICE CHANGED ON 01/07/2008 FROM 30 BEAVERS ROAD FARNHAM SURREY GU9 7BD

View Document

01/07/081 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

01/07/081 July 2008 RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

20/06/0720 June 2007 RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 REGISTERED OFFICE CHANGED ON 17/05/07 FROM: G OFFICE CHANGED 17/05/07 62 LONDON ROAD TWYFORD BERKSHIRE RG10 9EY

View Document

17/05/0717 May 2007 DIRECTOR RESIGNED

View Document

18/07/0618 July 2006 RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

08/07/058 July 2005 RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS

View Document

20/01/0520 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

23/07/0423 July 2004 RETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS

View Document

09/07/049 July 2004 DIRECTOR RESIGNED

View Document

09/07/049 July 2004 DIRECTOR RESIGNED

View Document

09/07/049 July 2004 NEW DIRECTOR APPOINTED

View Document

26/07/0326 July 2003 NEW DIRECTOR APPOINTED

View Document

22/07/0322 July 2003 NEW DIRECTOR APPOINTED

View Document

18/06/0318 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/06/0314 June 2003 DIRECTOR RESIGNED

View Document

14/06/0314 June 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/06/033 June 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/06/033 June 2003 Incorporation

View Document


More Company Information