THE SOFTWARE STUDIO LIMITED

Company Documents

DateDescription
01/11/111 November 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/07/1119 July 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/07/1111 July 2011 APPLICATION FOR STRIKING-OFF

View Document

06/04/116 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

17/02/1117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG ALAN NOTTINGHAM / 17/02/2011

View Document

30/04/1030 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

24/06/0924 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

01/04/091 April 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

28/04/0828 April 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

09/08/079 August 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

15/06/0715 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

12/06/0612 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

27/04/0627 April 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

25/04/0525 April 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

14/04/0414 April 2004 RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/0310 December 2003 REGISTERED OFFICE CHANGED ON 10/12/03 FROM: G OFFICE CHANGED 10/12/03 34 WILLIAM ROAD WIMBLEDON LONDON SW19 3PL

View Document

30/10/0330 October 2003 COMPANY NAME CHANGED SOFTWORKS FIRST LIMITED CERTIFICATE ISSUED ON 30/10/03

View Document

22/05/0322 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

16/04/0316 April 2003 RETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

22/04/0222 April 2002 RETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 SECRETARY'S PARTICULARS CHANGED

View Document

31/10/0131 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0131 October 2001 REGISTERED OFFICE CHANGED ON 31/10/01 FROM: G OFFICE CHANGED 31/10/01 5 LISLE LANE ELY CAMBRIDGESHIRE CB7 4AS

View Document

26/06/0126 June 2001 REGISTERED OFFICE CHANGED ON 26/06/01 FROM: G OFFICE CHANGED 26/06/01 1 STATION ROAD WOODHOUSE SHEFFIELD SOUTH YORKSHIRE S13 7QH

View Document

14/06/0114 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/016 April 2001 RETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS

View Document

08/03/018 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

28/07/0028 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

05/04/005 April 2000 RETURN MADE UP TO 01/04/00; FULL LIST OF MEMBERS

View Document

21/05/9921 May 1999 REGISTERED OFFICE CHANGED ON 21/05/99 FROM: G OFFICE CHANGED 21/05/99 WHITMARSH STERLAND 62 HILLS ROAD CAMBRIDGE CB2 1LA

View Document

21/05/9921 May 1999 RETURN MADE UP TO 01/04/99; NO CHANGE OF MEMBERS

View Document

20/04/9920 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

22/05/9822 May 1998 RETURN MADE UP TO 01/04/98; NO CHANGE OF MEMBERS

View Document

27/01/9827 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

22/04/9722 April 1997 RETURN MADE UP TO 01/04/97; FULL LIST OF MEMBERS

View Document

04/02/974 February 1997 ACC. REF. DATE EXTENDED FROM 30/04/97 TO 30/09/97

View Document

23/04/9623 April 1996

View Document

23/04/9623 April 1996

View Document

23/04/9623 April 1996

View Document

23/04/9623 April 1996 NEW DIRECTOR APPOINTED

View Document

23/04/9623 April 1996 SECRETARY RESIGNED

View Document

23/04/9623 April 1996 NEW SECRETARY APPOINTED

View Document

23/04/9623 April 1996 REGISTERED OFFICE CHANGED ON 23/04/96 FROM: G OFFICE CHANGED 23/04/96 12 YORK PLACE LEEDS LS1 2DS

View Document

23/04/9623 April 1996 DIRECTOR RESIGNED

View Document

23/04/9623 April 1996

View Document

01/04/961 April 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/04/961 April 1996 Incorporation

View Document


More Company Information