TROVE SOFTWARE LIMITED

Company Documents

DateDescription
21/04/1521 April 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/04/1513 April 2015 APPLICATION FOR STRIKING-OFF

View Document

07/04/157 April 2015 FIRST GAZETTE

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY WEAVER

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, DIRECTOR SPENCER DREDGE

View Document

16/12/1416 December 2014 DIRECTOR APPOINTED MR HAYWOOD CHAPMAN

View Document

02/12/142 December 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

27/02/1427 February 2014 SECRETARY APPOINTED MR PAUL HARVEY MYHILL

View Document

27/02/1427 February 2014 APPOINTMENT TERMINATED, SECRETARY NICOLA BUSBY

View Document

13/02/1413 February 2014 DIRECTOR APPOINTED MR SPENCER NEAL DREDGE

View Document

13/02/1413 February 2014 APPOINTMENT TERMINATED, DIRECTOR PETER HALLETT

View Document

11/12/1311 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

29/10/1329 October 2013 APPOINTMENT TERMINATED, DIRECTOR PETER HALLETT

View Document

29/10/1329 October 2013 DIRECTOR APPOINTED PETER JOHN HALLETT

View Document

29/10/1329 October 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

06/03/136 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

28/02/1328 February 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID MEMORY

View Document

21/01/1321 January 2013 REGISTERED OFFICE CHANGED ON 21/01/2013 FROM
COTSWOLD COURT
LANSDOWN ROAD
CHELTENHAM
GLOUCESTERSHIRE
GL50 2JA

View Document

21/01/1321 January 2013 APPOINTMENT TERMINATED, DIRECTOR KELVIN HARRISON

View Document

03/01/133 January 2013 CURRSHO FROM 31/05/2013 TO 31/03/2013

View Document

27/11/1227 November 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

22/11/1222 November 2012 DIRECTOR APPOINTED MR PETER JOHN HALLETT

View Document

22/11/1222 November 2012 DIRECTOR APPOINTED MR ANTHONY CHARLES WEAVER

View Document

24/11/1124 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

22/11/1122 November 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

10/12/1010 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

08/12/108 December 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

18/02/1018 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

27/10/0927 October 2009 Annual return made up to 26 October 2009 with full list of shareholders

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KELVIN HARRISON / 27/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM MEMORY / 27/10/2009

View Document

07/05/097 May 2009 APPOINTMENT TERMINATED DIRECTOR JOHN TAYLOR

View Document

07/05/097 May 2009 DIRECTOR APPOINTED DAVID WILLIAM MEMORY

View Document

24/03/0924 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

04/12/084 December 2008 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 SECRETARY'S CHANGE OF PARTICULARS / NICOLA BUSBY / 30/06/2008

View Document

14/07/0814 July 2008 DIRECTOR APPOINTED JOHN JAMES TAYLOR

View Document

14/07/0814 July 2008 APPOINTMENT TERMINATED DIRECTOR LINDA ANDREWS

View Document

19/11/0719 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

16/11/0716 November 2007 RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS

View Document

08/10/078 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

21/11/0621 November 2006 RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

30/11/0530 November 2005 RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

30/08/0530 August 2005 NEW DIRECTOR APPOINTED

View Document

30/08/0530 August 2005 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 31/05/06

View Document

30/08/0530 August 2005 REGISTERED OFFICE CHANGED ON 30/08/05 FROM:
RINGWOOD HOUSE
WALTON STREET
AYLESBURY
BUCKS HP21 7QP

View Document

30/08/0530 August 2005 DIRECTOR RESIGNED

View Document

30/08/0530 August 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/08/0530 August 2005 NEW SECRETARY APPOINTED

View Document

30/08/0530 August 2005 NEW DIRECTOR APPOINTED

View Document

29/10/0429 October 2004 RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

10/11/0310 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

31/10/0331 October 2003 RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS

View Document

07/08/037 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/03/035 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

20/01/0320 January 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/01/0320 January 2003 NEW DIRECTOR APPOINTED

View Document

13/01/0313 January 2003 RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS

View Document

21/01/0221 January 2002 RETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS

View Document

20/07/0120 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

02/02/012 February 2001 RETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

01/02/011 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

20/01/0020 January 2000 RETURN MADE UP TO 26/10/99; FULL LIST OF MEMBERS

View Document

16/12/9816 December 1998 RETURN MADE UP TO 26/10/98; FULL LIST OF MEMBERS

View Document

24/07/9824 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

16/12/9716 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

14/11/9714 November 1997 RETURN MADE UP TO 26/10/97; NO CHANGE OF MEMBERS

View Document

13/02/9713 February 1997 RETURN MADE UP TO 26/10/96; FULL LIST OF MEMBERS

View Document

07/08/967 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

07/08/967 August 1996 EXEMPTION FROM APPOINTING AUDITORS 15/07/96

View Document

13/12/9513 December 1995 RETURN MADE UP TO 26/10/95; NO CHANGE OF MEMBERS

View Document

18/07/9518 July 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

27/10/9427 October 1994 RETURN MADE UP TO 26/10/94; NO CHANGE OF MEMBERS

View Document

20/09/9420 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/12/931 December 1993 SECRETARY RESIGNED

View Document

01/12/931 December 1993 RETURN MADE UP TO 26/10/93; FULL LIST OF MEMBERS

View Document

03/08/933 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

26/04/9326 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/04/9326 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/04/935 April 1993 REGISTERED OFFICE CHANGED ON 05/04/93 FROM:
THE LODGE
KIRKLEVINGTON GRANGE
YARM
CLEVELAND TS15 9LL

View Document

18/12/9218 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

02/11/922 November 1992 RETURN MADE UP TO 26/10/92; NO CHANGE OF MEMBERS

View Document

24/02/9224 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

06/11/916 November 1991 RETURN MADE UP TO 28/10/91; NO CHANGE OF MEMBERS

View Document

18/09/9118 September 1991 REGISTERED OFFICE CHANGED ON 18/09/91 FROM:
SUITE C, FIRST FLOOR
STANDBROOK HOUSE
2-5 OLD BOND STREET
LONDON W1X 4QH

View Document

09/02/919 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

16/11/9016 November 1990 RETURN MADE UP TO 02/11/90; FULL LIST OF MEMBERS

View Document

12/01/9012 January 1990 COMPANY NAME CHANGED
TIME TUNNEL LIMITED
CERTIFICATE ISSUED ON 15/01/90

View Document

12/09/8912 September 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/07/8910 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

10/07/8910 July 1989 SECRETARY'S PARTICULARS CHANGED

View Document

10/07/8910 July 1989 RETURN MADE UP TO 04/11/88; FULL LIST OF MEMBERS

View Document

12/05/8812 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/05/8812 May 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/05/8812 May 1988 REGISTERED OFFICE CHANGED ON 12/05/88 FROM:
12 YORK PL
LEEDS
LS1 2DS

View Document

21/10/8721 October 1987 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