TRUSTMARQUE SOLUTIONS LIMITED

Company Documents

DateDescription
03/01/253 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

11/10/2411 October 2024 Full accounts made up to 2023-12-31

View Document

24/01/2424 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

14/11/2314 November 2023 Full accounts made up to 2022-12-31

View Document

10/08/2310 August 2023 Change of details for Project Oak Bidco Limited as a person with significant control on 2023-05-30

View Document

11/07/2311 July 2023 Registered office address changed from 85 Great Portland Street London W1W 7LT England to Marlborough House Westminster Place York Business Park York YO26 6RW on 2023-07-11

View Document

31/05/2331 May 2023 Registered office address changed from 65 Great Portland Street London W1W 7LT United Kingdom to 85 Great Portland Street London W1W 7LT on 2023-05-31

View Document

30/05/2330 May 2023 Registered office address changed from 85 Great Portland Street London W1W 7LT England to Marlborough House Westminster Place York Business Park York YO26 6RW on 2023-05-30

View Document

30/05/2330 May 2023 Registered office address changed from Marlborough House Westminster Place York Business Park York YO26 6RW United Kingdom to 65 Great Portland Street London W1W 7LT on 2023-05-30

View Document

21/03/2321 March 2023 Termination of appointment of Vishu Passi as a director on 2023-03-14

View Document

21/03/2321 March 2023 Appointment of Mr Simon Paul Williams as a director on 2023-03-13

View Document

07/01/237 January 2023 Full accounts made up to 2021-12-31

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

07/04/227 April 2022 Resolutions

View Document

07/04/227 April 2022 Memorandum and Articles of Association

View Document

05/04/225 April 2022 Registered office address changed from 65 Gresham Street London EC2V 7NQ England to 85 Great Portland Street London W1W 7LT on 2022-04-05

View Document

04/04/224 April 2022 Termination of appointment of Scott Michael Frewing as a director on 2022-03-31

View Document

04/04/224 April 2022 Appointment of Vishu Passi as a director on 2022-03-31

View Document

04/04/224 April 2022 Appointment of Mr Ben Richardson as a director on 2022-03-31

View Document

04/04/224 April 2022 Termination of appointment of Capita Group Secretary Limited as a secretary on 2022-03-31

View Document

04/04/224 April 2022 Termination of appointment of Capita Corporate Director Limited as a director on 2022-03-31

View Document

07/01/227 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

30/09/2130 September 2021 Statement of capital on 2021-09-30

View Document

20/09/2120 September 2021

View Document

20/09/2120 September 2021 Resolutions

View Document

20/09/2120 September 2021

View Document

04/06/214 June 2021 FULL ACCOUNTS MADE UP TO 31/12/20

View Document

02/06/212 June 2021 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DALE

View Document

08/02/218 February 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

13/01/2113 January 2021 SAIL ADDRESS CHANGED FROM: 30 BERNERS STREET LONDON W1T 3LR ENGLAND

View Document

01/01/211 January 2021 PSC'S CHANGE OF PARTICULARS / CAPITA HOLDINGS LIMITED / 25/09/2020

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/10/208 October 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA GROUP SECRETARY LIMITED / 24/09/2020

View Document

08/10/208 October 2020 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CAPITA CORPORATE DIRECTOR LIMITED / 24/09/2020

View Document

30/09/2030 September 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

25/09/2025 September 2020 REGISTERED OFFICE CHANGED ON 25/09/2020 FROM 30 BERNERS STREET LONDON W1T 3LR ENGLAND

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

14/01/2014 January 2020 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

14/01/2014 January 2020 SAIL ADDRESS CHANGED FROM: 11 THE AVENUE SOUTHAMPTON HAMPSHIRE SO17 1XF ENGLAND

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/10/1914 October 2019 AMENDED FULL ACCOUNTS MADE UP TO 31/12/18

View Document

11/10/1911 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

11/01/1911 January 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA GROUP SECRETARY LIMITED / 15/06/2018

View Document

11/01/1911 January 2019 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CAPITA CORPORATE DIRECTOR LIMITED / 15/06/2018

View Document

08/01/198 January 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/12/1820 December 2018 20/12/18 STATEMENT OF CAPITAL GBP 67222

View Document

01/10/181 October 2018 REGISTERED OFFICE CHANGED ON 01/10/2018 FROM 17 ROCHESTER ROW LONDON SW1P 1QT UNITED KINGDOM

View Document

16/08/1816 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

25/06/1825 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS SIEGFRIED DALE / 15/06/2018

View Document

22/06/1822 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT MICHAEL FREWING / 15/06/2018

View Document

19/06/1819 June 2018 PSC'S CHANGE OF PARTICULARS / CAPITA HOLDINGS LIMITED / 15/06/2018

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

11/01/1811 January 2018 CESSATION OF ARDBID LIMITED AS A PSC

View Document

06/12/176 December 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

22/11/1722 November 2017 DIRECTOR APPOINTED MR NICHOLAS SIEGFRIED DALE

View Document

21/11/1721 November 2017 APPOINTMENT TERMINATED, DIRECTOR IAN JARVIS

View Document

30/06/1730 June 2017 APPOINTMENT TERMINATED, DIRECTOR CRAIG RODGERSON

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD SHEARER

View Document

03/01/173 January 2017 DIRECTOR APPOINTED MR IAN EDWARD JARVIS

View Document

08/11/168 November 2016 DIRECTOR APPOINTED MR CRAIG HILTON RODGERSON

View Document

08/11/168 November 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON FURBER

View Document

22/09/1622 September 2016 DIRECTOR APPOINTED MR SCOTT MICHAEL FREWING

View Document

22/09/1622 September 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCBRINN

View Document

10/08/1610 August 2016 CONSOLIDATION 23/06/16

View Document

04/08/164 August 2016 SUB-DIVISION 23/06/16

View Document

04/08/164 August 2016 23/06/16 STATEMENT OF CAPITAL GBP 67221.00

View Document

18/07/1618 July 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/07/1618 July 2016 ADOPT ARTICLES 23/06/2016

View Document

04/07/164 July 2016 AUDITOR'S RESIGNATION

View Document

24/06/1624 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021832400011

View Document

24/06/1624 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021832400010

View Document

24/06/1624 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021832400012

View Document

22/06/1622 June 2016 APPOINTMENT TERMINATED, DIRECTOR SCOTT HADDOW

View Document

22/06/1622 June 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN TRAINER

View Document

22/06/1622 June 2016 DIRECTOR APPOINTED MR RICHARD JOHN SHEARER

View Document

22/06/1622 June 2016 APPOINTMENT TERMINATED, DIRECTOR ALLAN WOOD

View Document

22/06/1622 June 2016 APPOINTMENT TERMINATED, DIRECTOR ANGELO DI VENTURA

View Document

22/06/1622 June 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCDONAGH

View Document

22/06/1622 June 2016 APPOINTMENT TERMINATED, DIRECTOR DERMOT JOYCE

View Document

22/06/1622 June 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES WOOLLEY

View Document

22/06/1622 June 2016 APPOINTMENT TERMINATED, SECRETARY PETER MILLS

View Document

21/06/1621 June 2016 DIRECTOR APPOINTED MR WILLIAM STEPHEN MCBRINN

View Document

21/06/1621 June 2016 DIRECTOR APPOINTED MR SIMON MARK FURBER

View Document

21/06/1621 June 2016 REGISTERED OFFICE CHANGED ON 21/06/2016 FROM, 1ST FLOOR 100 WOOD STREET, LONDON, EC2V 7AN

View Document

21/06/1621 June 2016 CORPORATE SECRETARY APPOINTED CAPITA GROUP SECRETARY LIMITED

View Document

21/06/1621 June 2016 CORPORATE DIRECTOR APPOINTED CAPITA CORPORATE DIRECTOR LIMITED

View Document

03/06/163 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

22/02/1622 February 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

11/01/1611 January 2016 VARYING SHARE RIGHTS AND NAMES

View Document

11/01/1611 January 2016 14/12/15 STATEMENT OF CAPITAL GBP 50000

View Document

20/10/1520 October 2015 DIRECTOR APPOINTED MR STEVE MCDONAGH

View Document

01/10/151 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

24/06/1524 June 2015 SECOND FILING FOR FORM AP01

View Document

17/06/1517 June 2015 DIRECTOR APPOINTED MR ANGELO DI VENTURA

View Document

10/06/1510 June 2015 DIRECTOR APPOINTED MR SCOTT WILLIAM HADDOW

View Document

10/06/1510 June 2015 DIRECTOR APPOINTED MR ALLAN LEIGH WOOD

View Document

17/04/1517 April 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

26/03/1526 March 2015 SECTION 519

View Document

06/02/156 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MR PETER CHARLES MILLS / 02/02/2015

View Document

06/02/156 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CHRISTOPHER MICHAEL WOOLLEY / 02/02/2015

View Document

06/02/156 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN TRAINER / 02/02/2015

View Document

06/02/156 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DERMOT JAMES JOYCE / 02/02/2015

View Document

02/02/152 February 2015 REGISTERED OFFICE CHANGED ON 02/02/2015 FROM, 4TH FLOOR 246 HIGH HOLBORN, LONDON, WC1V 7EX, ENGLAND

View Document

20/01/1520 January 2015 ALTER ARTICLES 12/12/2014

View Document

20/01/1520 January 2015 ARTICLES OF ASSOCIATION

View Document

19/12/1419 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 021832400012

View Document

17/10/1417 October 2014 SAIL ADDRESS CREATED

View Document

17/10/1417 October 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

09/10/149 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021832400007

View Document

09/10/149 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021832400008

View Document

09/10/149 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021832400009

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

30/09/1430 September 2014 ADOPT ARTICLES 11/09/2014

View Document

23/09/1423 September 2014 REGISTERED OFFICE CHANGED ON 23/09/2014 FROM, TRUSTMARQUE HOUSE TRIUNE COURT, MONKS CROSS DRIVE HUNTINGTON, YORK, NORTH YORKSHIRE, YO32 9GZ

View Document

23/09/1423 September 2014 DIRECTOR APPOINTED MR JAMES CHRISTOPHER MICHAEL WOOLLEY

View Document

23/09/1423 September 2014 APPOINTMENT TERMINATED, DIRECTOR SCOTT HADDOW

View Document

23/09/1423 September 2014 APPOINTMENT TERMINATED, DIRECTOR ANGELO DI VENTURA

View Document

23/09/1423 September 2014 DIRECTOR APPOINTED MR DERMOT JAMES JOYCE

View Document

23/09/1423 September 2014 DIRECTOR APPOINTED MR MARTIN JOHN TRAINER

View Document

23/09/1423 September 2014 SECRETARY APPOINTED MR PETER CHARLES MILLS

View Document

18/09/1418 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 021832400011

View Document

18/09/1418 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 021832400010

View Document

29/08/1429 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

13/08/1413 August 2014 APPOINTMENT TERMINATED, DIRECTOR VICTORIA GODLIMAN

View Document

13/08/1413 August 2014 APPOINTMENT TERMINATED, SECRETARY VICTORIA GODLIMAN

View Document

13/08/1413 August 2014 APPOINTMENT TERMINATED, DIRECTOR MARK GODLIMAN

View Document

13/08/1413 August 2014 APPOINTMENT TERMINATED, DIRECTOR VICTORIA GODLIMAN

View Document

13/08/1413 August 2014 APPOINTMENT TERMINATED, DIRECTOR MARK GODLIMAN

View Document

17/04/1417 April 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

18/02/1418 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 021832400009

View Document

26/11/1326 November 2013 DIRECTOR APPOINTED MR MARK GODLIMAN

View Document

08/10/138 October 2013 CURREXT FROM 31/08/2013 TO 31/12/2013

View Document

19/07/1319 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 021832400008

View Document

25/06/1325 June 2013 APPOINTMENT TERMINATED, DIRECTOR BRIDGET BLOW

View Document

21/06/1321 June 2013 ADOPT ARTICLES 07/06/2013

View Document

14/06/1314 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 021832400007

View Document

28/03/1328 March 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

11/02/1311 February 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

16/04/1216 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA GODLIMAN / 21/02/2012

View Document

16/04/1216 April 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

16/04/1216 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS VICTORIA GODLIMAN / 21/02/2012

View Document

16/03/1216 March 2012 DIRECTOR APPOINTED MRS VICTORIA GODLIMAN

View Document

15/03/1215 March 2012 APPOINTMENT TERMINATED, SECRETARY PAUL FERGUSON

View Document

15/03/1215 March 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL FERGUSON

View Document

15/03/1215 March 2012 SECRETARY APPOINTED MRS VICTORIA GODLIMAN

View Document

01/02/121 February 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

28/12/1128 December 2011 REGISTERED OFFICE CHANGED ON 28/12/2011 FROM, TRUSTMARQUE HOUSE, ALPHA COURT MONKS CROSS DRIVE, HUNTINGTON YORK, YORKSHIRE, YO32 9WN

View Document

14/04/1114 April 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

14/04/1114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT WILLIAM HADDOW / 10/01/2011

View Document

12/04/1112 April 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

25/03/1025 March 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANGELO DI VENTURA / 01/10/2009

View Document

19/01/1019 January 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

01/10/091 October 2009 APPOINTMENT TERMINATED DIRECTOR TIMOTHY DICKENS

View Document

28/09/0928 September 2009 DIRECTOR APPOINTED MR ANGELO GIOACCHINO DI VENTURA

View Document

30/03/0930 March 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 DIRECTOR APPOINTED MR SCOTT WILLIAM HADDOW

View Document

04/12/084 December 2008 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

21/11/0821 November 2008 APPOINTMENT TERMINATED DIRECTOR ROSS MILLER

View Document

03/06/083 June 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

02/04/082 April 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 NEW DIRECTOR APPOINTED

View Document

24/08/0724 August 2007 DIRECTOR RESIGNED

View Document

18/04/0718 April 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

31/03/0731 March 2007 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 AUDITOR'S RESIGNATION

View Document

30/08/0630 August 2006 NEW DIRECTOR APPOINTED

View Document

30/08/0630 August 2006 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/08/07

View Document

30/08/0630 August 2006 NEW DIRECTOR APPOINTED

View Document

30/08/0630 August 2006 NEW DIRECTOR APPOINTED

View Document

30/08/0630 August 2006 DIRECTOR RESIGNED

View Document

30/08/0630 August 2006 DIRECTOR RESIGNED

View Document

23/08/0623 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/08/0623 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/08/0623 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/08/0623 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/08/0622 August 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/08/0622 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/08/0622 August 2006 DIR AUTH EX,DEL DOCS 12/08/06

View Document

22/08/0622 August 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/08/0622 August 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/08/0622 August 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/08/0618 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0629 March 2006 RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

15/04/0515 April 2005 RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

29/04/0429 April 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

01/04/041 April 2004 RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 REGISTERED OFFICE CHANGED ON 22/12/03 FROM: SYSTEMS HOUSE, AMY JOHNSON WAY, YORK, NORTH YORKSHIRE YO30 4GW

View Document

23/04/0323 April 2003 RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS

View Document

14/03/0314 March 2003 NEW DIRECTOR APPOINTED

View Document

14/03/0314 March 2003 NEW DIRECTOR APPOINTED

View Document

18/02/0318 February 2003 DIRECTOR RESIGNED

View Document

09/02/039 February 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

04/10/024 October 2002 NEW SECRETARY APPOINTED

View Document

05/09/025 September 2002 AUDITOR'S RESIGNATION

View Document

22/08/0222 August 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/08/0222 August 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/07/0218 July 2002 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

09/07/029 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/0211 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0214 March 2002 RETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 SECRETARY RESIGNED

View Document

12/03/0212 March 2002 DIRECTOR RESIGNED

View Document

08/03/028 March 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

08/08/018 August 2001 DEBENTURE GUARANTEE 08/06/01

View Document

24/07/0124 July 2001 COMPANY NAME CHANGED INTERNET SOFTWARE CORPORATION LI MITED CERTIFICATE ISSUED ON 24/07/01

View Document

11/07/0111 July 2001 SECRETARY RESIGNED

View Document

11/07/0111 July 2001 NEW SECRETARY APPOINTED

View Document

02/07/012 July 2001 GUARANTEE & DEBENTURE 09/06/01

View Document

27/06/0127 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0119 April 2001 RETURN MADE UP TO 21/03/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 NEW DIRECTOR APPOINTED

View Document

08/03/018 March 2001 NEW DIRECTOR APPOINTED

View Document

08/03/018 March 2001 NEW DIRECTOR APPOINTED

View Document

15/01/0115 January 2001 DIRECTOR RESIGNED

View Document

09/10/009 October 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

19/09/0019 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/08/0014 August 2000 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/12/99

View Document

14/08/0014 August 2000 ACC. REF. DATE SHORTENED FROM 31/12/00 TO 30/06/00

View Document

17/07/0017 July 2000 NEW DIRECTOR APPOINTED

View Document

19/06/0019 June 2000 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 30/06/00

View Document

20/04/0020 April 2000 RETURN MADE UP TO 21/03/00; FULL LIST OF MEMBERS

View Document

20/04/0020 April 2000 DIRECTOR RESIGNED

View Document

21/01/0021 January 2000 DIRECTOR RESIGNED

View Document

24/12/9924 December 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/12/9924 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/9918 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/12/9917 December 1999 NEW DIRECTOR APPOINTED

View Document

14/12/9914 December 1999 SECRETARY RESIGNED

View Document

14/12/9914 December 1999 NEW SECRETARY APPOINTED

View Document

25/11/9925 November 1999 NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE

View Document

25/11/9925 November 1999 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

25/11/9925 November 1999 ADOPT MEM AND ARTS 23/11/99

View Document

25/11/9925 November 1999 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

29/04/9929 April 1999 NEW DIRECTOR APPOINTED

View Document

07/04/997 April 1999 RETURN MADE UP TO 21/03/99; NO CHANGE OF MEMBERS

View Document

02/12/982 December 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/11/9825 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/9823 November 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/05/9811 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

20/04/9820 April 1998 RETURN MADE UP TO 21/03/98; FULL LIST OF MEMBERS

View Document

19/09/9719 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

18/07/9718 July 1997 NEW DIRECTOR APPOINTED

View Document

18/07/9718 July 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/07/976 July 1997 DIRECTOR RESIGNED

View Document

06/07/976 July 1997 SECRETARY RESIGNED

View Document

06/07/976 July 1997 REGISTERED OFFICE CHANGED ON 06/07/97 FROM: SYSTEMS HOUSE AMY JOHNSON WAY CLIFTON MOOR YORK YO3 4XT

View Document

09/06/979 June 1997 COMPANY NAME CHANGED SOFTWARE CORPORATION PLC CERTIFICATE ISSUED ON 09/06/97

View Document

13/05/9713 May 1997 RETURN MADE UP TO 21/03/97; FULL LIST OF MEMBERS

View Document

27/12/9627 December 1996 REGISTERED OFFICE CHANGED ON 27/12/96 FROM: SYSTEMS HOUSE, LYSANDER CLOSE, CLIFTON MOORGATE, YORK YO3 8XB

View Document

28/03/9628 March 1996 RETURN MADE UP TO 21/03/96; NO CHANGE OF MEMBERS

View Document

13/03/9613 March 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

23/03/9523 March 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

23/03/9523 March 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/03/9523 March 1995 RETURN MADE UP TO 21/03/95; FULL LIST OF MEMBERS

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

10/06/9410 June 1994 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

10/06/9410 June 1994 REREGISTRATION PRI-PLC 24/05/94

View Document

10/06/9410 June 1994 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

10/06/9410 June 1994 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

10/06/9410 June 1994 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

10/06/9410 June 1994 AUDITORS' REPORT

View Document

10/06/9410 June 1994 AUDITORS' STATEMENT

View Document

10/06/9410 June 1994 BALANCE SHEET

View Document

06/06/946 June 1994 £ NC 10000/50000 24/05/

View Document

06/06/946 June 1994 NC INC ALREADY ADJUSTED 24/05/94

View Document

08/04/948 April 1994 RETURN MADE UP TO 21/03/94; FULL LIST OF MEMBERS

View Document

03/03/943 March 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

26/04/9326 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

26/04/9326 April 1993 RETURN MADE UP TO 21/03/93; NO CHANGE OF MEMBERS

View Document

26/06/9226 June 1992 RETURN MADE UP TO 21/03/92; NO CHANGE OF MEMBERS

View Document

10/06/9210 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

24/04/9124 April 1991 RETURN MADE UP TO 21/03/91; FULL LIST OF MEMBERS

View Document

06/04/916 April 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

12/09/9012 September 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/04/9012 April 1990 RETURN MADE UP TO 21/03/90; FULL LIST OF MEMBERS

View Document

29/03/9029 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

09/03/899 March 1989 RETURN MADE UP TO 28/02/89; FULL LIST OF MEMBERS

View Document

09/03/899 March 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

22/02/8922 February 1989 WD 13/02/89 AD 30/04/88--------- £ SI 9998@1=9998 £ IC 2/10000

View Document

20/02/8920 February 1989 REGISTERED OFFICE CHANGED ON 20/02/89 FROM: THE OLD SATION HOUSE, FOSS ISLAND ROAD, YORK, YO3 7UL

View Document

12/02/8812 February 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

27/01/8827 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/01/8827 January 1988 REGISTERED OFFICE CHANGED ON 27/01/88 FROM: 70-74 CITY ROAD LONDON EC1Y 2DQ

View Document

27/01/8827 January 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/01/8820 January 1988 NC INC ALREADY ADJUSTED

View Document

20/01/8820 January 1988 £ NC 100/10000 15/12/

View Document

04/01/884 January 1988 COMPANY NAME CHANGED ROTHMEL LIMITED CERTIFICATE ISSUED ON 29/12/87

View Document

04/01/884 January 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 04/01/88

View Document

26/10/8726 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