UNIT4 COLLABORATION SOFTWARE LIMITED

Company Documents

DateDescription
04/09/124 September 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/05/1222 May 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/05/1211 May 2012 APPLICATION FOR STRIKING-OFF

View Document

11/01/1211 January 2012 11/01/12 STATEMENT OF CAPITAL GBP 1

View Document

06/01/126 January 2012 REDUCE ISSUED CAPITAL 31/12/2011

View Document

06/01/126 January 2012 STATEMENT BY DIRECTORS

View Document

06/01/126 January 2012 SOLVENCY STATEMENT DATED 31/12/11

View Document

03/01/123 January 2012 APPOINTMENT TERMINATED, SECRETARY ANGELA MARLOW

View Document

03/01/123 January 2012 SECRETARY APPOINTED MRS CLAIRE JEAN BISHOP

View Document

13/12/1113 December 2011 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

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/09/115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ARIE VAN MARION / 30/08/2011

View Document

08/04/118 April 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

07/04/117 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ARIE VAN MARION / 07/04/2011

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SANJEEV SHAH / 03/04/2010

View Document

21/04/1021 April 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

21/04/1021 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MS ANGELA LOUISE MARLOW / 03/04/2010

View Document

21/04/1021 April 2010 APPOINTMENT TERMINATED, DIRECTOR JEREMY ROCHE

View Document

21/04/1021 April 2010 DIRECTOR APPOINTED MS ANWEN ROBINSON

View Document

21/04/1021 April 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN CROOKS

View Document

21/04/1021 April 2010 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

21/04/1021 April 2010 SAIL ADDRESS CREATED

View Document

15/02/1015 February 2010 REGISTERED OFFICE CHANGED ON 15/02/2010 FROM METHUEN PARK CHIPPENHAM WILTSHIRE SN14 0GB

View Document

05/02/105 February 2010 COMPANY NAME CHANGED BUSINESS COLLABORATOR LIMITED CERTIFICATE ISSUED ON 05/02/10

View Document

05/02/105 February 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

05/02/105 February 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/02/105 February 2010 CHANGE OF NAME 03/02/2010

View Document

05/02/105 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/11/093 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

27/04/0927 April 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 DIRECTOR APPOINTED MR ARIE VAN MARION

View Document

07/05/087 May 2008 DIRECTOR APPOINTED MR JEREMY BYRON ROCHE

View Document

07/05/087 May 2008 DIRECTOR APPOINTED MR JOHN CROOKS

View Document

25/04/0825 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

31/03/0831 March 2008 DIRECTOR RESIGNED BRYAN HUCKER

View Document

31/03/0831 March 2008 SECRETARY APPOINTED MS ANGELA LOUISE MARLOW

View Document

31/03/0831 March 2008 SECRETARY RESIGNED DAVID BELMONT

View Document

31/03/0831 March 2008 DIRECTOR RESIGNED GRAHAM STEINSBERG

View Document

22/01/0822 January 2008 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

28/11/0728 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/04/075 April 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/076 January 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/12/0619 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/062 May 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 NC INC ALREADY ADJUSTED 28/12/05

View Document

01/02/061 February 2006 NC INC ALREADY ADJUSTED 28/12/05

View Document

01/02/061 February 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/01/0616 January 2006 � NC 100/1000000 28/1

View Document

24/11/0524 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/04/0526 April 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 DIRECTOR RESIGNED

View Document

21/09/0421 September 2004 NEW DIRECTOR APPOINTED

View Document

21/09/0421 September 2004 NEW DIRECTOR APPOINTED

View Document

16/09/0416 September 2004 DIRECTOR RESIGNED

View Document

08/09/048 September 2004 NEW SECRETARY APPOINTED

View Document

22/07/0422 July 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/07/045 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/04/0416 April 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/07/0327 July 2003 DIRECTOR RESIGNED

View Document

25/06/0325 June 2003 NEW DIRECTOR APPOINTED

View Document

23/06/0323 June 2003 NEW DIRECTOR APPOINTED

View Document

28/05/0328 May 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/05/0317 May 2003 NEW DIRECTOR APPOINTED

View Document

17/05/0317 May 2003 NEW DIRECTOR APPOINTED

View Document

14/05/0314 May 2003 RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS

View Document

13/05/0313 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/05/031 May 2003 DIRECTOR RESIGNED

View Document

30/04/0330 April 2003 REGISTERED OFFICE CHANGED ON 30/04/03 FROM: 1010 CAMBOURNE BUSINESS PARK CAMBOURNE CAMBRIDGE CAMBRIDGESHIRE CB3 6DP

View Document

30/04/0330 April 2003 NEW DIRECTOR APPOINTED

View Document

25/06/0225 June 2002 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/12/02

View Document

25/06/0225 June 2002

View Document

19/06/0219 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/06/0219 June 2002 REGISTERED OFFICE CHANGED ON 19/06/02 FROM: G OFFICE CHANGED 19/06/02 HOLLAND COURT THE CLOSE NORWICH NORFOLK NR1 4DX

View Document

19/06/0219 June 2002 DIRECTOR RESIGNED

View Document

19/06/0219 June 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/06/0219 June 2002 S80A AUTH TO ALLOT SEC 17/04/02

View Document

19/06/0219 June 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/06/0219 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/06/0219 June 2002 NEW DIRECTOR APPOINTED

View Document

19/06/0219 June 2002 Resolutions

View Document

19/06/0219 June 2002 Resolutions

View Document

19/06/0219 June 2002 Resolutions

View Document

19/06/0219 June 2002 Resolutions

View Document

19/06/0219 June 2002 Resolutions

View Document

19/06/0219 June 2002 Resolutions

View Document

19/06/0219 June 2002

View Document

18/04/0218 April 2002 COMPANY NAME CHANGED LEGISLATOR 1578 LIMITED CERTIFICATE ISSUED ON 18/04/02

View Document

03/04/023 April 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/04/023 April 2002 Incorporation

View Document


More Company Information