WF SOFTWARE LIMITED

Company Documents

DateDescription
14/05/1914 May 2019 STRUCK OFF AND DISSOLVED

View Document

26/02/1926 February 2019 FIRST GAZETTE

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

21/03/1821 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

21/12/1721 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/03/1622 March 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/07/1520 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/08/144 August 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/08/1315 August 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/10/129 October 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

17/07/1217 July 2012 Annual return made up to 4 July 2011 with full list of shareholders

View Document

14/07/1214 July 2012 DISS40 (DISS40(SOAD))

View Document

29/06/1229 June 2012 FIRST GAZETTE

View Document

10/04/1210 April 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

25/08/1125 August 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/07/1119 July 2011 DISS40 (DISS40(SOAD))

View Document

01/07/111 July 2011 FIRST GAZETTE

View Document

28/07/1028 July 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

28/07/1028 July 2010 SECRETARY APPOINTED MR WILLIAM PHILIPS

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN STRAUSE / 01/01/2010

View Document

23/07/1023 July 2010 APPOINTMENT TERMINATED, SECRETARY GLENN GOLENBERG

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/10/0926 October 2009 Annual return made up to 4 July 2009 with full list of shareholders

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/07/088 July 2008 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

13/09/0713 September 2007 RETURN MADE UP TO 04/07/07; NO CHANGE OF MEMBERS

View Document

17/08/0717 August 2007 NEW SECRETARY APPOINTED

View Document

05/07/075 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/06/0726 June 2007 SECRETARY RESIGNED

View Document

01/02/071 February 2007 NEW SECRETARY APPOINTED

View Document

01/02/071 February 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/07/0620 July 2006 RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/12/0516 December 2005 DIRECTOR RESIGNED

View Document

16/12/0516 December 2005 REGISTERED OFFICE CHANGED ON 16/12/05 FROM: 2 EAST MONTROSE STREET HELENSBURGH ARGYLL & BUTE G84 7ER

View Document

08/07/058 July 2005 RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 NEW DIRECTOR APPOINTED

View Document

10/01/0510 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

27/07/0427 July 2004 RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

07/07/037 July 2003 RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

14/08/0214 August 2002 RETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS

View Document

20/02/0220 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

16/07/0116 July 2001 RETURN MADE UP TO 04/07/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

02/08/002 August 2000 RETURN MADE UP TO 04/07/00; FULL LIST OF MEMBERS

View Document

26/08/9926 August 1999 RETURN MADE UP TO 04/07/99; NO CHANGE OF MEMBERS

View Document

30/06/9930 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

18/03/9918 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

02/07/982 July 1998 RETURN MADE UP TO 04/07/98; FULL LIST OF MEMBERS

View Document

16/03/9816 March 1998 ACC. REF. DATE SHORTENED FROM 31/07/98 TO 31/03/98

View Document

17/07/9717 July 1997 DIRECTOR RESIGNED

View Document

17/07/9717 July 1997 REGISTERED OFFICE CHANGED ON 17/07/97 FROM: 2 EAST MONTROSE STREET HELENSBURGH DUNBARTONSHIRE G84 7ER

View Document

17/07/9717 July 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/07/9717 July 1997 SECRETARY RESIGNED

View Document

17/07/9717 July 1997 NEW DIRECTOR APPOINTED

View Document

04/07/974 July 1997 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