ABSTRACT SOFTWARE LIMITED

Company Documents

DateDescription
04/06/134 June 2013 REGISTERED OFFICE CHANGED ON 04/06/2013 FROM
1 MALIBRES ROAD HILTINGBURY
CHANDLERS FORD
EASTLEIGH
HAMPSHIRE
SO53 5DS

View Document

03/06/133 June 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

16/01/1316 January 2013 ORDER OF COURT TO WIND UP

View Document

09/05/119 May 2011 Annual return made up to 11 June 2010 with full list of shareholders

View Document

17/03/1017 March 2010 Annual return made up to 11 June 2009 with full list of shareholders

View Document

17/03/1017 March 2010 Annual accounts small company total exemption made up to 31 July 2008

View Document

12/03/1012 March 2010 RES02

View Document

11/03/1011 March 2010 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

15/12/0915 December 2009 STRUCK OFF AND DISSOLVED

View Document

01/09/091 September 2009 FIRST GAZETTE

View Document

23/09/0823 September 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

22/09/0822 September 2008 RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

28/01/0828 January 2008 RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

08/08/068 August 2006 RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

03/08/053 August 2005 RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

08/05/048 May 2004 RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS

View Document

16/11/0216 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

08/09/028 September 2002 RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

17/09/0117 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/00

View Document

06/09/016 September 2001 RETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0131 May 2001 SECRETARY'S PARTICULARS CHANGED

View Document

31/05/0131 May 2001 REGISTERED OFFICE CHANGED ON 31/05/01 FROM:
18 WHYTEWAYS, EASTLEIGH, HAMPSHIRE SO50 4NR

View Document

11/07/0011 July 2000 RETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS

View Document

05/07/005 July 2000 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/07/00

View Document

30/06/9930 June 1999 NEW SECRETARY APPOINTED

View Document

30/06/9930 June 1999 NEW DIRECTOR APPOINTED

View Document

29/06/9929 June 1999 DIRECTOR RESIGNED

View Document

29/06/9929 June 1999 REGISTERED OFFICE CHANGED ON 29/06/99 FROM:
83 CLERKENWELL ROAD, LONDON, EC1R 5AR

View Document

29/06/9929 June 1999 SECRETARY RESIGNED

View Document

11/06/9911 June 1999 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