ALBAT + WIRSAM SOFTWARE (UK) LIMITED

Company Documents

DateDescription
03/04/123 April 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/03/1222 March 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

20/12/1120 December 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/12/1113 December 2011 APPLICATION FOR STRIKING-OFF

View Document

19/04/1119 April 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

19/04/1119 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE EVERS / 19/04/2011

View Document

15/04/1115 April 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

21/03/1121 March 2011 SECRETARY APPOINTED CAROL TRACEY SIMS

View Document

21/03/1121 March 2011 APPOINTMENT TERMINATED, SECRETARY APRIL SPIDY

View Document

24/06/1024 June 2010 AUDITOR'S RESIGNATION

View Document

07/06/107 June 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

26/05/1026 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

26/05/1026 May 2010 REGISTERED OFFICE CHANGED ON 26/05/2010 FROM BELFRY HOUSE BELL LANE HERTFORD HERTFORDSHIRE SG14 1BP

View Document

26/05/1026 May 2010 SECRETARY APPOINTED APRIL KERRY SPIDY

View Document

26/05/1026 May 2010 APPOINTMENT TERMINATED, SECRETARY SHEILA DANIELLS

View Document

21/05/0921 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

30/04/0930 April 2009 RETURN MADE UP TO 05/04/09; NO CHANGE OF MEMBERS

View Document

05/12/085 December 2008 DIRECTOR APPOINTED GEORGE EVERS

View Document

05/12/085 December 2008 APPOINTMENT TERMINATED DIRECTOR MATTHIAS BIALKOWSKI

View Document

24/07/0824 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

21/05/0821 May 2008 RETURN MADE UP TO 05/04/08; NO CHANGE OF MEMBERS

View Document

20/06/0720 June 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 NEW DIRECTOR APPOINTED

View Document

15/02/0715 February 2007 DIRECTOR RESIGNED

View Document

12/02/0712 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

31/05/0631 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

09/05/069 May 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

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

View Document

07/03/057 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

23/04/0423 April 2004 RETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

30/05/0330 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

09/05/039 May 2003 RETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 NEW DIRECTOR APPOINTED

View Document

26/11/0226 November 2002 DIRECTOR RESIGNED

View Document

16/09/0216 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

30/05/0230 May 2002 SECRETARY RESIGNED

View Document

30/05/0230 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0230 May 2002 RETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS

View Document

20/07/0120 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

05/06/015 June 2001 RETURN MADE UP TO 05/04/01; FULL LIST OF MEMBERS

View Document

10/05/0110 May 2001 NEW SECRETARY APPOINTED

View Document

01/05/011 May 2001 NEW DIRECTOR APPOINTED

View Document

01/05/011 May 2001 DIRECTOR RESIGNED

View Document

10/05/0010 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

19/04/0019 April 2000 RETURN MADE UP TO 05/04/00; FULL LIST OF MEMBERS

View Document

11/12/9911 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/9910 May 1999 RETURN MADE UP TO 05/04/99; NO CHANGE OF MEMBERS

View Document

29/03/9929 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

06/01/996 January 1999 NEW SECRETARY APPOINTED

View Document

06/01/996 January 1999 SECRETARY RESIGNED

View Document

15/06/9815 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

11/04/9811 April 1998 RETURN MADE UP TO 05/04/98; FULL LIST OF MEMBERS

View Document

16/04/9716 April 1997 RETURN MADE UP TO 05/04/97; FULL LIST OF MEMBERS

View Document

10/04/9710 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

01/08/961 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

14/04/9614 April 1996 RETURN MADE UP TO 05/04/96; NO CHANGE OF MEMBERS

View Document

10/08/9510 August 1995

View Document

10/08/9510 August 1995 NEW SECRETARY APPOINTED

View Document

12/07/9512 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

10/05/9510 May 1995 RETURN MADE UP TO 05/04/95; FULL LIST OF MEMBERS

View Document

20/02/9520 February 1995 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

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

02/06/942 June 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

24/05/9424 May 1994 NEW DIRECTOR APPOINTED

View Document

24/05/9424 May 1994 REGISTERED OFFICE CHANGED ON 24/05/94 FROM: G OFFICE CHANGED 24/05/94 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

24/05/9424 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

05/04/945 April 1994 Incorporation

View Document

05/04/945 April 1994 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