ANGOSS SOFTWARE LIMITED

Company Documents

DateDescription
04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

12/10/2112 October 2021 First Gazette notice for voluntary strike-off

View Document

12/10/2112 October 2021 First Gazette notice for voluntary strike-off

View Document

05/10/215 October 2021 Application to strike the company off the register

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

21/10/1921 October 2019 CURREXT FROM 30/09/2019 TO 31/12/2019

View Document

24/09/1924 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

01/02/191 February 2019 REGISTERED OFFICE CHANGED ON 01/02/2019 FROM 30 FRIERN PARK UNIT 6 LONDON N12 9DA ENGLAND

View Document

14/12/1814 December 2018 DIRECTOR APPOINTED DR ROYSTON JONES

View Document

14/12/1814 December 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES ELIASON

View Document

14/12/1814 December 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MORRISON

View Document

14/12/1814 December 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN GEROW

View Document

11/09/1811 September 2018 CURRSHO FROM 31/12/2018 TO 30/09/2018

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

28/06/1828 June 2018 DIRECTOR APPOINTED MR JAMES LEO ELIASON

View Document

27/06/1827 June 2018 DIRECTOR APPOINTED MR MARTIN WILLIAM GEROW

View Document

27/06/1827 June 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES MCGILL

View Document

27/06/1827 June 2018 APPOINTMENT TERMINATED, DIRECTOR BRANDON COPE

View Document

27/06/1827 June 2018 APPOINTMENT TERMINATED, SECRETARY WENDY HA

View Document

27/06/1827 June 2018 DIRECTOR APPOINTED MR MICHAEL ANTHONY MORRISON

View Document

28/03/1828 March 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES

View Document

09/05/179 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

16/12/1616 December 2016 APPOINTMENT TERMINATED, SECRETARY JUNE MCALAREY

View Document

16/12/1616 December 2016 SECRETARY APPOINTED MS. WENDY HA

View Document

16/12/1616 December 2016 DIRECTOR APPOINTED MR BRANDON KRONRAD COPE

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

27/06/1627 June 2016 REGISTERED OFFICE CHANGED ON 27/06/2016 FROM ENIGMA HOUSE 30B ALAN TURING ROAD SURREY RESEARCH PARK GUILDFORD SURREY GU2 7AA ENGLAND

View Document

17/02/1617 February 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

02/10/152 October 2015 REGISTERED OFFICE CHANGED ON 02/10/2015 FROM THE TECHNOLOGY CENTRE OCCAM ROAD, SURREY RESEARCH PARK GUILDFORD SURREY GU2 7YG

View Document

06/08/156 August 2015 SAIL ADDRESS CREATED

View Document

06/08/156 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

06/08/156 August 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

16/03/1516 March 2015 APPOINTMENT TERMINATED, SECRETARY NIGEL BISHOP

View Document

16/03/1516 March 2015 SECRETARY APPOINTED MS. JUNE CATHERINE MCALAREY

View Document

24/02/1524 February 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

11/08/1411 August 2014 DIRECTOR APPOINTED MR JAMES RICHARD MCGILL

View Document

11/08/1411 August 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN GALLIGAN

View Document

08/08/148 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

12/03/1412 March 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/01/147 January 2014 PREVEXT FROM 30/11/2013 TO 31/12/2013

View Document

05/08/135 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

11/06/1311 June 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3

View Document

04/06/134 June 2013 DIRECTOR APPOINTED MR MARTIN GALLIGAN

View Document

04/06/134 June 2013 APPOINTMENT TERMINATED, DIRECTOR LON VINING

View Document

09/04/139 April 2013 FULL ACCOUNTS MADE UP TO 30/11/12

View Document

25/10/1225 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

06/08/126 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

29/05/1229 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/05/1229 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

14/03/1214 March 2012 FULL ACCOUNTS MADE UP TO 30/11/11

View Document

03/08/113 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

24/03/1124 March 2011 APPOINTMENT TERMINATED, DIRECTOR ERIC APPS

View Document

24/03/1124 March 2011 DIRECTOR APPOINTED MR LON LOVEL EARLE VINING

View Document

08/03/118 March 2011 FULL ACCOUNTS MADE UP TO 30/11/10

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERIC APPS / 01/08/2010

View Document

03/08/103 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

16/03/1016 March 2010 FULL ACCOUNTS MADE UP TO 30/11/09

View Document

03/08/093 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

22/09/0822 September 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

07/08/077 August 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

28/09/0628 September 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 FULL ACCOUNTS MADE UP TO 30/11/05

View Document

08/09/058 September 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 FULL ACCOUNTS MADE UP TO 30/11/04

View Document

16/08/0416 August 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

10/05/0410 May 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

28/08/0328 August 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

14/08/0214 August 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

07/03/027 March 2002 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

20/08/0120 August 2001 RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

11/08/0011 August 2000 RETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS

View Document

25/02/0025 February 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

11/08/9911 August 1999 RETURN MADE UP TO 01/08/99; NO CHANGE OF MEMBERS

View Document

13/03/9913 March 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

04/01/994 January 1999 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

09/11/989 November 1998 DIRECTOR RESIGNED

View Document

09/11/989 November 1998 NEW DIRECTOR APPOINTED

View Document

21/09/9821 September 1998 DELIVERY EXT'D 3 MTH 30/11/97

View Document

03/09/983 September 1998 RETURN MADE UP TO 01/08/98; FULL LIST OF MEMBERS

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

30/09/9730 September 1997 DELIVERY EXT'D 3 MTH 30/11/96

View Document

29/08/9729 August 1997 RETURN MADE UP TO 01/08/97; NO CHANGE OF MEMBERS

View Document

18/07/9718 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/977 May 1997 NEW DIRECTOR APPOINTED

View Document

07/05/977 May 1997 DIRECTOR RESIGNED

View Document

25/11/9625 November 1996 DIRECTOR RESIGNED

View Document

02/10/962 October 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

12/08/9612 August 1996 RETURN MADE UP TO 01/08/96; FULL LIST OF MEMBERS

View Document

31/10/9531 October 1995 DIRECTOR RESIGNED

View Document

27/10/9527 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/9526 October 1995 NEW DIRECTOR APPOINTED

View Document

03/10/953 October 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

07/08/957 August 1995 RETURN MADE UP TO 01/08/95; NO CHANGE OF MEMBERS

View Document

19/09/9419 September 1994 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

26/07/9426 July 1994 RETURN MADE UP TO 01/08/94; FULL LIST OF MEMBERS

View Document

08/06/948 June 1994 DELIVERY EXT'D 3 MTH 30/11/93

View Document

23/05/9423 May 1994 DIRECTOR RESIGNED

View Document

19/01/9419 January 1994 AUDITOR'S RESIGNATION

View Document

20/08/9320 August 1993 RETURN MADE UP TO 01/08/93; FULL LIST OF MEMBERS

View Document

07/06/937 June 1993 DIRECTOR RESIGNED

View Document

14/05/9314 May 1993 NEW DIRECTOR APPOINTED

View Document

30/04/9330 April 1993 REGISTERED OFFICE CHANGED ON 30/04/93 FROM: 14 CHALET HILL BORDEN HANTS GU35 0TQ

View Document

30/09/9230 September 1992 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/11

View Document

30/09/9230 September 1992 NEW DIRECTOR APPOINTED

View Document

30/09/9230 September 1992 NEW DIRECTOR APPOINTED

View Document

18/09/9218 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/09/9218 September 1992 REGISTERED OFFICE CHANGED ON 18/09/92 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ

View Document

18/09/9218 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/09/9218 September 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

08/09/928 September 1992 COMPANY NAME CHANGED JANGOLD LIMITED CERTIFICATE ISSUED ON 09/09/92

View Document

08/09/928 September 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 08/09/92

View Document

19/08/9219 August 1992 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