ASCII SOFTWARE LIMITED

Company Documents

DateDescription
26/03/1326 March 2013 STRUCK OFF AND DISSOLVED

View Document

11/12/1211 December 2012 FIRST GAZETTE

View Document

30/05/1230 May 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/05/121 May 2012 FIRST GAZETTE

View Document

11/03/1211 March 2012 APPOINTMENT TERMINATED, SECRETARY DAVID PATRICK

View Document

07/03/127 March 2012 REGISTERED OFFICE CHANGED ON 07/03/2012 FROM 104 HARKWOOD DRIVE POOLE DORSET BH15 4PF

View Document

08/04/118 April 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/02/1123 February 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID PATRICK

View Document

23/02/1123 February 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

07/07/107 July 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID NIGEL DENNIS PATRICK / 26/03/2010

View Document

26/03/1026 March 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN VARNDELL / 23/03/2010

View Document

01/12/091 December 2009 Annual return made up to 20 January 2009 with full list of shareholders

View Document

09/03/099 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

16/09/0816 September 2008 Annual accounts small company total exemption made up to 31 March 2006

View Document

11/09/0811 September 2008 RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

18/05/0518 May 2005 RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS

View Document

11/02/0511 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

25/03/0425 March 2004 RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

08/04/038 April 2003 RETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 COMPANY NAME CHANGED CHAT-FORUM.COM LIMITED CERTIFICATE ISSUED ON 24/10/02

View Document

23/10/0223 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

14/01/0214 January 2002 RETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS

View Document

28/11/0128 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

19/03/0119 March 2001 RETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS

View Document

01/03/001 March 2000 ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/03/01

View Document

02/02/002 February 2000 DIRECTOR RESIGNED

View Document

02/02/002 February 2000 NEW DIRECTOR APPOINTED

View Document

02/02/002 February 2000 REGISTERED OFFICE CHANGED ON 02/02/00 FROM: G OFFICE CHANGED 02/02/00 THE BRITANNIA SUITE ST JAMES'S BUILDING 79 OXFORD STREET MANCHESTER, SUFFOLK IP12 2NF

View Document

02/02/002 February 2000 SECRETARY RESIGNED

View Document

02/02/002 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/01/0020 January 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/01/0020 January 2000 Incorporation

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