AUTOMIC SOFTWARE (UK) LTD

Company Documents

DateDescription
19/01/1519 January 2015 APPOINTMENT TERMINATED, DIRECTOR CRAIG BEDDIS

View Document

04/12/144 December 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

04/12/144 December 2014 APPOINTMENT TERMINATED, DIRECTOR CRAIG BEDDIS

View Document

30/09/1430 September 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/09/1430 September 2014 COMPANY NAME CHANGED ORSYP LIMITED
CERTIFICATE ISSUED ON 30/09/14

View Document

01/07/141 July 2014 DIRECTOR APPOINTED CRAIG BEDDIS

View Document

01/07/141 July 2014 APPOINTMENT TERMINATED, DIRECTOR FRANCOIS-XAVIER FLOREN

View Document

01/07/141 July 2014 APPOINTMENT TERMINATED, DIRECTOR BREUL JEAN MICHEL

View Document

01/07/141 July 2014 DIRECTOR APPOINTED ANDREAS SEIDI

View Document

12/06/1412 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

14/10/1314 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

14/10/1314 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / BREUL JEAN MICHEL / 03/10/2013

View Document

20/05/1320 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/10/1222 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/10/1131 October 2011 04/10/11 NO CHANGES

View Document

19/10/1119 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/11/102 November 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AMERSHAM CORPORATE SERVICES LIMITED / 01/01/2010

View Document

02/11/102 November 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

17/06/1017 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/11/0918 November 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

12/11/0912 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AMERSHAM CORPORATE SERVICES LIMITED / 01/10/2009

View Document

13/08/0913 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/04/0914 April 2009 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 DIRECTOR APPOINTED BREUL JEAN MICHEL

View Document

30/05/0830 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/04/0814 April 2008 DIRECTOR APPOINTED FRANCOIS-XAVIER FLOREN

View Document

02/04/082 April 2008 APPOINTMENT TERMINATED DIRECTOR JEAN-JACQUES PARINET

View Document

31/10/0731 October 2007 RETURN MADE UP TO 04/10/07; NO CHANGE OF MEMBERS

View Document

22/05/0722 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

03/11/063 November 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

16/11/0516 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

17/10/0517 October 2005 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

28/10/0428 October 2004 RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS

View Document

20/10/0320 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

08/10/038 October 2003 RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

18/10/0218 October 2002 RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS

View Document

06/12/016 December 2001 NC INC ALREADY ADJUSTED 07/11/01

View Document

06/12/016 December 2001 � NC 1000/30000 07/11/

View Document

06/12/016 December 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/11/0129 November 2001 ACC. REF. DATE SHORTENED FROM 31/10/02 TO 31/03/02

View Document

28/10/0128 October 2001 NEW DIRECTOR APPOINTED

View Document

28/10/0128 October 2001 DIRECTOR RESIGNED

View Document

28/10/0128 October 2001 SECRETARY RESIGNED

View Document

28/10/0128 October 2001 REGISTERED OFFICE CHANGED ON 28/10/01 FROM: G OFFICE CHANGED 28/10/01 2 CATHEDRAL ROAD CARDIFF SOUTH GLAMORGAN CF11 9LJ

View Document

28/10/0128 October 2001 NEW SECRETARY APPOINTED

View Document

04/10/014 October 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information