CARE INTERACTIVE SOFTWARE LIMITED

Company Documents

DateDescription
26/04/1126 April 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/01/1111 January 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/12/1022 December 2010 APPLICATION FOR STRIKING-OFF

View Document

21/10/1021 October 2010 REDUCE ISSUED CAPITAL 12/10/2010

View Document

21/10/1021 October 2010 SOLVENCY STATEMENT DATED 12/10/10

View Document

21/10/1021 October 2010 STATEMENT BY DIRECTORS

View Document

21/10/1021 October 2010 21/10/10 STATEMENT OF CAPITAL GBP 164500

View Document

09/08/109 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

12/04/1012 April 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

30/07/0930 July 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

31/03/0931 March 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 DIRECTOR AND SECRETARY APPOINTED PAUL KEITH WRIGHT

View Document

02/09/082 September 2008 APPOINTMENT TERMINATED SECRETARY MICHAEL WAILING

View Document

01/08/081 August 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

27/05/0827 May 2008 RETURN MADE UP TO 30/03/08; NO CHANGE OF MEMBERS

View Document

24/07/0724 July 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

17/05/0717 May 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

16/02/0716 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0622 August 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

04/04/064 April 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 SECRETARY RESIGNED

View Document

13/07/0513 July 2005 NEW SECRETARY APPOINTED

View Document

25/06/0525 June 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

06/04/056 April 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

18/03/0418 March 2004 RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

08/04/038 April 2003 RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS

View Document

03/07/023 July 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

08/04/028 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/03/0225 March 2002 RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS

View Document

07/02/027 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/07/019 July 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

12/04/0112 April 2001 RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

30/10/0030 October 2000 ACC. REF. DATE SHORTENED FROM 31/12/00 TO 31/03/00

View Document

14/07/0014 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/06/0016 June 2000 RETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS

View Document

04/08/994 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

21/07/9921 July 1999 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/12/98

View Document

10/05/9910 May 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

06/05/996 May 1999 RETURN MADE UP TO 30/03/99; FULL LIST OF MEMBERS

View Document

29/01/9929 January 1999 REGISTERED OFFICE CHANGED ON 29/01/99 FROM: 7 MILL SQUARE FEATHERSTONE ROAD WOLVERTON MILL MILTON KEYNES MK12 5RA

View Document

11/06/9811 June 1998 NEW DIRECTOR APPOINTED

View Document

11/06/9811 June 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/06/9811 June 1998 NEW SECRETARY APPOINTED

View Document

11/06/9811 June 1998 DIRECTOR RESIGNED

View Document

09/06/989 June 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/05/9829 May 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/05/9829 May 1998 FINANCIAL ASSISTANCE - SHARES ACQUISITION 15/05/98

View Document

29/05/9829 May 1998 REGISTERED OFFICE CHANGED ON 29/05/98 FROM: C/O COOPER LANCASTER BREWERS 8TH FLOOR ALDWYCH HOUSE 81 ALDWYCH LONDON WC2B 4HP

View Document

28/05/9828 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/9820 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/983 April 1998 RETURN MADE UP TO 30/03/98; FULL LIST OF MEMBERS

View Document

10/03/9810 March 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/08/977 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

07/08/977 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

10/06/9710 June 1997 RETURN MADE UP TO 30/03/97; FULL LIST OF MEMBERS

View Document

03/06/973 June 1997 NEW DIRECTOR APPOINTED

View Document

20/05/9720 May 1997 DIRECTOR RESIGNED

View Document

07/04/977 April 1997 ALLOT SHRS 19/12/96

View Document

07/04/977 April 1997 £ NC 250000/500000 19/12/96

View Document

07/04/977 April 1997 NC INC ALREADY ADJUSTED 19/12/96

View Document

07/04/977 April 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/12/96

View Document

20/02/9720 February 1997 DELIVERY EXT'D 3 MTH 30/04/96

View Document

15/12/9615 December 1996 DIRECTOR RESIGNED

View Document

16/09/9616 September 1996 DIRECTOR RESIGNED

View Document

21/08/9621 August 1996 NEW DIRECTOR APPOINTED

View Document

21/08/9621 August 1996

View Document

24/04/9624 April 1996 RETURN MADE UP TO 30/03/96; NO CHANGE OF MEMBERS

View Document

29/01/9629 January 1996 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

17/08/9517 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

17/07/9517 July 1995 DIRECTOR RESIGNED

View Document

19/05/9519 May 1995 RETURN MADE UP TO 30/03/95; FULL LIST OF MEMBERS

View Document

04/05/954 May 1995

View Document

04/05/954 May 1995 NEW DIRECTOR APPOINTED

View Document

04/05/954 May 1995 NEW DIRECTOR APPOINTED

View Document

04/05/954 May 1995

View Document

30/01/9530 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

06/05/946 May 1994 RETURN MADE UP TO 30/03/94; FULL LIST OF MEMBERS

View Document

06/05/946 May 1994 REGISTERED OFFICE CHANGED ON 06/05/94

View Document

06/05/946 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/946 May 1994

View Document

05/02/945 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

10/06/9310 June 1993 RETURN MADE UP TO 30/03/93; FULL LIST OF MEMBERS

View Document

10/06/9310 June 1993

View Document

01/04/931 April 1993 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

03/06/923 June 1992 COMPANY NAME CHANGED SPEED 2473 LIMITED CERTIFICATE ISSUED ON 04/06/92

View Document

02/06/922 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/921 June 1992 REGISTERED OFFICE CHANGED ON 01/06/92 FROM: C/O MBC INFORMATION SERVICES LIM CLASSIC HOUSE 174/180 OLD STREET LONDON EC1V 9BP

View Document

20/05/9220 May 1992 £ NC 1000/250000 07/04

View Document

20/05/9220 May 1992 NC INC ALREADY ADJUSTED 07/04/92

View Document

20/05/9220 May 1992 ALTER MEM AND ARTS 07/04/92

View Document

08/05/928 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/926 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/03/9230 March 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