CAVERN SOFTWARE LIMITED

Company Documents

DateDescription
18/01/1118 January 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/10/105 October 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/09/1022 September 2010 APPLICATION FOR STRIKING-OFF

View Document

22/06/1022 June 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BROUGH / 01/10/2009

View Document

17/03/1017 March 2010 REGISTERED OFFICE CHANGED ON 17/03/2010 FROM 2-3 CURSITOR STREET LONDON EC4A 1NE

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

23/06/0923 June 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

06/10/086 October 2008 RETURN MADE UP TO 06/05/08; NO CHANGE OF MEMBERS

View Document

01/08/081 August 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

25/04/0725 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

19/06/0619 June 2006 RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

02/08/052 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

15/02/0515 February 2005 RETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

26/08/0326 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

06/07/036 July 2003 RETURN MADE UP TO 06/05/03; FULL LIST OF MEMBERS

View Document

08/07/028 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

04/07/024 July 2002 REGISTERED OFFICE CHANGED ON 04/07/02 FROM: G OFFICE CHANGED 04/07/02 27 SHIRE RIDGE WALSALL WOOD WALSALL STAFFORDSHIRE WS9 9RA

View Document

08/05/028 May 2002 RETURN MADE UP TO 06/05/02; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

08/06/018 June 2001 RETURN MADE UP TO 06/05/01; FULL LIST OF MEMBERS

View Document

11/05/0011 May 2000 RETURN MADE UP TO 06/05/00; FULL LIST OF MEMBERS

View Document

04/03/004 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

18/05/9918 May 1999 RETURN MADE UP TO 06/05/99; FULL LIST OF MEMBERS

View Document

09/10/989 October 1998 S366A DISP HOLDING AGM 06/10/98

View Document

09/10/989 October 1998 S252 DISP LAYING ACC 06/10/98

View Document

23/09/9823 September 1998 NEW SECRETARY APPOINTED

View Document

21/09/9821 September 1998 NEW DIRECTOR APPOINTED

View Document

21/09/9821 September 1998 REGISTERED OFFICE CHANGED ON 21/09/98 FROM: G OFFICE CHANGED 21/09/98 8TH FLOOR 102 NEW STREET BIRMINGHAM B2 5HQ

View Document

21/09/9821 September 1998 SECRETARY RESIGNED

View Document

21/09/9821 September 1998 ACC. REF. DATE EXTENDED FROM 31/05/99 TO 30/09/99

View Document

21/09/9821 September 1998 DIRECTOR RESIGNED

View Document

06/05/986 May 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/05/986 May 1998 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