MADGE SOFTWARE CONSULTANCY LIMITED

Company Documents

DateDescription
07/09/107 September 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/05/1025 May 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/05/1012 May 2010 APPLICATION FOR STRIKING-OFF

View Document

27/01/1027 January 2010 REGISTERED OFFICE CHANGED ON 27/01/2010 FROM 82 WARDS WHARF APPROACH LONDON E16 2EX

View Document

27/01/1027 January 2010 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE MARY JOY DALE / 27/01/2010

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN STEVEN WILLIAM MADGE / 27/01/2010

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

03/03/093 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

03/03/093 March 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

12/03/0812 March 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 REGISTERED OFFICE CHANGED ON 14/02/08 FROM: G OFFICE CHANGED 14/02/08 49 ARNHEM WHARF 2 ARNHEM PLACE LONDON E14 3RU

View Document

14/02/0814 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0814 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

21/12/0721 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

21/03/0721 March 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

18/07/0618 July 2006 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 28/02/06

View Document

02/03/062 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

02/03/062 March 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

05/03/045 March 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

05/03/035 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

04/03/034 March 2003 RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 AUDITOR'S RESIGNATION

View Document

11/03/0211 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

08/03/028 March 2002 RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0215 January 2002 SECRETARY'S PARTICULARS CHANGED

View Document

15/01/0215 January 2002 REGISTERED OFFICE CHANGED ON 15/01/02 FROM: G OFFICE CHANGED 15/01/02 240 WATERMAN BUILDING 14 WESTFERRY ROAD LONDON E14 8NG

View Document

27/03/0127 March 2001 RETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

08/02/018 February 2001 SECRETARY'S PARTICULARS CHANGED

View Document

08/02/018 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/018 February 2001 REGISTERED OFFICE CHANGED ON 08/02/01 FROM: G OFFICE CHANGED 08/02/01 47 FERRYMANS QUAY REGENT ON THE RIVER WILLIAM MORRIS WAY LONDON SW6 2UT

View Document

08/03/008 March 2000 RETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS

View Document

02/03/002 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

27/05/9927 May 1999 REGISTERED OFFICE CHANGED ON 27/05/99 FROM: G OFFICE CHANGED 27/05/99 47 FERRYMANS QUAY WILLIAM MORRIS WAY LONDON SW6 2UT

View Document

27/05/9927 May 1999 SECRETARY'S PARTICULARS CHANGED

View Document

27/05/9927 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/9929 April 1999 RETURN MADE UP TO 26/02/99; NO CHANGE OF MEMBERS

View Document

05/01/995 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

08/05/988 May 1998 SECRETARY RESIGNED

View Document

06/05/986 May 1998 S252 DISP LAYING ACC 25/02/98

View Document

06/05/986 May 1998 RETURN MADE UP TO 26/02/98; FULL LIST OF MEMBERS

View Document

06/05/986 May 1998 S386 DISP APP AUDS 25/02/98

View Document

06/05/986 May 1998 S366A DISP HOLDING AGM 25/02/98

View Document

28/04/9828 April 1998 NEW SECRETARY APPOINTED

View Document

28/04/9828 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/9828 April 1998 SECRETARY'S PARTICULARS CHANGED

View Document

28/04/9828 April 1998 REGISTERED OFFICE CHANGED ON 28/04/98 FROM: G OFFICE CHANGED 28/04/98 15 MOORBANK COURT SHIRE OAK ROAD LEEDS LS6 2DD

View Document

08/04/978 April 1997 SECRETARY RESIGNED

View Document

08/04/978 April 1997 NEW DIRECTOR APPOINTED

View Document

08/04/978 April 1997 NEW SECRETARY APPOINTED

View Document

08/04/978 April 1997 DIRECTOR RESIGNED

View Document

02/04/972 April 1997 ACC. REF. DATE EXTENDED FROM 28/02/98 TO 30/04/98

View Document

26/02/9726 February 1997 Incorporation

View Document

26/02/9726 February 1997 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