MOXIE SOFTWARE LIMITED

Company Documents

DateDescription
28/03/2328 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/03/2328 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/02/2314 February 2023 Voluntary strike-off action has been suspended

View Document

14/02/2314 February 2023 Voluntary strike-off action has been suspended

View Document

10/01/2310 January 2023 First Gazette notice for voluntary strike-off

View Document

10/01/2310 January 2023 First Gazette notice for voluntary strike-off

View Document

28/12/2228 December 2022 Application to strike the company off the register

View Document

14/12/2214 December 2022 Termination of appointment of Moxie Software Cim Corp as a director on 2022-12-05

View Document

08/12/228 December 2022 Termination of appointment of Alan Conrad Heitmann as a director on 2022-12-05

View Document

08/12/228 December 2022 Termination of appointment of Patrick Charles Maroney as a director on 2022-12-05

View Document

04/08/214 August 2021 Appointment of Beth Gaspich as a director on 2021-07-30

View Document

04/08/214 August 2021 Appointment of Paul Jarman as a director on 2021-07-30

View Document

29/07/2129 July 2021 Full accounts made up to 2020-12-31

View Document

13/07/2013 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

14/06/1914 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

26/07/1826 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

06/10/176 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

22/07/1622 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/05/163 May 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

22/06/1522 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

07/04/157 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

10/12/1410 December 2014 DIRECTOR APPOINTED ALAN CONRAD HEITMANN

View Document

10/12/1410 December 2014 APPOINTMENT TERMINATED, DIRECTOR SANJAY UPPAL

View Document

10/12/1410 December 2014 DIRECTOR APPOINTED PATRICK CHARLES MARONEY

View Document

07/07/147 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

01/05/141 May 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

19/08/1319 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/04/135 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

18/12/1218 December 2012 REGISTERED OFFICE CHANGED ON 18/12/2012 FROM 12 YORK GATE LONDON NW1 4QS

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

08/06/128 June 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

08/06/128 June 2012 DIRECTOR APPOINTED SANJAY UPPAL

View Document

08/06/128 June 2012 APPOINTMENT TERMINATED, DIRECTOR STEVE PAPERMASTER

View Document

29/09/1129 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

18/05/1118 May 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

17/05/1117 May 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MOXIE SOFTWARE CIM CORP / 02/04/2011

View Document

03/05/113 May 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MOXIE SOFTWARE INC / 02/04/2011

View Document

01/02/111 February 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / NGENERA CIM CORP / 14/09/2010

View Document

06/10/106 October 2010 COMPANY NAME CHANGED NGENERA CIM LIMITED CERTIFICATE ISSUED ON 06/10/10

View Document

06/10/106 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/10/104 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

14/09/1014 September 2010 APPOINTMENT TERMINATED, SECRETARY RYAN GRAVELLE

View Document

12/07/1012 July 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

09/07/109 July 2010 DIRECTOR APPOINTED STEVE PAPERMASTER

View Document

25/11/0925 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

05/05/095 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / NGENERA CIM CORP / 02/04/2009

View Document

05/05/095 May 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / TALISMA CORPORATION / 05/03/2009

View Document

06/03/096 March 2009 COMPANY NAME CHANGED TALISMA LIMITED CERTIFICATE ISSUED ON 06/03/09

View Document

03/02/093 February 2009 SECRETARY APPOINTED RYAN GRAVELLE

View Document

02/02/092 February 2009 APPOINTMENT TERMINATED SECRETARY WADE PFEIFFER

View Document

20/01/0920 January 2009 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

01/09/081 September 2008 AMENDED FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/09/081 September 2008 AMENDED FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/07/0711 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/05/0711 May 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/11/0615 November 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/05/0517 May 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/056 April 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/10/0427 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0427 October 2004 NEW SECRETARY APPOINTED

View Document

25/10/0425 October 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 REGISTERED OFFICE CHANGED ON 19/10/04 FROM: NAIR & CO WHITEFRIARS, LEWINS MEAD BRISTOL BS1 2NT

View Document

16/03/0416 March 2004 SECRETARY RESIGNED

View Document

18/02/0418 February 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/04/0326 April 2003 RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

25/02/0325 February 2003 DELIVERY EXT'D 3 MTH 31/12/03

View Document

20/02/0320 February 2003 NEW SECRETARY APPOINTED

View Document

20/02/0320 February 2003 DIRECTOR RESIGNED

View Document

20/02/0320 February 2003 SECRETARY RESIGNED

View Document

20/02/0320 February 2003 REGISTERED OFFICE CHANGED ON 20/02/03 FROM: KMA CHARTERED MANAGEMENT ACCOUNTANTS 28 WEST STREET DUNSTABLE BEDFORDSHIRE LU6 1TA

View Document

20/02/0320 February 2003 NEW DIRECTOR APPOINTED

View Document

31/12/0231 December 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

25/06/0225 June 2002 DIRECTOR RESIGNED

View Document

15/04/0215 April 2002 RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS

View Document

22/03/0222 March 2002 NEW DIRECTOR APPOINTED

View Document

30/01/0230 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/06/0119 June 2001 RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 SECRETARY RESIGNED

View Document

24/05/0124 May 2001 DIRECTOR RESIGNED

View Document

22/05/0122 May 2001 NEW SECRETARY APPOINTED

View Document

22/05/0122 May 2001 NEW DIRECTOR APPOINTED

View Document

06/12/006 December 2000 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/12/00

View Document

16/09/0016 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/003 April 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/04/003 April 2000 SECRETARY RESIGNED

View Document


More Company Information