MULTIFACIT SOFTWARE LIMITED



Company Documents

DateDescription
20/03/1220 March 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/03/2012:LIQ. CASE NO.1

View Document

16/09/1116 September 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/09/2011:LIQ. CASE NO.1

View Document

18/03/1118 March 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/03/2011:LIQ. CASE NO.1

View Document

14/10/1014 October 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/09/2010:LIQ. CASE NO.1

View Document

21/09/0921 September 2009 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

21/09/0921 September 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008278

View Document

21/09/0921 September 2009 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

30/07/0930 July 2009 COMPANY NAME CHANGED SERVICE WORKS GLOBAL LTD CERTIFICATE ISSUED ON 01/08/09

View Document

18/06/0918 June 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 CURREXT FROM 31/05/2009 TO 31/10/2009

View Document

01/05/091 May 2009 DIRECTOR RESIGNED SIMON HARGREAVES

View Document

05/03/095 March 2009 REGISTERED OFFICE CHANGED ON 05/03/09 FROM: 2 BURSTON ROAD PUTNEY LONDON SW15 6AR

View Document

05/03/095 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

29/04/0829 April 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 DIRECTOR'S PARTICULARS ANDREW TYLER

View Document

01/11/071 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0731 May 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

31/05/0731 May 2007 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

04/10/064 October 2006 � IC 12700/12680 05/07/06 � SR [email protected]=20

View Document

21/07/0621 July 2006 NEW DIRECTOR APPOINTED

View Document

21/07/0621 July 2006 NEW DIRECTOR APPOINTED

View Document

14/07/0614 July 2006 S-DIV 05/07/06

View Document

14/07/0614 July 2006 NC INC ALREADY ADJUSTED 05/07/06

View Document

14/07/0614 July 2006 MEMORANDUM OF ASSOCIATION

View Document

14/07/0614 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/07/0614 July 2006 � NC 1000/25000 05/07/

View Document

14/07/0614 July 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/07/0614 July 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

14/07/0614 July 2006 ADOPT ARTICLES 05/07/06 SUBDIV 05/07/06

View Document

14/07/0614 July 2006 CAP �12,584.088 05/07/06

View Document

31/05/0631 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

31/03/0631 March 2006 RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

06/04/056 April 2005 RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/058 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/058 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/058 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/058 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/058 February 2005 COMPANY NAME CHANGED SERVICE WORKS LIMITED CERTIFICATE ISSUED ON 08/02/05; RESOLUTION PASSED ON 26/01/05

View Document

16/11/0416 November 2004 DIRECTOR RESIGNED

View Document

08/06/048 June 2004 REGISTERED OFFICE CHANGED ON 08/06/04 FROM: 4 COLLEGE MEWS LONDON SW18 2SJ

View Document

31/05/0431 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

16/03/0416 March 2004 RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS

View Document



21/01/0421 January 2004 NEW DIRECTOR APPOINTED

View Document

02/10/032 October 2003 DIRECTOR RESIGNED

View Document

23/09/0323 September 2003 RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS

View Document

31/05/0331 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

31/05/0231 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

15/04/0215 April 2002 RETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/0219 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/0219 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/0219 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0131 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

17/04/0117 April 2001 NEW DIRECTOR APPOINTED

View Document

27/03/0127 March 2001 DIRECTOR RESIGNED

View Document

27/03/0127 March 2001 RETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

05/04/005 April 2000 RETURN MADE UP TO 28/03/00; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 NEW DIRECTOR APPOINTED

View Document

04/04/004 April 2000 NEW DIRECTOR APPOINTED

View Document

07/02/007 February 2000 NEW DIRECTOR APPOINTED

View Document

07/02/007 February 2000 NEW DIRECTOR APPOINTED

View Document

31/05/9931 May 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

19/04/9919 April 1999 RETURN MADE UP TO 06/04/99; NO CHANGE OF MEMBERS

View Document

04/01/994 January 1999 REGISTERED OFFICE CHANGED ON 04/01/99 FROM: G OFFICE CHANGED 04/01/99 CAIRNS BUSINESS CENTRE CAIRNS ROAD LONDON SW11 1ES

View Document

31/05/9831 May 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

18/04/9818 April 1998 RETURN MADE UP TO 06/04/98; NO CHANGE OF MEMBERS

View Document

06/04/986 April 1998 ALTER MEM AND ARTS 16/03/98

View Document

31/05/9731 May 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

27/04/9727 April 1997 RETURN MADE UP TO 06/04/97; FULL LIST OF MEMBERS

View Document

28/11/9628 November 1996 RETURN MADE UP TO 06/04/96; NO CHANGE OF MEMBERS; AMEND

View Document

19/10/9619 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/05/9631 May 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

30/04/9630 April 1996 RETURN MADE UP TO 06/04/96; NO CHANGE OF MEMBERS

View Document

30/03/9630 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/959 June 1995 RETURN MADE UP TO 06/04/95; FULL LIST OF MEMBERS

View Document

31/05/9531 May 1995 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

26/04/9526 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/957 January 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/11/9414 November 1994 REGISTERED OFFICE CHANGED ON 14/11/94 FROM: G OFFICE CHANGED 14/11/94 THE OLD TAVERN MARKET SQUARE PETWORTH WEST SUSSEX GU28 0AH

View Document

17/04/9417 April 1994 REGISTERED OFFICE CHANGED ON 17/04/94 FROM: G OFFICE CHANGED 17/04/94 102 SYDNEY STREET LONDON SW3 6NJ

View Document

17/04/9417 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/04/9417 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

06/04/946 April 1994 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