OPEN SOFTWARE LIMITED

Company Documents

DateDescription
04/10/114 October 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/06/1121 June 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/06/118 June 2011 APPLICATION FOR STRIKING-OFF

View Document

04/06/104 June 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

02/06/102 June 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

06/11/096 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

01/06/091 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

03/06/083 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 DIRECTOR RESIGNED

View Document

20/06/0720 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

04/06/074 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

10/03/0710 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

07/06/067 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/069 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

08/06/058 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

07/06/047 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

14/07/0314 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

27/06/0327 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

06/12/026 December 2002 DIRECTOR RESIGNED

View Document

31/10/0231 October 2002 SECRETARY RESIGNED

View Document

31/10/0231 October 2002 NEW DIRECTOR APPOINTED

View Document

31/10/0231 October 2002 NEW DIRECTOR APPOINTED

View Document

31/10/0231 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/10/0231 October 2002 REGISTERED OFFICE CHANGED ON 31/10/02 FROM: QANTEL HOUSE ANGLIA HOUSE MOULTON PARK NORTHAMPTON NN3 6JA

View Document

02/09/022 September 2002 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

10/06/0210 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

06/06/016 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

08/09/008 September 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

06/06/006 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

14/10/9914 October 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

16/06/9916 June 1999 RETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS

View Document

25/01/9925 January 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

07/08/987 August 1998 RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS

View Document

15/10/9715 October 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

31/05/9731 May 1997 RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS

View Document

15/11/9615 November 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

20/05/9620 May 1996 RETURN MADE UP TO 31/05/96; NO CHANGE OF MEMBERS

View Document

06/09/956 September 1995 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

18/05/9518 May 1995

View Document

18/05/9518 May 1995

View Document

18/05/9518 May 1995 RETURN MADE UP TO 31/05/95; FULL LIST OF MEMBERS

View Document

24/10/9424 October 1994 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

20/05/9420 May 1994 RETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS

View Document

20/05/9420 May 1994

View Document

03/12/933 December 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/933 December 1993 RETURN MADE UP TO 06/12/93; FULL LIST OF MEMBERS

View Document

03/12/933 December 1993

View Document

01/11/931 November 1993 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

26/11/9226 November 1992 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

24/11/9224 November 1992

View Document

24/11/9224 November 1992 RETURN MADE UP TO 06/12/92; NO CHANGE OF MEMBERS

View Document

25/11/9125 November 1991 RETURN MADE UP TO 06/12/91; FULL LIST OF MEMBERS

View Document

25/11/9125 November 1991

View Document

20/11/9120 November 1991 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

15/01/9115 January 1991 RETURN MADE UP TO 06/12/90; FULL LIST OF MEMBERS

View Document

15/01/9115 January 1991

View Document

11/10/9011 October 1990 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

18/07/9018 July 1990 COMPANY NAME CHANGED BOWCROFT ELECTRICS LIMITED CERTIFICATE ISSUED ON 19/07/90

View Document

13/06/9013 June 1990 REGISTERED OFFICE CHANGED ON 13/06/90 FROM: QANTEL HOUSE ANGLIA WAY MOULTON PARK IND EST NORTHAMPTON NN3 1WD

View Document

12/12/8912 December 1989 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

12/12/8912 December 1989 RETURN MADE UP TO 06/12/89; FULL LIST OF MEMBERS

View Document

23/02/8923 February 1989 REGISTERED OFFICE CHANGED ON 23/02/89 FROM: QANTEL HOUSE 30-32 ST JAMES MILL ROAD NORTHAMPTON NN5 5JW

View Document

09/12/889 December 1988 INTIAL ACCOUNTS MADE UP TO 31/05/88

View Document

09/12/889 December 1988 RETURN MADE UP TO 02/12/88; FULL LIST OF MEMBERS

View Document

04/08/884 August 1988 REGISTERED OFFICE CHANGED ON 04/08/88 FROM: EAGLE HOUSE 28 BILLING ROAD NORTHAMPTON NN1 5AJ

View Document

02/02/882 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

12/05/8712 May 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

15/04/8715 April 1987 GAZETTABLE DOCUMENT

View Document

10/04/8710 April 1987 REGISTERED OFFICE CHANGED ON 10/04/87 FROM: EPWORTH HOUSE 25/35 CITY ROAD LONDON EC1Y 1AA

View Document

10/04/8710 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/04/879 April 1987 COMPANY NAME CHANGED FORMATSTURDY LIMITED CERTIFICATE ISSUED ON 09/04/87

View Document

29/01/8729 January 1987 CERTIFICATE OF 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