POLYHEDRON SOFTWARE LIMITED

Company Documents

DateDescription
19/10/1819 October 2018 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

19/07/1819 July 2018 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

21/07/1721 July 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 19/05/2017:LIQ. CASE NO.1

View Document

22/07/1622 July 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/05/2016

View Document

26/04/1626 April 2016 REGISTERED OFFICE CHANGED ON 26/04/2016 FROM
1 GREAT CUMBERLAND PLACE
MARBLE ARCH
LONDON
W1H 7LW

View Document

05/06/155 June 2015 REGISTERED OFFICE CHANGED ON 05/06/2015 FROM
MAGDALEN HOUSE 98 ABINGDON ROAD
STANDLAKE
WITNEY
OXFORDSHIRE
OX29 7RN
ENGLAND

View Document

03/06/153 June 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/06/153 June 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

03/06/153 June 2015 STATEMENT OF AFFAIRS/4.19

View Document

25/02/1525 February 2015 APPOINTMENT TERMINATED, DIRECTOR FRANK GRESPAN

View Document

25/02/1525 February 2015 APPOINTMENT TERMINATED, DIRECTOR OLIVIER FORLINI

View Document

19/11/1419 November 2014 REGISTERED OFFICE CHANGED ON 19/11/2014 FROM
AMOR WAY LETCHWORTH
HERTFORDSHIRE
SG6 1ZA

View Document

21/10/1421 October 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

02/06/142 June 2014 DIRECTOR APPOINTED MR MARC PAUL GEORGES DERQUENNES

View Document

29/05/1429 May 2014 REGISTERED OFFICE CHANGED ON 29/05/2014 FROM
MAGDALEN FARM HOUSE 98 ABINGDON ROAD
STANDLAKE
WITNEY
OXFORDSHIRE
OX29 7RN
ENGLAND

View Document

29/05/1429 May 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN APPLEYARD

View Document

29/05/1429 May 2014 APPOINTMENT TERMINATED, SECRETARY JOHN APPLEYARD

View Document

29/05/1429 May 2014 DIRECTOR APPOINTED MR OLIVIER CHRISTOPHE FORLINI

View Document

29/05/1429 May 2014 DIRECTOR APPOINTED MR FRANCK GRESPAN

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

02/10/132 October 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

30/05/1330 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

06/11/126 November 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

28/10/1128 October 2011 16/07/11 STATEMENT OF CAPITAL GBP 130

View Document

28/10/1128 October 2011 REGISTERED OFFICE CHANGED ON 28/10/2011 FROM C/O J APPLEYARD LINDEN HOUSE 93 HIGH STREET STANDLAKE WITNEY OXFORDSHIRE OX29 7RH

View Document

28/10/1128 October 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

02/11/102 November 2010 REGISTERED OFFICE CHANGED ON 02/11/2010 FROM LINDEN HOUSE 93 HIGH STREET STANDLAKE WITNEY OXFORDSHIRE OX29 7RN

View Document

02/11/102 November 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLE DOROTHY APPLEYARD / 21/09/2010

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROGER APPLEYARD / 21/09/2010

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

05/11/095 November 2009 Annual return made up to 21 September 2009 with full list of shareholders

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

09/12/089 December 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

24/09/0724 September 2007 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

22/09/0622 September 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

19/10/0519 October 2005 RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS

View Document

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

View Document

28/09/0428 September 2004 RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

11/11/0311 November 2003 RETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

27/09/0227 September 2002 RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

06/11/016 November 2001 RETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 06/11/01;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/08/0129 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

13/09/0013 September 2000 RETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

20/09/9920 September 1999 RETURN MADE UP TO 21/09/99; NO CHANGE OF MEMBERS

View Document

19/08/9919 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

11/12/9811 December 1998 RETURN MADE UP TO 21/09/98; NO CHANGE OF MEMBERS

View Document

16/06/9816 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

14/10/9714 October 1997 RETURN MADE UP TO 21/09/97; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 14/10/97;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/07/9729 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

08/10/968 October 1996 RETURN MADE UP TO 21/09/96; NO CHANGE OF MEMBERS

View Document

30/07/9630 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

13/10/9513 October 1995 RETURN MADE UP TO 21/09/95; NO CHANGE OF MEMBERS

View Document

28/07/9528 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

13/09/9413 September 1994 REGISTERED OFFICE CHANGED ON 13/09/94

View Document

13/09/9413 September 1994 RETURN MADE UP TO 21/09/94; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 13/09/94

View Document

27/07/9427 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

14/09/9314 September 1993 RETURN MADE UP TO 21/09/93; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

14/09/9314 September 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/07/9327 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

15/10/9215 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/9215 October 1992 RETURN MADE UP TO 21/09/92; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/9215 October 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

31/07/9231 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

02/10/912 October 1991 RETURN MADE UP TO 21/09/91; FULL LIST OF MEMBERS

View Document

20/03/9120 March 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

27/09/9027 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/09/9027 September 1990 REGISTERED OFFICE CHANGED ON 27/09/90 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

21/09/9021 September 1990 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