PRACTICAL SOFTWARE LIMITED

Company Documents

DateDescription
13/04/1013 April 2010 STRUCK OFF AND DISSOLVED

View Document

29/12/0929 December 2009 FIRST GAZETTE

View Document

10/03/0910 March 2009 DIRECTOR APPOINTED MR ALISTAIR JAMES HUGH MUNDY-CASTLE

View Document

10/03/0910 March 2009 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 DIRECTOR APPOINTED MRS JENNIFER ANNA MARGUERITE READHEAD-EYRE

View Document

09/03/099 March 2009 APPOINTMENT TERMINATED DIRECTOR NIGEL READHEAD

View Document

08/02/098 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/02/088 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/12/075 December 2007 REGISTERED OFFICE CHANGED ON 05/12/07 FROM: G OFFICE CHANGED 05/12/07 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/10/0618 October 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/12/0512 December 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

28/02/0528 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/10/047 October 2004 RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

30/01/0430 January 2004 REGISTERED OFFICE CHANGED ON 30/01/04 FROM: G OFFICE CHANGED 30/01/04 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

22/01/0422 January 2004 RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

30/10/0230 October 2002 RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

24/10/0124 October 2001 RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

08/11/008 November 2000 RETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS

View Document

23/01/0023 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

21/10/9921 October 1999 RETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS

View Document

03/02/993 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

23/10/9823 October 1998 RETURN MADE UP TO 12/10/98; FULL LIST OF MEMBERS

View Document

23/02/9823 February 1998 ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/03/98

View Document

07/11/977 November 1997 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

13/10/9713 October 1997 RETURN MADE UP TO 12/10/97; NO CHANGE OF MEMBERS

View Document

01/09/971 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

17/01/9717 January 1997 RETURN MADE UP TO 12/10/96; FULL LIST OF MEMBERS

View Document

26/05/9626 May 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/05/9616 May 1996 NEW SECRETARY APPOINTED

View Document

16/05/9616 May 1996 REGISTERED OFFICE CHANGED ON 16/05/96 FROM: G OFFICE CHANGED 16/05/96 55 MORRAB ROAD PENZANCE CORNWALL TR18 4EX

View Document

16/05/9616 May 1996

View Document

12/03/9612 March 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

07/11/957 November 1995 RETURN MADE UP TO 12/10/95; FULL LIST OF MEMBERS

View Document

07/11/957 November 1995 REGISTERED OFFICE CHANGED ON 07/11/95 FROM: G OFFICE CHANGED 07/11/95 HIGHSHORE HOUSE NEW BRIDGE STREET TRURO CORNWALL TR1 2AA

View Document

04/09/954 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

05/01/955 January 1995 SECRETARY'S PARTICULARS CHANGED

View Document

05/01/955 January 1995 RETURN MADE UP TO 12/10/94; NO CHANGE OF MEMBERS

View Document

20/07/9420 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

20/07/9420 July 1994 S386 DISP APP AUDS 12/06/94

View Document

20/07/9420 July 1994 APPOINTMENT OF AUDITOR 12/10/92

View Document

22/11/9322 November 1993

View Document

22/11/9322 November 1993 RETURN MADE UP TO 12/10/93; FULL LIST OF MEMBERS

View Document

22/11/9322 November 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/932 April 1993 DIRECTOR RESIGNED

View Document

02/04/932 April 1993

View Document

01/11/921 November 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

19/10/9219 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/10/9219 October 1992 REGISTERED OFFICE CHANGED ON 19/10/92 FROM: G OFFICE CHANGED 19/10/92 31 CORSHAM STREET LONDON N1 6DR

View Document

19/10/9219 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

19/10/9219 October 1992 NEW DIRECTOR APPOINTED

View Document

12/10/9212 October 1992 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