PRAXIS SOFTWARE ENGINEERING LIMITED

Company Documents

DateDescription
15/06/1815 June 2018 REGISTERED OFFICE CHANGED ON 15/06/2018 FROM HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR

View Document

11/06/1811 June 2018 SPECIAL RESOLUTION TO WIND UP

View Document

11/06/1811 June 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/06/1811 June 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

05/02/185 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

16/02/1716 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

24/02/1624 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

11/02/1611 February 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

23/10/1523 October 2015 DIRECTOR APPOINTED GLYN BUNTING

View Document

23/10/1523 October 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID SPROUL

View Document

23/10/1523 October 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GRIGGS

View Document

23/10/1523 October 2015 DIRECTOR APPOINTED PAUL ANTHONY ROBINSON

View Document

23/10/1523 October 2015 DIRECTOR APPOINTED DONNA LOUISE WARD

View Document

23/02/1523 February 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

19/01/1519 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

11/02/1411 February 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

18/12/1318 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

11/02/1311 February 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

11/12/1211 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

29/02/1229 February 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT WARBURTON

View Document

10/02/1210 February 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

14/12/1114 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

03/11/113 November 2011 DIRECTOR APPOINTED STEPHEN GRIGGS

View Document

02/08/112 August 2011 APPOINTMENT TERMINATED, DIRECTOR STUART COUNSELL

View Document

03/02/113 February 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

28/01/1128 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

03/02/103 February 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

03/02/103 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STONECUTTER LIMITED / 01/10/2009

View Document

13/10/0913 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

05/03/095 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

25/02/0925 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WARBURTON / 01/12/2008

View Document

25/02/0925 February 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SPROUL / 01/12/2008

View Document

25/02/0925 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART COUNSELL / 01/12/2008

View Document

14/03/0814 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

27/02/0827 February 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

17/02/0617 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

23/01/0623 January 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0623 January 2006 NEW DIRECTOR APPOINTED

View Document

23/01/0623 January 2006 NEW DIRECTOR APPOINTED

View Document

07/06/057 June 2005 DIRECTOR RESIGNED

View Document

21/03/0521 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

25/01/0525 January 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

25/02/0425 February 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0314 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/037 April 2003 AUDITOR'S RESIGNATION

View Document

04/03/034 March 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

19/02/0319 February 2003 RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 AUDITOR'S RESIGNATION

View Document

14/02/0214 February 2002 RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

26/07/0126 July 2001 SECRETARY RESIGNED

View Document

26/07/0126 July 2001 NEW SECRETARY APPOINTED

View Document

21/01/0121 January 2001 RETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

28/03/0028 March 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

23/02/0023 February 2000 RETURN MADE UP TO 15/01/00; FULL LIST OF MEMBERS

View Document

19/08/9919 August 1999 NEW DIRECTOR APPOINTED

View Document

19/08/9919 August 1999 NEW DIRECTOR APPOINTED

View Document

19/08/9919 August 1999 DIRECTOR RESIGNED

View Document

19/08/9919 August 1999 DIRECTOR RESIGNED

View Document

29/01/9929 January 1999 RETURN MADE UP TO 15/01/99; FULL LIST OF MEMBERS

View Document

25/01/9925 January 1999 DIRECTORS POWERS - AUD 09/11/98

View Document

25/01/9925 January 1999 AMENDING 88R DOA 250297

View Document

25/01/9925 January 1999 S366A DISP HOLDING AGM 09/11/98

View Document

25/01/9925 January 1999 S386 DISP APP AUDS 09/11/98

View Document

17/11/9817 November 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

09/06/989 June 1998 SHARES AGREEMENT OTC

View Document

30/04/9830 April 1998 ACC. REF. DATE EXTENDED FROM 15/04/98 TO 31/05/98

View Document

26/02/9826 February 1998 RETURN MADE UP TO 15/01/98; FULL LIST OF MEMBERS

View Document

18/03/9718 March 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/03/977 March 1997 ADOPT MEM AND ARTS 25/02/97

View Document

24/02/9724 February 1997 £ NC 1000/1500000 17/02/97

View Document

24/02/9724 February 1997 DIV S-DIV 17/02/97

View Document

24/02/9724 February 1997 NC INC ALREADY ADJUSTED 17/02/97

View Document

24/02/9724 February 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/02/97

View Document

24/02/9724 February 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 17/02/97

View Document

24/02/9724 February 1997 VARYING SHARE RIGHTS AND NAMES 17/02/97

View Document

19/02/9719 February 1997 NEW SECRETARY APPOINTED

View Document

19/02/9719 February 1997 NEW DIRECTOR APPOINTED

View Document

19/02/9719 February 1997 DIRECTOR RESIGNED

View Document

19/02/9719 February 1997 SECRETARY RESIGNED

View Document

19/02/9719 February 1997 NEW DIRECTOR APPOINTED

View Document

12/02/9712 February 1997 ACC. REF. DATE EXTENDED FROM 31/01/98 TO 15/04/98

View Document

10/02/9710 February 1997 COMPANY NAME CHANGED QUENMORE LIMITED CERTIFICATE ISSUED ON 11/02/97

View Document

15/01/9715 January 1997 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