PRINCETON SOFTECH UK LIMITED

Company Documents

DateDescription
13/02/1413 February 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/12/2013

View Document

17/09/1317 September 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/09/1317 September 2013 COURT ORDER INSOLVENCY:COURT ORDER REPLACEMENT LIQUIDATORS

View Document

17/09/1317 September 2013 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

09/01/139 January 2013 SPECIAL RESOLUTION TO WIND UP

View Document

09/01/139 January 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/01/139 January 2013 DECLARATION OF SOLVENCY

View Document

09/01/139 January 2013 REGISTERED OFFICE CHANGED ON 09/01/2013 FROM
PO BOX 41
NORTH HARBOUR
PORTSMOUTH
HAMPSHIRE
PO6 3AU

View Document

12/11/1212 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

05/11/125 November 2012 DIRECTOR APPOINTED MRS EVA MARGARET DARRINGTON

View Document

02/11/122 November 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW BRADLEY

View Document

02/11/122 November 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL GARSTANG

View Document

13/07/1213 July 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

12/07/1112 July 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

22/06/1122 June 2011 FULL ACCOUNTS MADE UP TO 31/01/11

View Document

25/10/1025 October 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

06/07/106 July 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

06/06/106 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STEVEN BRADLEY / 05/06/2010

View Document

26/05/1026 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS
358-REC OF RES ETC

View Document

26/05/1026 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS
162-REG DIR

View Document

26/05/1026 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS
275-REG SEC

View Document

26/05/1026 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM

View Document

26/05/1026 May 2010 SAIL ADDRESS CREATED

View Document

12/03/1012 March 2010 ARTICLES OF ASSOCIATION

View Document

05/03/105 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 22/12/2009

View Document

07/12/097 December 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STEVEN BRADLEY / 01/11/2009

View Document

04/06/094 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 APPOINTMENT TERMINATED DIRECTOR LISA ENNS

View Document

29/04/0929 April 2009 DIRECTOR APPOINTED ANDREW STEVEN BRADLEY

View Document

12/12/0812 December 2008 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

01/08/081 August 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 PREVEXT FROM 31/12/2007 TO 31/01/2008

View Document

30/04/0830 April 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/04/0824 April 2008 DIRECTOR APPOINTED PAUL JAMES GARSTANG

View Document

24/04/0824 April 2008 SECRETARY APPOINTED ALISON MARY CATHERINE SULLIVAN

View Document

13/03/0813 March 2008 APPOINTMENT TERMINATED DIRECTOR DAVID STARK

View Document

01/03/081 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

01/03/081 March 2008 APPOINTMENT TERMINATED SECRETARY JORDAN COMPANY SECRETARIES LIMITED

View Document

01/03/081 March 2008 REGISTERED OFFICE CHANGED ON 01/03/2008 FROM
20-22 BEDFORD ROW
LONDON
WC1R 4JS

View Document

18/02/0818 February 2008 DIRECTOR RESIGNED

View Document

18/02/0818 February 2008 DIRECTOR RESIGNED

View Document

18/02/0818 February 2008 NEW DIRECTOR APPOINTED

View Document

18/02/0818 February 2008 DIRECTOR RESIGNED

View Document

18/02/0818 February 2008 NEW DIRECTOR APPOINTED

View Document

05/09/075 September 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

31/07/0731 July 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

03/06/073 June 2007 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

31/05/0731 May 2007 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/05/072 May 2007 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/06/0628 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

15/07/0515 July 2005 DIRECTOR RESIGNED

View Document

15/07/0515 July 2005 NEW DIRECTOR APPOINTED

View Document

15/07/0515 July 2005 NEW DIRECTOR APPOINTED

View Document

15/07/0515 July 2005 NEW DIRECTOR APPOINTED

View Document

15/07/0515 July 2005 DIRECTOR RESIGNED

View Document

15/07/0515 July 2005 DIRECTOR RESIGNED

View Document

15/07/0515 July 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 DIRECTOR RESIGNED

View Document

18/10/0418 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

02/09/042 September 2004 AUDITOR'S RESIGNATION

View Document

21/07/0421 July 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

01/11/031 November 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

07/07/037 July 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/06/0311 June 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

04/10/024 October 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

07/08/027 August 2002 NEW SECRETARY APPOINTED

View Document

30/07/0230 July 2002 REGISTERED OFFICE CHANGED ON 30/07/02 FROM:
3RD FLOOR THE QUADRANGLE
IMPERIAL SQUARE
CHELTENHAM
GLOUCESTERSHIRE GL50 1PZ

View Document

10/07/0210 July 2002 SECRETARY RESIGNED

View Document

24/06/0224 June 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 NEW DIRECTOR APPOINTED

View Document

01/05/021 May 2002 NEW DIRECTOR APPOINTED

View Document

01/05/021 May 2002 DIRECTOR RESIGNED

View Document

01/05/021 May 2002 DIRECTOR RESIGNED

View Document

01/05/021 May 2002 NEW DIRECTOR APPOINTED

View Document

16/04/0216 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/08/012 August 2001 REGISTERED OFFICE CHANGED ON 02/08/01 FROM:
WESTMORELAND HOUSE
80-86 BATH ROAD
CHELTENHAM
GLOUCESTERSHIRE GL53 7JT

View Document

26/07/0126 July 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

23/04/0123 April 2001 NEW SECRETARY APPOINTED

View Document

23/04/0123 April 2001 SECRETARY RESIGNED

View Document

17/04/0117 April 2001 DIRECTOR RESIGNED

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

31/05/0031 May 2000 RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS

View Document

17/04/0017 April 2000 DIRECTOR RESIGNED

View Document

17/04/0017 April 2000 NEW DIRECTOR APPOINTED

View Document

02/03/002 March 2000 SHARES AGREEMENT OTC

View Document

06/02/006 February 2000 SECRETARY'S PARTICULARS CHANGED

View Document

04/01/004 January 2000 ￯﾿ᄑ NC 100/2000000
22/07/99

View Document

24/12/9924 December 1999 S80A AUTH TO ALLOT SEC 17/12/99

View Document

13/08/9913 August 1999 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/12/99

View Document

12/08/9912 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/9930 July 1999 SECRETARY RESIGNED

View Document

30/07/9930 July 1999 NEW SECRETARY APPOINTED

View Document

15/07/9915 July 1999 NEW DIRECTOR APPOINTED

View Document

15/07/9915 July 1999 NEW DIRECTOR APPOINTED

View Document

15/07/9915 July 1999 NEW SECRETARY APPOINTED

View Document

15/07/9915 July 1999 NEW DIRECTOR APPOINTED

View Document

22/06/9922 June 1999 NEW DIRECTOR APPOINTED

View Document

20/06/9920 June 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/06/9920 June 1999 DIRECTOR RESIGNED

View Document

20/06/9920 June 1999 REGISTERED OFFICE CHANGED ON 20/06/99 FROM:
KEMPSON HOUSE 570 PO BOX
LONDON
EC3A 7AN

View Document

11/06/9911 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/06/9911 June 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/06/9911 June 1999 NEW DIRECTOR APPOINTED

View Document

11/06/9911 June 1999 DIRECTOR RESIGNED

View Document

09/06/999 June 1999 COMPANY NAME CHANGED
YAMATRADE LIMITED
CERTIFICATE ISSUED ON 09/06/99

View Document

01/06/991 June 1999 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