REALFLARE LIMITED

Company Documents

DateDescription
02/01/152 January 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

19/09/1419 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

19/03/1419 March 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/03/1419 March 2014 COMPANY NAME CHANGED NDL-METASCYBE LIMITED
CERTIFICATE ISSUED ON 19/03/14

View Document

13/01/1413 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

13/01/1413 January 2014 REGISTERED OFFICE CHANGED ON 13/01/2014 FROM
4 WHARFE MEWS, CLIFFE TERRACE
WETHERBY
WEST YORKSHIRE
LS22 6LX

View Document

13/01/1413 January 2014 REGISTERED OFFICE CHANGED ON 13/01/2014 FROM
4 DEIGHTON CLOSE
WETHERBY
WEST YORKSHIRE
LS22 7GZ
ENGLAND

View Document

30/12/1330 December 2013 COMPANY NAME CHANGED NDL SOFTWARE LIMITED
CERTIFICATE ISSUED ON 30/12/13

View Document

30/12/1330 December 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/10/131 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

03/01/133 January 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

19/01/1219 January 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

08/01/128 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

24/08/1124 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

26/05/1126 May 2011 COMPANY NAME CHANGED METASCYBE SYSTEMS LIMITED CERTIFICATE ISSUED ON 26/05/11

View Document

21/01/1121 January 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER BRISCOE / 31/12/2009

View Document

26/04/1026 April 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DECLAN MICHAEL PATRICK GROGAN / 18/06/2009

View Document

20/01/1020 January 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON KIRBY

View Document

20/01/1020 January 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN ARNOTT

View Document

20/09/0920 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/04/094 April 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/02/0912 February 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

20/11/0720 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/02/0712 February 2007 RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

10/08/0610 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/066 March 2006 REGISTERED OFFICE CHANGED ON 06/03/06 FROM: C/O NETWORK DESIGNERS LIMITED KINGSTON BAGPUIZE OXFORDSHIRE OX13 5AP

View Document

15/08/0515 August 2005 REGISTERED OFFICE CHANGED ON 15/08/05 FROM: BARN STUDIOS GATEROUNDS PARKGATE ROAD NEWDIGATE SURREY RH5 5AJ

View Document

09/06/059 June 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/06/059 June 2005 SECRETARY RESIGNED

View Document

09/06/059 June 2005 NEW DIRECTOR APPOINTED

View Document

09/06/059 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/05/0531 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

16/02/0516 February 2005 REGISTERED OFFICE CHANGED ON 16/02/05 FROM: 1341 HIGH ROAD WHETSTONE LONDON N20 9HR

View Document

16/02/0516 February 2005 NEW SECRETARY APPOINTED

View Document

16/02/0516 February 2005 RETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/02/0516 February 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/10/046 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

27/01/0427 January 2004 RETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS

View Document

23/07/0323 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

11/02/0311 February 2003 RETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/033 February 2003 DIV 09/08/02

View Document

27/08/0227 August 2002 DIV 09/08/02

View Document

27/08/0227 August 2002 SHARE DIVISION 09/08/02

View Document

29/06/0229 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

18/01/0218 January 2002 RETURN MADE UP TO 02/01/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/0129 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

19/01/0119 January 2001 RETURN MADE UP TO 02/01/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/0018 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

21/01/0021 January 2000 RETURN MADE UP TO 02/01/00; FULL LIST OF MEMBERS;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/0021 January 2000 SECRETARY RESIGNED

View Document

21/01/0021 January 2000 NEW SECRETARY APPOINTED

View Document

21/01/0021 January 2000 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/995 October 1999 DIRECTOR RESIGNED

View Document

06/07/996 July 1999 NEW DIRECTOR APPOINTED

View Document

29/04/9929 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

18/01/9918 January 1999 RETURN MADE UP TO 02/01/99; NO CHANGE OF MEMBERS

View Document

21/06/9821 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

19/01/9819 January 1998 RETURN MADE UP TO 02/01/98; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/9728 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

27/01/9727 January 1997 RETURN MADE UP TO 02/01/97; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/9615 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

18/01/9618 January 1996 RETURN MADE UP TO 02/01/96; NO CHANGE OF MEMBERS

View Document

28/09/9528 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

31/08/9531 August 1995 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

12/01/9512 January 1995 RETURN MADE UP TO 02/01/95; FULL LIST OF MEMBERS

View Document

19/10/9419 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

21/01/9421 January 1994 RETURN MADE UP TO 02/01/94; NO CHANGE OF MEMBERS

View Document

17/12/9317 December 1993 RETURN MADE UP TO 30/11/93; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

17/12/9317 December 1993 DIRECTOR RESIGNED

View Document

17/12/9317 December 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

10/11/9310 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

14/07/9314 July 1993 VARYING SHARE RIGHTS AND NAMES 09/07/93

View Document

21/05/9321 May 1993 S386 DISP APP AUDS 06/05/93

View Document

14/04/9314 April 1993 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 31/03/93

View Document

24/12/9224 December 1992 RETURN MADE UP TO 17/12/92; NO CHANGE OF MEMBERS

View Document

15/12/9215 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

28/02/9228 February 1992 DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

21/02/9221 February 1992 RETURN MADE UP TO 17/12/91; NO CHANGE OF MEMBERS

View Document

29/11/9129 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

13/01/9113 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

13/01/9113 January 1991 RETURN MADE UP TO 17/12/90; FULL LIST OF MEMBERS

View Document

03/01/913 January 1991 NEW DIRECTOR APPOINTED

View Document

03/01/913 January 1991 NEW DIRECTOR APPOINTED

View Document

03/01/913 January 1991 SECRETARY RESIGNED

View Document

03/01/913 January 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/10/895 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

05/10/895 October 1989 RETURN MADE UP TO 18/09/89; FULL LIST OF MEMBERS

View Document

10/04/8910 April 1989 REGISTERED OFFICE CHANGED ON 10/04/89 FROM: G OFFICE CHANGED 10/04/89 THE LIMES 1339 HIGH ROAD WHETSTONE LONDON N20 9HR

View Document

24/01/8924 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

24/01/8924 January 1989 RETURN MADE UP TO 12/12/88; FULL LIST OF MEMBERS

View Document

27/04/8827 April 1988 VARYING SHARE RIGHTS AND NAMES 08/03/88

View Document

29/10/8729 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

29/10/8729 October 1987 RETURN MADE UP TO 25/09/87; FULL LIST OF MEMBERS

View Document

14/10/8614 October 1986 RETURN MADE UP TO 26/09/86; FULL LIST OF MEMBERS

View Document

14/10/8614 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

05/02/795 February 1979 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