SOFTWARE 2000 LIMITED

Company Documents

DateDescription
29/03/1129 March 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/12/1014 December 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/12/102 December 2010 APPLICATION FOR STRIKING-OFF

View Document

03/08/103 August 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

25/03/1025 March 2010 REGISTERED OFFICE CHANGED ON 25/03/2010 FROM 9400 GARSINGTON ROAD OXFORD BUSINESS PARK OXFORD OX4 2HN

View Document

12/08/0912 August 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

05/06/095 June 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

06/10/086 October 2008 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

06/08/086 August 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / ADAM GUY / 05/10/2007

View Document

08/01/088 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/01/088 January 2008 DIRECTOR RESIGNED

View Document

08/01/088 January 2008 DIRECTOR RESIGNED

View Document

08/01/088 January 2008 DIRECTOR RESIGNED

View Document

08/01/088 January 2008 FIN AS AGRM APR 18/12/07

View Document

08/01/088 January 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/01/088 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/01/083 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/0728 November 2007 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

13/08/0713 August 2007 RETURN MADE UP TO 02/08/07; NO CHANGE OF MEMBERS

View Document

05/12/065 December 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

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

View Document

06/12/056 December 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

26/09/0526 September 2005 NEW DIRECTOR APPOINTED

View Document

23/08/0523 August 2005 DIRECTOR RESIGNED

View Document

17/08/0517 August 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

14/07/0514 July 2005 REGISTERED OFFICE CHANGED ON 14/07/05 FROM: G OFFICE CHANGED 14/07/05 MAGDALEN CENTRE OXFORD SCIENCE PARK OXFORD OX4 4GA

View Document

14/07/0514 July 2005 LOCATION OF REGISTER OF MEMBERS

View Document

17/03/0517 March 2005 AUDITOR'S RESIGNATION

View Document

17/08/0417 August 2004 RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

05/01/045 January 2004 DIRECTOR RESIGNED

View Document

13/11/0313 November 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

12/08/0312 August 2003 RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS

View Document

30/11/0230 November 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/02

View Document

09/08/029 August 2002 RETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS

View Document

29/11/0129 November 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/01

View Document

09/08/019 August 2001 RETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS

View Document

13/11/0013 November 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

07/08/007 August 2000 RETURN MADE UP TO 02/08/00; NO CHANGE OF MEMBERS

View Document

07/12/997 December 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

05/10/995 October 1999 SECRETARY RESIGNED

View Document

05/10/995 October 1999 NEW DIRECTOR APPOINTED

View Document

05/10/995 October 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/10/995 October 1999 NEW DIRECTOR APPOINTED

View Document

03/09/993 September 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/09/993 September 1999 ALTER MEM AND ARTS 23/08/99

View Document

16/08/9916 August 1999 RETURN MADE UP TO 02/08/99; NO CHANGE OF MEMBERS

View Document

27/11/9827 November 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

02/09/982 September 1998 RETURN MADE UP TO 02/08/98; FULL LIST OF MEMBERS

View Document

17/11/9717 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

08/08/978 August 1997 RETURN MADE UP TO 02/08/97; FULL LIST OF MEMBERS

View Document

11/02/9711 February 1997 S-DIV 29/01/97

View Document

14/01/9714 January 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 24/11/89

View Document

14/01/9714 January 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 01/02/84

View Document

14/01/9714 January 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 24/11/89

View Document

14/01/9714 January 1997 Resolutions

View Document

14/01/9714 January 1997 Resolutions

View Document

14/01/9714 January 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 01/02/84

View Document

19/08/9619 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

08/08/968 August 1996 RETURN MADE UP TO 02/08/96; FULL LIST OF MEMBERS

View Document

07/08/957 August 1995 RETURN MADE UP TO 02/08/95; NO CHANGE OF MEMBERS

View Document

27/03/9527 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

08/08/948 August 1994

View Document

08/08/948 August 1994 RETURN MADE UP TO 02/08/94; NO CHANGE OF MEMBERS

View Document

15/04/9415 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

30/08/9330 August 1993

View Document

30/08/9330 August 1993 RETURN MADE UP TO 02/08/93; FULL LIST OF MEMBERS

View Document

17/03/9317 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

20/10/9220 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

20/08/9220 August 1992 RETURN MADE UP TO 02/08/92; NO CHANGE OF MEMBERS

View Document

20/08/9220 August 1992

View Document

19/08/9119 August 1991 REGISTERED OFFICE CHANGED ON 19/08/91 FROM: G OFFICE CHANGED 19/08/91 MARDIC HOUSE NORTH ASTON OXFORD OX5 4HR

View Document

14/08/9114 August 1991

View Document

14/08/9114 August 1991 RETURN MADE UP TO 02/08/91; NO CHANGE OF MEMBERS

View Document

08/05/918 May 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

04/09/904 September 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

04/09/904 September 1990 RETURN MADE UP TO 17/08/90; FULL LIST OF MEMBERS

View Document

30/11/8930 November 1989 NC INC ALREADY ADJUSTED 24/11/89

View Document

30/11/8930 November 1989 � NC 100/1000 24/11/89

View Document

20/10/8920 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/06/8929 June 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

29/06/8929 June 1989 RETURN MADE UP TO 20/06/89; FULL LIST OF MEMBERS

View Document

19/07/8819 July 1988 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

19/07/8819 July 1988 Full accounts made up to 1988-01-31

View Document

19/07/8819 July 1988 RETURN MADE UP TO 09/07/88; FULL LIST OF MEMBERS

View Document

22/04/8822 April 1988 COMPANY NAME CHANGED MICROTEXT COMPUTERS LIMITED CERTIFICATE ISSUED ON 25/04/88

View Document

17/09/8717 September 1987 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

17/09/8717 September 1987 RETURN MADE UP TO 19/06/87; FULL LIST OF MEMBERS

View Document

12/06/8612 June 1986 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

12/06/8612 June 1986 RETURN MADE UP TO 02/06/86; FULL LIST OF MEMBERS

View Document

28/06/8528 June 1985 ANNUAL RETURN MADE UP TO 26/06/85

View Document

17/01/8417 January 1984 CERTIFICATE OF INCORPORATION

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