SOFTWARE WOKING PLC

Company Documents

DateDescription
10/04/2410 April 2024 Final Gazette dissolved following liquidation

View Document

10/04/2410 April 2024 Final Gazette dissolved following liquidation

View Document

10/01/2410 January 2024 Return of final meeting in a creditors' voluntary winding up

View Document

07/03/237 March 2023 Liquidators' statement of receipts and payments to 2023-02-03

View Document

04/04/224 April 2022 Liquidators' statement of receipts and payments to 2022-02-03

View Document

14/05/1314 May 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

26/02/1326 February 2013 INSOLVENCY:S/S CERT. RELEASE OF LIQUIDATOR

View Document

14/02/1314 February 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

02/11/122 November 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

02/11/122 November 2012 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

02/11/122 November 2012 COURT ORDER INSOLVENCY:- REPLACEMENT OF LIQUIDATOR

View Document

03/05/123 May 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/04/2012:LIQ. CASE NO.2

View Document

30/01/1230 January 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.2:IP NO.00008922,00008716,00009083

View Document

17/01/1217 January 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/04/2011:LIQ. CASE NO.2

View Document

08/11/118 November 2011 REGISTERED OFFICE CHANGED ON 08/11/2011 FROM C/O ZOLFO COOPER 7TH FLOOR TORONTO SQUARE TORONTO STREET LEEDS LS1 2HJ

View Document

08/11/118 November 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/10/2011:LIQ. CASE NO.2

View Document

12/04/1012 April 2010 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00008716,00008922

View Document

26/03/1026 March 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/03/2010:LIQ. CASE NO.1

View Document

10/03/1010 March 2010 STATEMENT OF ADMINISTRATOR'S REVISED PROPOSALS:LIQ. CASE NO.1

View Document

22/11/0922 November 2009 COMPANY NAME CHANGED BIW PLC CERTIFICATE ISSUED ON 22/11/09

View Document

13/11/0913 November 2009 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

08/11/098 November 2009 CHANGE OF NAME 30/10/2009

View Document

29/10/0929 October 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

28/09/0928 September 2009 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

09/09/099 September 2009 REGISTERED OFFICE CHANGED ON 09/09/09 FROM: GISTERED OFFICE CHANGED ON 09/09/2009 FROM 21-25 CHURCH STREET WEST WOKING SURREY GU21 6DJ

View Document

08/09/098 September 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00005399,00006883,00009434

View Document

25/08/0925 August 2009 APPOINTMENT TERMINATED DIRECTOR DAVID TATE

View Document

02/07/092 July 2009 DIRECTOR RESIGNED NARINDER SANGHA

View Document

02/07/092 July 2009 DIRECTOR RESIGNED ANDREW BOADEN

View Document

21/05/0921 May 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07

View Document

04/06/084 June 2008 DIRECTOR'S PARTICULARS LORRAINE DE CRUZ-RABIER

View Document

04/06/084 June 2008 DIRECTOR'S PARTICULARS NARINDER SANGHA

View Document

04/06/084 June 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 EMPLOYEE SHARE OPTIONS 21/11/07

View Document

12/09/0712 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0713 June 2007 RETURN MADE UP TO 09/05/07; NO CHANGE OF MEMBERS

View Document

02/02/072 February 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06

View Document

03/01/073 January 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05

View Document

16/10/0616 October 2006 SECRETARY RESIGNED

View Document

16/10/0616 October 2006 NEW SECRETARY APPOINTED

View Document

13/06/0613 June 2006 SHARES AGREEMENT OTC

View Document

12/06/0612 June 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 NEW DIRECTOR APPOINTED

View Document

26/05/0626 May 2006 AUDITOR'S RESIGNATION

View Document

01/03/061 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/03/061 March 2006 RE AUD 13/09/05 RE AUD 13/09/05 ADOPT ARTICLES 13/09/05 RE DRAFT DEED APT AUD 13/09/05

View Document

22/02/0622 February 2006 NEW DIRECTOR APPOINTED

View Document

14/12/0514 December 2005 NEW DIRECTOR APPOINTED

View Document

14/12/0514 December 2005 DIRECTOR RESIGNED

View Document

11/10/0511 October 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04

View Document

07/10/057 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/07/0526 July 2005 DIRECTOR RESIGNED

View Document

30/06/0530 June 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/0510 March 2005 DIRECTOR RESIGNED

View Document

07/01/057 January 2005 REGISTERED OFFICE CHANGED ON 07/01/05 FROM: 1B THE VILLAGE 101 AMIES STREET LONDON SW11 2JW

View Document

14/10/0414 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/0415 September 2004 DIRECTOR RESIGNED

View Document

29/07/0429 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03

View Document

09/06/049 June 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/049 June 2004 POS COM CONSID SECT 142 19/08/02

View Document

05/08/035 August 2003 NEW DIRECTOR APPOINTED

View Document

24/07/0324 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/06/0317 June 2003 RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS

View Document

24/05/0324 May 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02

View Document

10/04/0310 April 2003 DIRECTOR RESIGNED

View Document

31/10/0231 October 2002 RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS

View Document

20/09/0220 September 2002 ART 4.1 DISAPPLIED 19/08/02

View Document

20/09/0220 September 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/08/028 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/07/0226 July 2002 NEW DIRECTOR APPOINTED

View Document

11/04/0211 April 2002 � NC 250000/500000 25/01

View Document

11/04/0211 April 2002 NC INC ALREADY ADJUSTED 25/01/02

View Document

11/04/0211 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/04/0211 April 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/02/0228 February 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01

View Document

12/02/0212 February 2002 NEW DIRECTOR APPOINTED

View Document

04/02/024 February 2002 NEW DIRECTOR APPOINTED

View Document

14/08/0114 August 2001 NEW DIRECTOR APPOINTED

View Document

16/07/0116 July 2001 RETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS

View Document

11/07/0111 July 2001 ACC. REF. DATE EXTENDED FROM 31/05/01 TO 30/09/01

View Document

12/03/0112 March 2001 SHARES AGREEMENT OTC

View Document

06/02/016 February 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/02/016 February 2001 ALTER ARTICLES 29/01/01

View Document

30/01/0130 January 2001 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

30/01/0130 January 2001 APPLICATION COMMENCE BUSINESS

View Document

04/12/004 December 2000 NEW DIRECTOR APPOINTED

View Document

04/12/004 December 2000 ADOPT ARTICLES 29/11/00

View Document

04/12/004 December 2000 VARYING SHARE RIGHTS AND NAMES 29/11/00

View Document

04/12/004 December 2000 NC INC ALREADY ADJUSTED 29/11/00

View Document

04/12/004 December 2000 NEW DIRECTOR APPOINTED

View Document

04/12/004 December 2000 S-DIV 29/11/00

View Document

12/10/0012 October 2000 NEW DIRECTOR APPOINTED

View Document

12/10/0012 October 2000 NEW SECRETARY APPOINTED

View Document

12/10/0012 October 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/10/0012 October 2000 REGISTERED OFFICE CHANGED ON 12/10/00 FROM: G OFFICE CHANGED 12/10/00 KNIGHTS QUARTER 14 SAINT JOHNS LANE LONDON EC1M 4AJ

View Document

12/10/0012 October 2000 NEW DIRECTOR APPOINTED

View Document

12/10/0012 October 2000 DIRECTOR RESIGNED

View Document

29/09/0029 September 2000 COMPANY NAME CHANGED BASEGAME PLC CERTIFICATE ISSUED ON 02/10/00

View Document

28/09/0028 September 2000 REGISTERED OFFICE CHANGED ON 28/09/00 FROM: G OFFICE CHANGED 28/09/00 120 EAST ROAD LONDON N1 6AA

View Document

09/05/009 May 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information