SOFTWARECORE LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Registered office address changed from 30 Finsbury Square London EC2P 2YU to C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 2025-05-21

View Document

13/04/0613 April 2006 REGISTERED OFFICE CHANGED ON 13/04/06 FROM:
2-4 CAYTON STREET
LONDON
EC1V 9EH

View Document

13/09/0513 September 2005 APPT. OF PROVISIONAL LIQUIDATOR

View Document

02/09/052 September 2005 COURT ORDER TO COMPULSORY WIND UP

View Document

11/07/0511 July 2005 REGISTERED OFFICE CHANGED ON 11/07/05 FROM:
401 WIGHAM HOUSE
WAKERING ROAD
BARKING
ESSEX IG11 8QN

View Document

07/07/057 July 2005 APPOINTMENT OF LIQUIDATOR

View Document

04/07/054 July 2005 COURT ORDER TO COMPULSORY WIND UP

View Document

08/02/058 February 2005 SECRETARY RESIGNED

View Document

25/01/0525 January 2005 NEW SECRETARY APPOINTED

View Document

07/01/057 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/10/0431 October 2004 REGISTERED OFFICE CHANGED ON 31/10/04 FROM:
240 GRANGE ROAD
PLAISTOW
LONDON E13 0HG

View Document

25/10/0425 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/0422 October 2004 NEW SECRETARY APPOINTED

View Document

22/10/0422 October 2004 SECRETARY RESIGNED

View Document

22/10/0422 October 2004 SECRETARY RESIGNED

View Document

22/10/0422 October 2004 REGISTERED OFFICE CHANGED ON 22/10/04 FROM:
357 GREEN LANE
SEVEN KINGS ILFORD
ESSEX IG3 9TQ

View Document

29/07/0429 July 2004 DIRECTOR RESIGNED

View Document

29/07/0429 July 2004 NEW DIRECTOR APPOINTED

View Document

29/07/0429 July 2004 NEW SECRETARY APPOINTED

View Document

29/07/0429 July 2004 REGISTERED OFFICE CHANGED ON 29/07/04 FROM:
376A DUDLEY ROAD
WINSON GREEN
BIRMINGHAM
WEST MIDLANDS B18 4HH

View Document

10/02/0410 February 2004 NEW SECRETARY APPOINTED

View Document

10/02/0410 February 2004 NEW DIRECTOR APPOINTED

View Document

10/02/0410 February 2004 DIRECTOR RESIGNED

View Document

10/02/0410 February 2004 SECRETARY RESIGNED

View Document

10/02/0410 February 2004 REGISTERED OFFICE CHANGED ON 10/02/04 FROM:
357 GREEN LANE
ILFORD
ESSEX IG3 9TQ

View Document

25/09/0325 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

08/09/038 September 2003 RETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS

View Document

19/03/0319 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

18/03/0318 March 2003 RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 NEW DIRECTOR APPOINTED

View Document

14/09/0114 September 2001 DIRECTOR RESIGNED

View Document

14/09/0114 September 2001 REGISTERED OFFICE CHANGED ON 14/09/01 FROM:
229 NETHER STREET
LONDON
N3 1NT

View Document

14/09/0114 September 2001 NEW SECRETARY APPOINTED

View Document

14/09/0114 September 2001 SECRETARY RESIGNED

View Document

17/08/0117 August 2001 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