TIMEFRAME SOFTWARE LIMITED

Company Documents

DateDescription
28/09/1028 September 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

28/06/1028 June 2010 NOTICE OF COMPLETION OF WINDING UP

View Document

07/10/097 October 2009 ORDER OF COURT TO WIND UP:LIQ. CASE NO.3:IP NO.OR000002

View Document

29/04/0929 April 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

21/10/0821 October 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

12/11/0712 November 2007 RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/11/0610 November 2006 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

26/10/0626 October 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0631 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/01/0611 January 2006 02/12/04 ABSTRACTS AND PAYMENTS

View Document

11/01/0611 January 2006 02/12/05 ABSTRACTS AND PAYMENTS

View Document

18/10/0518 October 2005 RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/02/058 February 2005 SECRETARY RESIGNED

View Document

28/01/0528 January 2005 NEW SECRETARY APPOINTED

View Document

01/10/041 October 2004 RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 REGISTERED OFFICE CHANGED ON 30/09/04 FROM: THE PUMP HOUSE QUEENS AVENUE CHRISTCHURCH DORSET BH23 1BZ

View Document

02/09/042 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/01/0426 January 2004 02/12/03 ABSTRACTS AND PAYMENTS

View Document

03/10/033 October 2003 RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/01/032 January 2003 02/12/02 ABSTRACTS AND PAYMENTS

View Document

24/10/0224 October 2002 RETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/12/015 December 2001 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

04/12/014 December 2001 RETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

01/11/001 November 2000 RETURN MADE UP TO 26/09/00; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

27/10/9927 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

26/10/9926 October 1999 RETURN MADE UP TO 26/09/99; NO CHANGE OF MEMBERS

View Document

23/10/9823 October 1998 RETURN MADE UP TO 26/09/98; NO CHANGE OF MEMBERS

View Document

02/09/982 September 1998 DIRECTOR RESIGNED

View Document

16/06/9816 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

29/10/9729 October 1997 RETURN MADE UP TO 26/09/97; FULL LIST OF MEMBERS

View Document

22/09/9722 September 1997 NEW DIRECTOR APPOINTED

View Document

21/04/9721 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

25/03/9725 March 1997 AUDITOR'S RESIGNATION

View Document

10/02/9710 February 1997 AUDITOR'S RESIGNATION

View Document

23/10/9623 October 1996 RETURN MADE UP TO 26/09/96; FULL LIST OF MEMBERS

View Document

29/05/9629 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

31/10/9531 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

31/10/9531 October 1995 RETURN MADE UP TO 26/09/95; NO CHANGE OF MEMBERS

View Document

30/10/9430 October 1994 RETURN MADE UP TO 26/09/94; NO CHANGE OF MEMBERS

View Document

30/10/9430 October 1994

View Document

27/07/9427 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

15/11/9315 November 1993 RETURN MADE UP TO 26/09/93; FULL LIST OF MEMBERS

View Document

15/11/9315 November 1993

View Document

10/11/9310 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

21/05/9321 May 1993 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

08/05/938 May 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/04/937 April 1993

View Document

07/04/937 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

07/12/927 December 1992

View Document

07/12/927 December 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

07/12/927 December 1992 RETURN MADE UP TO 26/09/92; NO CHANGE OF MEMBERS

View Document

29/05/9229 May 1992 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

15/10/9115 October 1991 RETURN MADE UP TO 26/09/91; FULL LIST OF MEMBERS

View Document

15/10/9115 October 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/91

View Document

15/10/9115 October 1991

View Document

03/10/913 October 1991 REGISTERED OFFICE CHANGED ON 03/10/91 FROM: THE PUMP HOUSE QUEENS AVENUE CHRISTCHURCH DORSET BH23 1BZ

View Document

27/09/9127 September 1991

View Document

27/09/9127 September 1991 RETURN MADE UP TO 26/09/90; NO CHANGE OF MEMBERS

View Document

27/09/9127 September 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/90

View Document

02/09/912 September 1991 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/12

View Document

02/09/912 September 1991 REGISTERED OFFICE CHANGED ON 02/09/91 FROM: WESSEX HOUSE 19 THREEFIELD LANE SOUTHAMPTON SO1 1TW

View Document

02/09/912 September 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/07/9122 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/912 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/9124 June 1991 RECEIVER CEASING TO ACT

View Document

15/05/9115 May 1991 REGISTERED OFFICE CHANGED ON 15/05/91 FROM: G OFFICE CHANGED 15/05/91 THE PUMPHOUSE QUEENS AVE CHRISTCHURCH DORSET BH23 1BZ

View Document

15/05/9115 May 1991 CERTIFICATE OF SPECIFIC PENALTY

View Document

15/05/9115 May 1991 CERTIFICATE OF SPECIFIC PENALTY

View Document

01/05/911 May 1991 APPOINTMENT OF RECEIVER/MANAGER

View Document

23/04/9023 April 1990 RETURN MADE UP TO 26/09/89; FULL LIST OF MEMBERS

View Document

09/01/909 January 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/89

View Document

02/01/902 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/8926 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/09/8926 September 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/03/8922 March 1989 EXEMPTION FROM APPOINTING AUDITORS 241287

View Document

22/03/8922 March 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/88

View Document

27/01/8927 January 1989 RETURN MADE UP TO 14/12/88; FULL LIST OF MEMBERS

View Document

12/04/8812 April 1988 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

24/07/8724 July 1987 SECRETARY RESIGNED

View Document

25/06/8725 June 1987 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