TRANSOFT SOFTWARE LIMITED

Company Documents

DateDescription
30/06/1030 June 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

30/03/1030 March 2010 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

22/12/0922 December 2009 REGISTERED OFFICE CHANGED ON 22/12/2009 FROM 2 CORNWALL STREET BIRMINGHAM WEST MIDLANDS B3 2DL

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

19/10/0919 October 2009 APPOINTMENT TERMINATED, DIRECTOR BARBARA FIRTH

View Document

18/10/0918 October 2009 REGISTERED OFFICE CHANGED ON 18/10/2009 FROM RIDING COURT HOUSE RIDING COURT ROAD DATCHET SLOUGH BERKSHIRE SL3 9JT UNITED KINGDOM

View Document

14/10/0914 October 2009 SPECIAL RESOLUTION TO WIND UP

View Document

14/10/0914 October 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/10/0914 October 2009 DECLARATION OF SOLVENCY

View Document

01/10/091 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

29/09/0929 September 2009 APPOINTMENT TERMINATED DIRECTOR LUCA VELUSSI

View Document

23/06/0923 June 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

21/03/0921 March 2009 SECRETARY APPOINTED NEAL ANTHONY ROBERTS

View Document

20/03/0920 March 2009 APPOINTMENT TERMINATED SECRETARY SARA CHALLINGER

View Document

16/02/0916 February 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

07/11/087 November 2008 REGISTERED OFFICE CHANGED ON 07/11/2008 FROM INTEGRA HOUSE 138-140 ALEXANDRA ROAD LONDON SW19 7JY

View Document

30/07/0830 July 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 PREVEXT FROM 28/02/2008 TO 30/04/2008

View Document

30/04/0830 April 2008 DIRECTOR APPOINTED LUCA VELUSSI

View Document

15/10/0715 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0712 October 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

12/10/0712 October 2007 AGREEMENTS 25/09/07

View Document

12/10/0712 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/10/0712 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/10/0712 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/09/0727 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

18/08/0718 August 2007 NEW SECRETARY APPOINTED

View Document

17/08/0717 August 2007 SECRETARY RESIGNED

View Document

27/07/0727 July 2007 DIRECTOR RESIGNED

View Document

25/07/0725 July 2007 NEW DIRECTOR APPOINTED

View Document

25/07/0725 July 2007 NEW DIRECTOR APPOINTED

View Document

18/06/0718 June 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

07/06/067 June 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 REGISTERED OFFICE CHANGED ON 28/10/05 FROM: TRANSOFT HOUSE 5J LANGLEY BUSINESS CENTRE STATION ROAD LANGLEY SLOUGH SL3 8DS

View Document

28/10/0528 October 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/10/0528 October 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/10/0528 October 2005 DIRECTOR RESIGNED

View Document

20/10/0520 October 2005 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 28/02/06

View Document

18/10/0518 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

28/09/0528 September 2005 NEW DIRECTOR APPOINTED

View Document

02/08/052 August 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/07/0526 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/07/0526 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/07/0522 July 2005 COMPANY NAME CHANGED BLACK BOX IT LIMITED CERTIFICATE ISSUED ON 22/07/05

View Document

26/05/0526 May 2005 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

01/06/041 June 2004 RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

23/05/0323 May 2003 RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/01/033 January 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/06/0224 June 2002 RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS

View Document

23/05/0223 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/0218 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/05/0213 May 2002 REGISTERED OFFICE CHANGED ON 13/05/02 FROM: FULCRUM HOUSE 30 CHRISTCHURCH ROAD BOURNEMOUTH DORSET BH1 3PD

View Document

13/05/0213 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/05/0213 May 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/05/0213 May 2002 DIRECTOR RESIGNED

View Document

13/05/0213 May 2002 DIRECTOR RESIGNED

View Document

13/05/0213 May 2002 DIRECTOR RESIGNED

View Document

13/05/0213 May 2002 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03

View Document

13/05/0213 May 2002 NEW DIRECTOR APPOINTED

View Document

19/03/0219 March 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

01/03/021 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/0131 December 2001 NC INC ALREADY ADJUSTED 21/12/01

View Document

31/12/0131 December 2001 £ NC 3100/5000 21/12/0

View Document

07/12/017 December 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/08/0120 August 2001 RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0113 June 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0112 April 2001 NC INC ALREADY ADJUSTED 16/03/01

View Document

12/04/0112 April 2001 £ NC 2500/3100 16/03/0

View Document

05/04/015 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0125 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/0115 January 2001 NEW DIRECTOR APPOINTED

View Document

04/01/014 January 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

30/10/0030 October 2000 DIRECTOR RESIGNED

View Document

18/10/0018 October 2000 DIRECTOR RESIGNED

View Document

12/10/0012 October 2000 ALTER ARTICLES 27/09/00

View Document

12/10/0012 October 2000 Resolutions

View Document

12/10/0012 October 2000 Resolutions

View Document

12/10/0012 October 2000 Resolutions

View Document

10/10/0010 October 2000 £ NC 1876/2500 27/09/0

View Document

10/10/0010 October 2000 NC INC ALREADY ADJUSTED 27/09/00

View Document

10/10/0010 October 2000 Resolutions

View Document

06/10/006 October 2000 COMPANY NAME CHANGED PATHFINDER TECHNOLOGY SOLUTIONS LIMITED CERTIFICATE ISSUED ON 09/10/00

View Document

13/07/0013 July 2000 Resolutions

View Document

13/07/0013 July 2000 Resolutions

View Document

13/07/0013 July 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/07/00

View Document

11/07/0011 July 2000 COMPANY NAME CHANGED RE-ENGINEERING MAINTENANCE CONVE RSIONS LIMITED CERTIFICATE ISSUED ON 12/07/00

View Document

23/06/0023 June 2000 RETURN MADE UP TO 24/05/00; CHANGE OF MEMBERS

View Document

02/05/002 May 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

11/04/0011 April 2000 £ NC 720/960 31/03/00

View Document

11/04/0011 April 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/03/00

View Document

11/04/0011 April 2000 NC INC ALREADY ADJUSTED 31/03/00

View Document

11/04/0011 April 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 31/03/00

View Document

11/04/0011 April 2000 NC INC ALREADY ADJUSTED 31/03/00

View Document

11/04/0011 April 2000 £ NC 960/1876 31/03/00

View Document

24/03/0024 March 2000 NEW DIRECTOR APPOINTED

View Document

15/03/0015 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/09/9924 September 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/08/99

View Document

24/06/9924 June 1999 RETURN MADE UP TO 24/05/99; FULL LIST OF MEMBERS

View Document

24/06/9924 June 1999

View Document

15/02/9915 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

02/12/982 December 1998 DIRECTOR RESIGNED

View Document

09/09/989 September 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/09/989 September 1998 RETURN MADE UP TO 24/05/98; FULL LIST OF MEMBERS

View Document

09/09/989 September 1998 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

17/02/9817 February 1998 DIRECTOR RESIGNED

View Document

02/11/972 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

05/09/975 September 1997 NEW DIRECTOR APPOINTED

View Document

27/08/9727 August 1997 CONVE 07/08/97

View Document

27/08/9727 August 1997 £ NC 1000/720 07/08/97

View Document

27/08/9727 August 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 07/08/97

View Document

27/08/9727 August 1997 CANCELLATION/CONVERSION 07/08/97

View Document

27/08/9727 August 1997 ADOPT MEM AND ARTS 07/08/97

View Document

27/08/9727 August 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/08/97

View Document

16/07/9716 July 1997 REGISTERED OFFICE CHANGED ON 16/07/97 FROM: 86 COBHAM ROAD WIMBORNE DORSET BH21 7PQ

View Document

19/06/9719 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/9712 June 1997 RETURN MADE UP TO 24/05/97; FULL LIST OF MEMBERS

View Document

28/11/9628 November 1996 ACC. REF. DATE SHORTENED FROM 31/05/97 TO 31/12/96

View Document

04/07/964 July 1996 NEW DIRECTOR APPOINTED

View Document

04/07/964 July 1996 NEW DIRECTOR APPOINTED

View Document

04/07/964 July 1996

View Document

04/07/964 July 1996 REGISTERED OFFICE CHANGED ON 04/07/96 FROM: SCORPIO HOUSE 102 SYDNEY STREET CHELSEA LONDON SW3 6NJ

View Document

04/07/964 July 1996

View Document

04/07/964 July 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/07/964 July 1996 DIRECTOR RESIGNED

View Document

04/07/964 July 1996

View Document

04/07/964 July 1996

View Document

04/07/964 July 1996

View Document

04/07/964 July 1996 NEW DIRECTOR APPOINTED

View Document

04/07/964 July 1996 SECRETARY RESIGNED

View Document

21/06/9621 June 1996 COMPANY NAME CHANGED EXCALIBUR RE-ENGINEERING LIMITED CERTIFICATE ISSUED ON 24/06/96

View Document

24/05/9624 May 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/05/9624 May 1996 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