NOTICECAST SOFTWARE LIMITED

03694379
8 SALISBURY SQUARE LONDON EC4Y 8BB

Documents

Documents
Date Category Description Pages
24 Jul 2012 gazette Gazette Dissolved Liquidation 1 Buy now
24 Apr 2012 insolvency Liquidation Voluntary Members Return Of Final Meeting 4 Buy now
06 Jan 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
06 Jan 2012 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
06 Jan 2012 resolution Resolution 1 Buy now
06 Jan 2012 insolvency Liquidation Voluntary Declaration Of Solvency 6 Buy now
09 Sep 2011 accounts Annual Accounts 7 Buy now
11 Jan 2011 annual-return Annual Return 6 Buy now
01 Dec 2010 officers Change of particulars for director (Ronald Alexander James Herd) 2 Buy now
29 Nov 2010 accounts Annual Accounts 13 Buy now
29 Nov 2010 officers Change of particulars for director (Ronald Alexander James Herd) 2 Buy now
29 Nov 2010 officers Change of particulars for secretary (Ronald Alexander James Herd) 2 Buy now
29 Nov 2010 officers Change of particulars for director (Rene Van Der Steeg) 2 Buy now
14 Nov 2010 address Move Registers To Sail Company 1 Buy now
14 Nov 2010 address Move Registers To Sail Company 1 Buy now
14 Nov 2010 address Move Registers To Sail Company 1 Buy now
14 Nov 2010 address Move Registers To Sail Company 1 Buy now
12 Nov 2010 address Change Sail Address Company 1 Buy now
12 Nov 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Jan 2010 annual-return Annual Return 5 Buy now
12 Dec 2009 officers Change of particulars for director (Rene Van Der Steeg) 3 Buy now
02 Nov 2009 accounts Annual Accounts 6 Buy now
28 May 2009 annual-return Return made up to 12/01/09; full list of members 4 Buy now
24 Oct 2008 accounts Annual Accounts 5 Buy now
30 Jan 2008 annual-return Return made up to 12/01/08; full list of members 2 Buy now
12 Sep 2007 officers Director's particulars changed 1 Buy now
28 Jun 2007 accounts Annual Accounts 11 Buy now
12 Jun 2007 resolution Resolution 1 Buy now
11 Mar 2007 annual-return Return made up to 12/01/07; full list of members 7 Buy now
23 Feb 2007 accounts Annual Accounts 13 Buy now
13 Sep 2006 accounts Annual Accounts 13 Buy now
16 Feb 2006 annual-return Return made up to 12/01/06; full list of members 7 Buy now
05 Jan 2006 accounts Delivery ext'd 3 mth 28/02/05 1 Buy now
14 Jan 2005 annual-return Return made up to 12/01/05; full list of members 7 Buy now
30 Dec 2004 accounts Annual Accounts 14 Buy now
21 Dec 2004 accounts Delivery ext'd 3 mth 28/02/04 1 Buy now
12 Feb 2004 annual-return Return made up to 12/01/04; full list of members 7 Buy now
05 Jan 2004 accounts Annual Accounts 13 Buy now
10 Feb 2003 annual-return Return made up to 12/01/03; full list of members 7 Buy now
12 Dec 2002 accounts Annual Accounts 12 Buy now
22 Apr 2002 officers Secretary's particulars changed;director's particulars changed 1 Buy now
13 Feb 2002 annual-return Return made up to 12/01/02; full list of members 6 Buy now
27 Jan 2002 accounts Annual Accounts 11 Buy now
19 Jun 2001 auditors Auditors Resignation Company 1 Buy now
21 Feb 2001 annual-return Return made up to 12/01/01; full list of members 9 Buy now
03 Nov 2000 accounts Annual Accounts 3 Buy now
27 Sep 2000 address Registered office changed on 27/09/00 from: greyhound house 23-24 george street richmond surrey TW9 1HY 1 Buy now
27 Sep 2000 officers Director resigned 1 Buy now
27 Sep 2000 officers Secretary resigned;director resigned 1 Buy now
27 Sep 2000 officers New director appointed 2 Buy now
27 Sep 2000 officers New secretary appointed;new director appointed 2 Buy now
27 Sep 2000 accounts Accounting reference date extended from 31/12/00 to 28/02/01 1 Buy now
17 Feb 2000 capital Div 23/12/99 1 Buy now
17 Feb 2000 capital Ad 10/02/00--------- £ si 196200@.01=1962 £ ic 12774/14736 2 Buy now
19 Jan 2000 annual-return Return made up to 12/01/00; full list of members 9 Buy now
12 Nov 1999 capital Ad 10/11/99--------- £ si 21@1=21 £ ic 12753/12774 2 Buy now
12 Nov 1999 capital Ad 03/11/99--------- £ si 314@1=314 £ ic 12439/12753 2 Buy now
28 Oct 1999 capital Ad 22/10/99--------- £ si 26@1=26 £ ic 12413/12439 2 Buy now
28 Oct 1999 capital Ad 26/10/99--------- £ si 309@1=309 £ ic 12104/12413 2 Buy now
18 Oct 1999 capital Ad 13/10/99--------- £ si 309@1=309 £ ic 11795/12104 2 Buy now
26 Aug 1999 capital Ad 17/08/99--------- £ si 144@1=144 £ ic 11651/11795 2 Buy now
26 Aug 1999 capital Ad 17/08/99--------- £ si 1651@1=1651 £ ic 10000/11651 2 Buy now
26 Aug 1999 resolution Resolution 1 Buy now
26 Aug 1999 capital £ nc 10000/20000 14/07/99 1 Buy now
27 Jul 1999 address Registered office changed on 27/07/99 from: 9 the green richmond surrey TW9 1PU 1 Buy now
22 Jul 1999 capital Ad 29/06/99--------- £ si 7498@1=7498 £ ic 2502/10000 2 Buy now
08 Jul 1999 capital Ad 05/07/99--------- £ si 2500@1=2500 £ ic 7500/10000 2 Buy now
06 Jul 1999 capital Ad 29/06/99--------- £ si 7498@1=7498 £ ic 2/7500 2 Buy now
06 Jul 1999 resolution Resolution 1 Buy now
06 Jul 1999 capital £ nc 100/10000 21/06/99 1 Buy now
02 Jul 1999 accounts Accounting reference date shortened from 31/01/00 to 31/12/99 1 Buy now
28 May 1999 officers Director resigned 1 Buy now
28 May 1999 officers Secretary resigned 1 Buy now
28 May 1999 officers New secretary appointed;new director appointed 2 Buy now
28 May 1999 officers New director appointed 2 Buy now
27 Jan 1999 officers Director resigned 1 Buy now
27 Jan 1999 officers Secretary resigned;director resigned 1 Buy now
27 Jan 1999 address Registered office changed on 27/01/99 from: crwys house 33 crwys road cardiff CF2 4YF 1 Buy now
27 Jan 1999 officers New director appointed 2 Buy now
27 Jan 1999 officers New secretary appointed 2 Buy now
12 Jan 1999 incorporation Incorporation Company 19 Buy now