SITEMAKER SOFTWARE LIMITED

03871424
3 FORBURY PLACE FORBURY ROAD READING BERKSHIRE RG1 3YL

Documents

Documents
Date Category Description Pages
15 Jul 2023 gazette Gazette Dissolved Liquidation 1 Buy now
15 Apr 2023 insolvency Liquidation Voluntary Members Return Of Final Meeting 7 Buy now
20 Mar 2023 officers Termination of appointment of director (Adam Howard Hurst) 1 Buy now
20 Mar 2023 officers Appointment of director (Robert Kenneth Hall) 2 Buy now
05 Jan 2023 officers Termination of appointment of director (Claire Miles) 1 Buy now
04 Oct 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
04 Oct 2022 resolution Resolution 1 Buy now
04 Oct 2022 insolvency Liquidation Voluntary Declaration Of Solvency 6 Buy now
14 Sep 2022 mortgage Statement of release/cease from a charge 1 Buy now
13 Sep 2022 mortgage Statement of satisfaction of a charge 1 Buy now
13 Sep 2022 mortgage Statement of satisfaction of a charge 1 Buy now
23 Mar 2022 resolution Resolution 1 Buy now
05 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Sep 2021 accounts Annual Accounts 21 Buy now
03 Aug 2021 officers Termination of appointment of secretary (Christian Henry Wells) 1 Buy now
03 Aug 2021 officers Appointment of secretary (Paul William Manwaring) 2 Buy now
18 Jan 2021 officers Appointment of director (Mr Adam Howard Hurst) 2 Buy now
18 Jan 2021 officers Termination of appointment of director (Michael Robert Arthur Ainslie) 1 Buy now
09 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Sep 2020 accounts Annual Accounts 23 Buy now
02 Mar 2020 officers Termination of appointment of director (Oliver Edward James Wilson) 1 Buy now
02 Mar 2020 officers Appointment of director (Mr Michael Robert Arthur Ainslie) 2 Buy now
09 Dec 2019 officers Termination of appointment of director (David William Henry Sharman) 1 Buy now
05 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2019 officers Appointment of director (Mrs Claire Miles) 2 Buy now
10 Oct 2019 officers Termination of appointment of director (Malcolm Laurence Green) 1 Buy now
23 Aug 2019 accounts Annual Accounts 23 Buy now
06 Mar 2019 officers Termination of appointment of director (Richard John Hanscott) 1 Buy now
06 Mar 2019 officers Appointment of director (Mr David William Henry Sharman) 2 Buy now
05 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Aug 2018 accounts Annual Accounts 24 Buy now
02 Aug 2018 officers Termination of appointment of director (Robert Kenneth Hall) 1 Buy now
20 Jul 2018 officers Appointment of director (Mr Malcolm Laurence Green) 2 Buy now
15 May 2018 resolution Resolution 5 Buy now
08 May 2018 mortgage Registration of a charge 73 Buy now
02 May 2018 mortgage Statement of satisfaction of a charge 1 Buy now
02 May 2018 mortgage Statement of satisfaction of a charge 1 Buy now
01 Mar 2018 officers Appointment of director (Mr Oliver Edward James Wilson) 2 Buy now
07 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Sep 2017 accounts Annual Accounts 25 Buy now
23 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Sep 2016 resolution Resolution 5 Buy now
09 Sep 2016 mortgage Registration of a charge 52 Buy now
08 Sep 2016 mortgage Statement of release/cease from a charge 5 Buy now
06 Sep 2016 accounts Annual Accounts 24 Buy now
23 Jun 2016 officers Termination of appointment of director (Paul Russo) 2 Buy now
23 Jun 2016 officers Appointment of director (Robert Kenneth Hall) 3 Buy now
23 Jun 2016 officers Appointment of director (Mr Richard John Hanscott) 3 Buy now
16 Nov 2015 annual-return Annual Return 4 Buy now
09 Sep 2015 accounts Annual Accounts 28 Buy now
19 Feb 2015 officers Termination of appointment of director (David Alan Eckert) 1 Buy now
24 Nov 2014 annual-return Annual Return 5 Buy now
16 Aug 2014 accounts Annual Accounts 27 Buy now
08 May 2014 officers Termination of appointment of director (Wendy White) 1 Buy now
08 May 2014 officers Termination of appointment of director (Eirik Pettersen) 1 Buy now
08 May 2014 officers Termination of appointment of director (Joseph White) 1 Buy now
06 May 2014 officers Appointment of director (Mr Paul Russo) 2 Buy now
30 Apr 2014 officers Appointment of director (Mrs Wendy White) 2 Buy now
30 Apr 2014 officers Appointment of director (Mr Joseph Lawrence White) 2 Buy now
30 Apr 2014 officers Appointment of director (Mr Eirik Keith Pettersen) 2 Buy now
30 Apr 2014 officers Termination of appointment of director (Christian Wells) 1 Buy now
28 Apr 2014 officers Appointment of director (Mr David Alan Eckert) 2 Buy now
17 Apr 2014 officers Appointment of director (Mr Christian Henry Wells) 2 Buy now
15 Apr 2014 officers Appointment of secretary (Mr Christian Henry Wells) 2 Buy now
15 Apr 2014 officers Termination of appointment of director (Christian Wells) 1 Buy now
15 Apr 2014 officers Termination of appointment of director (Antony Bates) 1 Buy now
15 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Mar 2014 mortgage Registration of a charge 66 Buy now
17 Feb 2014 officers Termination of appointment of director (Eirik Pettersen) 2 Buy now
17 Feb 2014 officers Termination of appointment of director (Wendy White) 2 Buy now
17 Feb 2014 officers Termination of appointment of secretary (Joe White) 2 Buy now
17 Feb 2014 officers Termination of appointment of director (Joe White) 2 Buy now
06 Jan 2014 accounts Annual Accounts 29 Buy now
23 Dec 2013 capital Return of Allotment of shares 4 Buy now
23 Dec 2013 resolution Resolution 28 Buy now
08 Nov 2013 annual-return Annual Return 8 Buy now
05 Dec 2012 annual-return Annual Return 8 Buy now
16 Nov 2012 accounts Change Account Reference Date Company Current Extended 1 Buy now
25 Oct 2012 mortgage Particulars of a mortgage or charge 5 Buy now
19 Oct 2012 resolution Resolution 26 Buy now
17 Oct 2012 officers Appointment of director (Mr Christian Henry Wells) 2 Buy now
17 Oct 2012 officers Appointment of director (Antony Jeffrey Bates) 2 Buy now
21 May 2012 resolution Resolution 1 Buy now
18 May 2012 accounts Annual Accounts 5 Buy now
17 May 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
17 May 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
09 May 2012 capital Return of Allotment of shares 3 Buy now
15 Nov 2011 annual-return Annual Return 6 Buy now
15 Nov 2011 capital Return of Allotment of shares 3 Buy now
15 Nov 2011 officers Appointment of director (Wendy White) 2 Buy now
18 Aug 2011 mortgage Particulars of a mortgage or charge 6 Buy now
12 Aug 2011 accounts Annual Accounts 6 Buy now
04 Jul 2011 capital Return of Allotment of shares 3 Buy now
18 Jan 2011 annual-return Annual Return 5 Buy now
18 Jan 2011 officers Change of particulars for director (Eirik Pettersen) 2 Buy now
13 Aug 2010 accounts Annual Accounts 23 Buy now
05 Feb 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Dec 2009 annual-return Annual Return 5 Buy now
17 Dec 2009 officers Change of particulars for director (Joe White) 2 Buy now