ASSURESOFT 2 LIMITED

03987686
3 FIELD COURT GRAYS INN LONDON WC1R 5EF

Documents

Documents
Date Category Description Pages
15 May 2012 gazette Gazette Dissolved Liquidation 1 Buy now
15 Feb 2012 insolvency Liquidation Voluntary Members Return Of Final Meeting 24 Buy now
08 Jun 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
06 Jun 2011 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
06 Jun 2011 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
06 Jun 2011 resolution Resolution 1 Buy now
26 May 2011 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
26 May 2011 insolvency Solvency Statement dated 25/05/11 1 Buy now
26 May 2011 resolution Resolution 1 Buy now
26 May 2011 capital Statement of capital (Section 108) 4 Buy now
03 May 2011 annual-return Annual Return 6 Buy now
16 Feb 2011 accounts Annual Accounts 5 Buy now
28 Jul 2010 officers Termination of appointment of director (James Cheesewright) 1 Buy now
28 Jul 2010 officers Appointment of director (Thomas Edward Timothy Homer) 2 Buy now
05 Jul 2010 officers Appointment of director (Nicholas Brian Farrimond) 5 Buy now
21 Jun 2010 officers Termination of appointment of director (Richard Ham) 1 Buy now
06 May 2010 annual-return Annual Return 5 Buy now
24 Mar 2010 officers Appointment of corporate secretary (Misys Corporate Secretary Limited) 2 Buy now
23 Mar 2010 officers Termination of appointment of secretary (Gurbinder Bains) 1 Buy now
02 Mar 2010 accounts Annual Accounts 5 Buy now
17 Aug 2009 officers Appointment Terminated Director russell johnson 1 Buy now
08 Jun 2009 annual-return Return made up to 03/05/09; full list of members 4 Buy now
05 Jun 2009 officers Secretary appointed gurbinder bains 1 Buy now
28 May 2009 officers Appointment Terminated Secretary elizabeth gray 1 Buy now
19 Feb 2009 officers Director appointed james cheesewright 2 Buy now
19 Feb 2009 officers Director appointed richard laurence ham 1 Buy now
20 Oct 2008 officers Director's Change of Particulars / misys corporate director LIMITED / 14/08/2008 / HouseName/Number was: , now: one; Street was: burleigh house, now: kingdom street; Area was: chapel oak, now: paddington; Post Town was: salford priors, now: london; Region was: evesham, now: ; Post Code was: WR11 8SP, now: W2 6BL 1 Buy now
14 Aug 2008 address Registered office changed on 14/08/2008 from burleigh house chapel oak, salford priors evesham WR11 8SP 1 Buy now
07 Aug 2008 accounts Annual Accounts 5 Buy now
03 Jun 2008 officers Appointment Terminated Director howard marsh 1 Buy now
30 May 2008 officers Director appointed russell alan johnson 1 Buy now
06 May 2008 annual-return Return made up to 03/05/08; full list of members 4 Buy now
22 Nov 2007 accounts Annual Accounts 5 Buy now
31 May 2007 officers New director appointed 2 Buy now
31 May 2007 officers New director appointed 1 Buy now
31 May 2007 officers Director resigned 1 Buy now
31 May 2007 officers Director resigned 1 Buy now
08 May 2007 annual-return Return made up to 03/05/07; full list of members 2 Buy now
10 Apr 2007 accounts Annual Accounts 6 Buy now
03 Jan 2007 annual-return Return made up to 03/05/06; full list of members; amend 5 Buy now
15 Sep 2006 officers New secretary appointed 1 Buy now
15 Sep 2006 officers Secretary resigned 1 Buy now
04 May 2006 annual-return Return made up to 03/05/06; full list of members 3 Buy now
28 Nov 2005 accounts Annual Accounts 5 Buy now
15 Nov 2005 officers Secretary's particulars changed 1 Buy now
30 Aug 2005 incorporation Memorandum Articles 21 Buy now
30 Aug 2005 resolution Resolution 1 Buy now
03 Jun 2005 officers New director appointed 1 Buy now
01 Jun 2005 officers Director resigned 1 Buy now
13 May 2005 annual-return Return made up to 03/05/05; full list of members 3 Buy now
03 Dec 2004 accounts Annual Accounts 6 Buy now
21 Jun 2004 officers Secretary resigned 1 Buy now
18 Jun 2004 officers New secretary appointed 1 Buy now
10 May 2004 annual-return Return made up to 03/05/04; full list of members 3 Buy now
29 Oct 2003 accounts Annual Accounts 7 Buy now
12 May 2003 annual-return Return made up to 03/05/03; full list of members 3 Buy now
10 Mar 2003 change-of-name Certificate Re Registration Public Limited Company To Private 1 Buy now
10 Mar 2003 miscellaneous Miscellaneous 30 Buy now
10 Mar 2003 miscellaneous Miscellaneous 1 Buy now
10 Mar 2003 resolution Resolution 1 Buy now
07 Feb 2003 auditors Auditors Resignation Company 2 Buy now
30 Dec 2002 officers New secretary appointed 1 Buy now
24 Dec 2002 accounts Annual Accounts 10 Buy now
23 Dec 2002 officers Secretary resigned 1 Buy now
04 Dec 2002 officers New director appointed 5 Buy now
15 Nov 2002 officers Director resigned 1 Buy now
13 Jun 2002 annual-return Return made up to 03/05/02; full list of members 3 Buy now
29 Apr 2002 officers New director appointed 2 Buy now
26 Apr 2002 officers Director resigned 1 Buy now
03 Apr 2002 change-of-name Certificate Change Of Name Company 2 Buy now
28 Jan 2002 accounts Accounting reference date extended from 31/03/02 to 31/05/02 1 Buy now
20 Dec 2001 officers New director appointed 2 Buy now
17 Dec 2001 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
13 Dec 2001 officers Secretary resigned 1 Buy now
07 Dec 2001 address Registered office changed on 07/12/01 from: d b s financial management PLC independence house, holly bank road, huddersfield west yorkshire HD3 3HN 1 Buy now
07 Dec 2001 officers New secretary appointed 2 Buy now
07 Dec 2001 officers Director resigned 1 Buy now
01 Nov 2001 accounts Annual Accounts 9 Buy now
09 Aug 2001 incorporation Memorandum Articles 20 Buy now
09 Aug 2001 resolution Resolution 2 Buy now
04 Jul 2001 mortgage Particulars of mortgage/charge 7 Buy now
21 Jun 2001 resolution Resolution 1 Buy now
04 Jun 2001 annual-return Return made up to 03/05/01; full list of members 8 Buy now
14 May 2001 officers New secretary appointed 2 Buy now
14 May 2001 officers Secretary resigned 1 Buy now
22 Feb 2001 accounts Accounting reference date shortened from 31/05/01 to 31/03/01 1 Buy now
05 Oct 2000 miscellaneous Statement Of Affairs 4 Buy now
05 Oct 2000 capital Ad 04/05/00--------- £ si 100000000@.1=10000000 £ ic 945000/10945000 2 Buy now
18 Aug 2000 capital Ad 10/07/00--------- £ si 4450000@.1=445000 £ ic 500000/945000 5 Buy now
25 Jul 2000 resolution Resolution 22 Buy now
04 May 2000 incorporation Certificate Authorisation To Commence Business Borrow 1 Buy now
04 May 2000 incorporation Application To Commence Business 2 Buy now
03 May 2000 incorporation Incorporation Company 22 Buy now