ASSURE SOFTWARE LIMITED

05183154
5 NEW STREET SQUARE LONDON ENGLAND EC4A 3TW

Documents

Documents
Date Category Description Pages
02 May 2017 gazette Gazette Dissolved Voluntary 1 Buy now
14 Feb 2017 gazette Gazette Notice Voluntary 1 Buy now
02 Feb 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
14 Dec 2016 accounts Annual Accounts 13 Buy now
22 Jul 2016 address Move Registers To Sail Company With New Address 1 Buy now
22 Jul 2016 address Change Sail Address Company With New Address 1 Buy now
22 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Jul 2015 annual-return Annual Return 4 Buy now
01 Jul 2015 accounts Annual Accounts 13 Buy now
17 Jun 2015 miscellaneous Miscellaneous 1 Buy now
15 Apr 2015 officers Termination of appointment of director (Richard Sidney Bint) 1 Buy now
05 Jan 2015 accounts Annual Accounts 13 Buy now
21 Jul 2014 annual-return Annual Return 4 Buy now
06 Jan 2014 accounts Annual Accounts 14 Buy now
20 Aug 2013 officers Change of particulars for director (Mr Richard Sidney Bint) 2 Buy now
06 Aug 2013 annual-return Annual Return 4 Buy now
24 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Oct 2012 accounts Annual Accounts 13 Buy now
23 Jul 2012 annual-return Annual Return 4 Buy now
24 Nov 2011 accounts Annual Accounts 13 Buy now
20 Jul 2011 annual-return Annual Return 4 Buy now
01 Apr 2011 officers Appointment of director (Richard Sidney Bint) 2 Buy now
01 Apr 2011 officers Termination of appointment of director (Ian Mills) 1 Buy now
14 Mar 2011 officers Change of particulars for director (Martin Roy Goodchild) 2 Buy now
14 Mar 2011 officers Change of particulars for director (Ian Edward Mills) 2 Buy now
14 Mar 2011 officers Change of particulars for director (Calum William Stewart) 2 Buy now
14 Mar 2011 officers Change of particulars for secretary (Graham Louis Betts) 1 Buy now
10 Nov 2010 change-of-name Certificate Change Of Name Company 3 Buy now
10 Nov 2010 change-of-name Change Of Name Notice 2 Buy now
12 Oct 2010 accounts Annual Accounts 10 Buy now
21 Jul 2010 annual-return Annual Return 6 Buy now
19 Oct 2009 accounts Annual Accounts 10 Buy now
27 Jul 2009 annual-return Return made up to 19/07/09; full list of members 4 Buy now
03 Dec 2008 accounts Annual Accounts 11 Buy now
22 Jul 2008 annual-return Return made up to 19/07/08; full list of members 4 Buy now
07 Jul 2008 miscellaneous Miscellaneous 1 Buy now
09 Nov 2007 accounts Annual Accounts 11 Buy now
19 Oct 2007 officers New director appointed 2 Buy now
25 Jul 2007 annual-return Return made up to 19/07/07; full list of members 2 Buy now
22 Dec 2006 accounts Annual Accounts 10 Buy now
24 Jul 2006 annual-return Return made up to 19/07/06; full list of members 2 Buy now
10 Apr 2006 resolution Resolution 1 Buy now
10 Apr 2006 accounts Annual Accounts 11 Buy now
26 Jul 2005 annual-return Return made up to 19/07/05; full list of members 7 Buy now
08 Sep 2004 accounts Accounting reference date shortened from 31/07/05 to 31/03/05 1 Buy now
07 Sep 2004 incorporation Memorandum Articles 15 Buy now
18 Aug 2004 resolution Resolution 2 Buy now
18 Aug 2004 officers Secretary resigned 1 Buy now
18 Aug 2004 officers Director resigned 1 Buy now
18 Aug 2004 officers New secretary appointed 2 Buy now
18 Aug 2004 officers New director appointed 3 Buy now
18 Aug 2004 officers New director appointed 3 Buy now
29 Jul 2004 change-of-name Certificate Change Of Name Company 2 Buy now
29 Jul 2004 address Registered office changed on 29/07/04 from: 6-8 underwood street london N1 7JQ 1 Buy now
19 Jul 2004 incorporation Incorporation Company 18 Buy now