VARICENT SOFTWARE (UK) LIMITED

06575905
C/O KPMG LLP,15 CANADA SQUARE CANARY WHARF LONDON E14 5GL

Documents

Documents
Date Category Description Pages
22 Aug 2018 gazette Gazette Dissolved Liquidation 1 Buy now
22 May 2018 insolvency Liquidation Voluntary Members Return Of Final Meeting 6 Buy now
15 May 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 4 Buy now
11 May 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Buy now
06 Mar 2017 insolvency Liquidation Miscellaneous 1 Buy now
27 Oct 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 2 Buy now
27 Oct 2016 insolvency Liquidation Court Order Miscellaneous 30 Buy now
27 Oct 2016 insolvency Liquidation Voluntary Cease To Act As Liquidator 1 Buy now
27 Jan 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 4 Buy now
12 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
08 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
07 Jan 2015 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
07 Jan 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
07 Jan 2015 resolution Resolution 1 Buy now
13 Dec 2014 officers Termination of appointment of director (Marc Stephen Altshuller) 1 Buy now
06 May 2014 annual-return Annual Return 6 Buy now
25 Mar 2014 accounts Annual Accounts 17 Buy now
21 Jan 2014 officers Appointment of director (Mr Timothy Gingell) 2 Buy now
13 Jan 2014 officers Termination of appointment of director (Eva Darrington) 1 Buy now
05 Jul 2013 accounts Annual Accounts 18 Buy now
30 Apr 2013 change-of-constitution Statement Of Companys Objects 2 Buy now
30 Apr 2013 resolution Resolution 29 Buy now
29 Apr 2013 annual-return Annual Return 6 Buy now
04 Apr 2013 address Move Registers To Sail Company 1 Buy now
04 Apr 2013 address Move Registers To Sail Company 1 Buy now
04 Apr 2013 address Move Registers To Sail Company 1 Buy now
04 Apr 2013 address Move Registers To Sail Company 1 Buy now
21 Mar 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Mar 2013 address Change Sail Address Company 1 Buy now
19 Mar 2013 officers Appointment of secretary (Alison Mary Catherine Sullivan) 2 Buy now
18 Mar 2013 officers Termination of appointment of director (Daniel Shimmerman) 1 Buy now
18 Mar 2013 officers Termination of appointment of director (Donna De Winter) 1 Buy now
18 Mar 2013 officers Termination of appointment of secretary (Hexagon Tds Limited) 1 Buy now
18 Mar 2013 officers Appointment of director (Mrs Eva Margaret Darrington) 2 Buy now
03 May 2012 annual-return Annual Return 6 Buy now
03 May 2012 officers Change of particulars for director (Daniel Aaron Shimmerman) 2 Buy now
03 May 2012 officers Change of particulars for director (Marc Stephen Altshuller) 2 Buy now
03 Apr 2012 accounts Annual Accounts 7 Buy now
01 Mar 2012 officers Appointment of corporate secretary (Hexagon Tds Limited) 2 Buy now
19 Oct 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Oct 2011 officers Termination of appointment of secretary (Taylor Wessing Secretaries Limited) 1 Buy now
23 Sep 2011 accounts Change Account Reference Date Company Previous Extended 1 Buy now
22 Aug 2011 annual-return Annual Return 6 Buy now
16 Aug 2011 annual-return Annual Return 6 Buy now
10 May 2011 annual-return Annual Return 6 Buy now
09 May 2011 officers Change of particulars for director (Daniel Aaron Shimmerman) 2 Buy now
06 May 2011 officers Appointment of director (Donna De Winter) 3 Buy now
24 Feb 2011 officers Termination of appointment of director (Jordan Shiner) 1 Buy now
03 Oct 2010 accounts Annual Accounts 6 Buy now
26 Apr 2010 annual-return Annual Return 5 Buy now
01 Oct 2009 accounts Annual Accounts 6 Buy now
22 May 2009 annual-return Return made up to 24/04/09; full list of members 4 Buy now
25 Nov 2008 officers Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 1 Buy now
24 Nov 2008 address Registered office changed on 24/11/2008 from carmelite 50 victoria embankment, blackfriars london EC4Y 0DX 1 Buy now
11 Jul 2008 officers Director appointed jordan shiner 2 Buy now
06 May 2008 capital Ad 29/04/08\gbp si 999@1=999\gbp ic 1/1000\ 2 Buy now
06 May 2008 accounts Accounting reference date shortened from 30/04/2009 to 31/12/2008 1 Buy now
06 May 2008 officers Appointment terminated director huntsmoor nominees LIMITED 2 Buy now
06 May 2008 officers Appointment terminated director huntsmoor LIMITED 1 Buy now
06 May 2008 officers Director appointed marc stephen altshuller 2 Buy now
06 May 2008 officers Director appointed daniel aaron shimmerman 2 Buy now
24 Apr 2008 incorporation Incorporation Company 37 Buy now