DO SOFTWARE LIMITED

07455113
INNOVATION CENTRE WARWICK TECHNOLOGY PARK WARWICK WARWICKSHIRE CV34 6UW

Documents

Documents
Date Category Description Pages
19 May 2015 gazette Gazette Dissolved Voluntary 1 Buy now
03 Feb 2015 gazette Gazette Notice Voluntary 1 Buy now
27 Jan 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
28 Oct 2014 accounts Amended Accounts 6 Buy now
30 Sep 2014 change-of-name Certificate Change Of Name Company 3 Buy now
22 Sep 2014 accounts Annual Accounts 6 Buy now
12 Jun 2014 change-of-name Certificate Change Of Name Company 3 Buy now
07 May 2014 officers Appointment of director (Mr Philip Andrew Simmons) 2 Buy now
11 Mar 2014 officers Appointment of director (Mr Gerald Douglas Rance) 2 Buy now
11 Mar 2014 officers Appointment of director (Mr Shaun O'brien) 2 Buy now
10 Mar 2014 officers Termination of appointment of director (Rupert Jonathan Symons) 1 Buy now
17 Dec 2013 annual-return Annual Return 4 Buy now
30 Sep 2013 accounts Annual Accounts 11 Buy now
07 Aug 2013 officers Change of particulars for director (Mr Rupert Jonathan Symons) 2 Buy now
06 Aug 2013 officers Change of particulars for director (Mr Rupert Jonathan Symons) 2 Buy now
11 Mar 2013 accounts Change Account Reference Date Company Previous Extended 1 Buy now
27 Feb 2013 officers Termination of appointment of director (Stephen Oakman) 3 Buy now
27 Feb 2013 officers Termination of appointment of director (Ronald Charles Barker) 3 Buy now
23 Feb 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
21 Feb 2013 officers Termination of appointment of director (Thomas Ryan Wood) 3 Buy now
20 Feb 2013 accounts Annual Accounts 5 Buy now
20 Feb 2013 officers Termination of appointment of director (Ronald Charles Barker) 1 Buy now
20 Feb 2013 annual-return Annual Return 6 Buy now
20 Feb 2013 officers Termination of appointment of director (Stephen Oakman) 1 Buy now
20 Feb 2013 officers Termination of appointment of director (Thomas Ryan Wood) 1 Buy now
19 Feb 2013 change-of-name Certificate Change Of Name Company 4 Buy now
19 Feb 2013 change-of-name Change Of Name Notice 2 Buy now
15 Feb 2013 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
12 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Nov 2012 gazette Gazette Notice Compulsory 1 Buy now
15 Dec 2011 annual-return Annual Return 4 Buy now
12 Jan 2011 change-of-name Certificate Change Of Name Company 2 Buy now
12 Jan 2011 change-of-name Change Of Name Notice 1 Buy now
30 Nov 2010 incorporation Incorporation Company 25 Buy now