SOFTWORKS MARKETING LIMITED
Status | DISSOLVED |
Company No. | 03762734 |
Category | Private Limited Company |
Incorporated | 29 Apr 1999 |
Age | 25 years, 1 month, 1 day |
Jurisdiction | England Wales |
Dissolution | 15 Jun 2010 |
Years | 13 years, 11 months, 15 days |
SUMMARY
SOFTWORKS MARKETING LIMITED is an dissolved private limited company with number 03762734. It was incorporated 25 years, 1 month, 1 day ago, on 29 April 1999 and it was dissolved 13 years, 11 months, 15 days ago, on 15 June 2010. The company address is 68 Ship Street 68 Ship Street, East Sussex, BN1 1AE.
Company Fillings
Gazette dissolved voluntary
Date: 15 Jun 2010
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 20 Mar 2009
Category: Dissolution
Type: SOAS(A)
Documents
Legacy
Date: 23 Dec 2008
Category: Dissolution
Type: 652a
Description: Application for striking-off
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 26 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/04/07; full list of members
Documents
Legacy
Date: 14 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 29/04/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 17 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 29/04/05; full list of members
Documents
Legacy
Date: 03 Sep 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/04 to 31/03/04
Documents
Legacy
Date: 09 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/04/04; full list of members
Documents
Legacy
Date: 09 Jun 2004
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2004
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2003
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 01 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/04/03; full list of members
Documents
Legacy
Date: 01 Jul 2003
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2002
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 27 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 29/04/02; full list of members
Documents
Legacy
Date: 27 May 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 29/04/01; full list of members
Documents
Accounts amended with accounts type full
Date: 02 Mar 2001
Action Date: 31 May 2000
Category: Accounts
Type: AAMD
Made up date: 2000-05-31
Documents
Accounts with accounts type full
Date: 15 Feb 2001
Action Date: 31 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-31
Documents
Legacy
Date: 25 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 29/04/00; full list of members
Documents
Legacy
Date: 25 Jul 2000
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 05 Jul 1999
Category: Capital
Type: 88(2)R
Description: Ad 31/05/99--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 05 Jul 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/00 to 31/05/00
Documents
Legacy
Date: 16 Jun 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Jun 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Jun 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Jun 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 16 Jun 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Jun 1999
Category: Address
Type: 287
Description: Registered office changed on 16/06/99 from: 381 kingsway hove east sussex BN3 4QD
Documents
Some Companies
ANVESAKA YOGA & AERIAL DARLINGTON LTD
SWALLOW HOUSE,WASHINGTON,NE37 1EZ
Number: | 11970347 |
Status: | ACTIVE |
Category: | Private Limited Company |
66 PRESCOT STREET,LONDON,E1 8NN
Number: | 08222526 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOVEREIGN WAY,CHESTER,CH1 4QJ
Number: | 08025531 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 34, COWEN HOUSE,LONDON,SE18 3TS
Number: | 11739710 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 WELLFLATS,KIRKLISTON,EH29 9AZ
Number: | SC614336 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 WHISTON GROVE,ROTHERHAM,S60 2TX
Number: | 11296552 |
Status: | ACTIVE |
Category: | Private Limited Company |