- Company Overview for SOFTCAT PLC (02174990)
- Filing history for SOFTCAT PLC (02174990)
- People for SOFTCAT PLC (02174990)
- Charges for SOFTCAT PLC (02174990)
- More for SOFTCAT PLC (02174990)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Jun 2014 | TM01 | Termination of appointment of David Edward Simpson as a director on 10 June 2014 | |
10 Jun 2014 | TM01 | Termination of appointment of David Ridgway as a director on 10 June 2014 | |
10 Jun 2014 | TM01 | Termination of appointment of Douglas Fawell as a director on 10 June 2014 | |
09 May 2014 | SH01 |
Statement of capital following an allotment of shares on 29 June 2012
|
|
29 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 28 March 2014
|
|
23 Apr 2014 | AA | Full accounts made up to 31 July 2013 | |
11 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
03 Jul 2013 | AR01 | Annual return made up to 25 May 2013 with full list of shareholders | |
26 Jun 2013 | AP01 | Appointment of Mr Colin William Brown as a director on 26 June 2013 | |
25 Jun 2013 | AP01 | Appointment of Mr Richard Anthony Lecoutre as a director on 25 June 2013 | |
06 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 5 May 2013
|
|
08 May 2013 | AA | Full accounts made up to 31 July 2012 | |
08 May 2013 | AP01 | Appointment of Mr Brian Wallace as a director on 8 May 2013 | |
21 Jan 2013 | AP01 | Appointment of Mr Peter David John Kelly as a director on 18 January 2013 | |
18 Jan 2013 | TM01 | Termination of appointment of John Alfred Stoddard Nash as a director on 14 January 2013 | |
18 Jan 2013 | TM01 | Termination of appointment of John Alfred Stoddard Nash as a director on 14 January 2013 | |
18 Jan 2013 | TM01 | Termination of appointment of Peter David John Kelly as a director on 14 January 2013 | |
26 Sep 2012 | TM02 | Termination of appointment of Leanne Orr as a secretary on 26 September 2012 | |
26 Sep 2012 | AP03 | Appointment of Mr William Kenny as a secretary on 26 September 2012 | |
26 Sep 2012 | AD01 | Registered office address changed from Thames Industrial Estate Fieldhouse Lane Marlow Bucks SL7 1TB on 26 September 2012 | |
21 Jun 2012 | AR01 | Annual return made up to 25 May 2012 with full list of shareholders | |
02 May 2012 | AA | Full accounts made up to 31 July 2011 | |
01 Jul 2011 | AR01 | Annual return made up to 25 May 2011 with full list of shareholders | |
30 Jun 2011 | AP03 | Appointment of Mrs Leanne Orr as a secretary | |
30 Jun 2011 | TM02 | Termination of appointment of William Kenny as a secretary |