Advanced company searchLink opens in new window

NG SOFTWARE LIMITED

Company number 04722293

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
07 Sep 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 May 2010 GAZ1(A) First Gazette notice for voluntary strike-off
11 May 2010 DS01 Application to strike the company off the register
26 Aug 2009 AA Total exemption small company accounts made up to 31 March 2009
20 May 2009 363a Return made up to 03/04/09; full list of members
28 Apr 2009 288c Director's Change of Particulars / neil griffiths / 31/03/2009 / Title was: , now: mr; HouseName/Number was: , now: 22; Street was: 43 sycamore road, now: cornwall road; Area was: bournville, now: ; Post Town was: birmingham, now: portsmouth; Region was: , now: hampshire; Post Code was: B30 2AA, now: PO1 5BW; Country was: , now: united kingdom
28 Apr 2009 287 Registered office changed on 28/04/2009 from 43 sycamore road bournville birmingham B30 2AA
21 Oct 2008 AA Total exemption small company accounts made up to 31 March 2008
30 Jun 2008 363a Return made up to 03/04/08; full list of members
24 Sep 2007 AA Total exemption small company accounts made up to 31 March 2007
11 Jun 2007 363a Return made up to 03/04/07; full list of members
04 Sep 2006 AA Total exemption small company accounts made up to 31 March 2006
20 Apr 2006 363a Return made up to 03/04/06; full list of members
15 Jun 2005 AA Total exemption small company accounts made up to 31 March 2005
10 May 2005 363s Return made up to 03/04/05; full list of members
23 Sep 2004 AA Total exemption small company accounts made up to 31 March 2004
07 Sep 2004 225 Accounting reference date shortened from 30/04/04 to 31/03/04
26 Apr 2004 363s Return made up to 03/04/04; full list of members
28 Apr 2003 287 Registered office changed on 28/04/03 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP
28 Apr 2003 288a New secretary appointed
28 Apr 2003 288a New director appointed
28 Apr 2003 288b Secretary resigned
28 Apr 2003 288b Director resigned
03 Apr 2003 NEWINC Incorporation