Advanced company searchLink opens in new window

PDS SOFTWARE EXPORT LIMITED

Company number 08235318

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)
09 Jun 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Feb 2015 GAZ1(A) First Gazette notice for voluntary strike-off
11 Feb 2015 DS01 Application to strike the company off the register
10 Nov 2014 AA Total exemption small company accounts made up to 31 October 2013
15 Oct 2014 AR01 Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
03 Oct 2014 SH01 Statement of capital following an allotment of shares on 2 September 2014
  • GBP 2
31 Mar 2014 SH08 Change of share class name or designation
31 Mar 2014 SH10 Particulars of variation of rights attached to shares
31 Mar 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
12 Feb 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Feb 2014 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jan 2014 CERTNM Company name changed rationale LIMITED\certificate issued on 15/01/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-01-14
24 Oct 2013 AD01 Registered office address changed from Gresham House 5-7 st Pauls Street Leeds West Yorkshire LS1 2JG on 24 October 2013
22 Oct 2013 AR01 Annual return made up to 1 October 2013 with full list of shareholders
01 Oct 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)