Inovis Uk LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
API SYSTEMS LIMITED
HARBINGER UK LIMITED
PEREGRINE SYSTEMS NO. 2 LIMITED
HARBINGER COMMERCE LIMITED
Company type Private Limited Company , Dissolved Company Number 02942785 Record last updated Monday, October 16, 2017 3:24:50 PM UTC Official Address Kpmg Restructuring 8 Salisbury Square London Ec4y8bb Castle Baynard There are 398 companies registered at this street
Postal Code EC4Y8BB Sector development, domestic, limit, software
Visits Document Type Publication date Download link Registry Jul 29, 2014 Second notification of strike-off action in london gazette Registry May 22, 2014 Resignation of one Director Registry May 16, 2014 Resignation of one Director, European Finance Operations and one Director (a man) Registry Apr 29, 2014 Return of final meeting in a members' voluntary winding-up Registry Apr 3, 2014 Liquidator's progress report Registry Sep 20, 2013 Court order insolvency:replacement of liquidator Registry Sep 20, 2013 Notice of appointment of liquidator in a voluntary winding up Registry Sep 20, 2013 Notice of ceasing to act as voluntary liquidator Registry Apr 9, 2013 Change of registered office address Registry Apr 8, 2013 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Registry Apr 8, 2013 Notice of appointment of liquidator in a voluntary winding up Registry Apr 8, 2013 Resolution Registry Mar 5, 2013 Statement of satisfaction in full or in part of mortgage or charge Registry Jan 8, 2013 First notification of strike-off action in london gazette Registry Jun 25, 2012 Annual return Registry Jan 20, 2012 Appointment of a person as Director Registry Jan 20, 2012 Resignation of one Director Registry Jan 19, 2012 Appointment of a man as Accountant and Director Registry Jan 19, 2012 Resignation of one Managing Director and one Director (a man) Financials Oct 27, 2011 Annual accounts Registry Jun 28, 2011 Annual return Registry Jun 28, 2011 Change of particulars for director Registry Jun 28, 2011 Change of location of company records to the single alternative inspection location Registry Jun 28, 2011 Notification of single alternative inspection location Registry Jun 13, 2011 Resignation of one Director Registry Apr 28, 2011 Resignation of one Accountant and one Director (a man) Registry Feb 14, 2011 Miscellaneous document Registry Jan 5, 2011 Statement of directors in respect of the solvency statement made in accordance with section 643 Registry Jan 5, 2011 Statement of capital Registry Jan 5, 2011 Solvency statement Registry Jan 5, 2011 Resolution Registry Dec 23, 2010 Change of registered office address Financials Oct 1, 2010 Annual accounts Registry Aug 19, 2010 Resignation of one Director Registry Aug 10, 2010 Annual return Registry Aug 10, 2010 Change of particulars for corporate director Registry Aug 9, 2010 Change of particulars for director Registry Aug 9, 2010 Change of particulars for director 2653575... Registry Aug 9, 2010 Change of particulars for secretary Registry Aug 9, 2010 Notification of single alternative inspection location Registry Aug 9, 2010 Change of particulars for corporate director Registry Aug 9, 2010 Appointment of a person as Director Registry Aug 6, 2010 Resignation of one Secretary Registry Aug 6, 2010 Appointment of a person as Secretary Registry Aug 5, 2010 Appointment of a person as Secretary 2942... Registry Aug 5, 2010 Resignation of one Accountant and one Secretary (a man) Registry Jul 1, 2010 Appointment of a man as Director, European Finance Operations and Director Registry Jun 3, 2010 Resignation of one Director Registry Feb 19, 2010 Statement of satisfaction in full or in part of mortgage or charge Financials Feb 3, 2010 Annual accounts Registry Jul 21, 2009 Annual return Financials Jul 25, 2008 Annual accounts Registry Jul 21, 2008 Annual return Registry Jan 14, 2008 Change in situation or address of registered office Registry Oct 26, 2007 Particulars of a mortgage or charge Registry Jun 29, 2007 Annual return Registry Jun 28, 2007 Notice of change of directors or secretaries or in their particulars Financials Jun 26, 2007 Annual accounts Registry Jul 20, 2006 Annual return Financials Jul 7, 2006 Annual accounts Registry Jan 11, 2006 Memorandum of association Registry Jan 5, 2006 Company name change Registry Jan 5, 2006 Change of name certificate Financials Nov 7, 2005 Annual accounts Registry Jul 18, 2005 Annual return Registry May 16, 2005 Resignation of a person Registry May 16, 2005 Appointment of a person Registry May 3, 2005 Resignation of one Ceo and one Director (a man) Registry May 3, 2005 Appointment of a person as Director Registry Apr 22, 2005 Resignation of a person Registry Apr 22, 2005 Appointment of a person Registry Apr 15, 2005 Resignation of one Director (a man) and one President Ceo Registry Apr 15, 2005 Appointment of a man as Director and Managing Director Financials Apr 8, 2005 Annual accounts Registry Oct 14, 2004 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Registry Jul 5, 2004 Annual return Registry Feb 9, 2004 Resignation of a person Registry Feb 9, 2004 Appointment of a person Financials Feb 5, 2004 Annual accounts Registry Jan 26, 2004 Appointment of a man as Director and President Ceo Registry Jan 26, 2004 Resignation of one Sales Director and one Director (a man) Registry Oct 3, 2003 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Registry Sep 4, 2003 Appointment of a person Registry Sep 4, 2003 Resignation of a person Registry Aug 28, 2003 Appointment of a man as Ceo and Director Registry Aug 27, 2003 Resignation of one Development Director and one Director (a man) Registry Jul 21, 2003 Annual return Registry Mar 6, 2003 Change in situation or address of registered office Registry Feb 26, 2003 Company name change Registry Feb 26, 2003 Change of name certificate Registry Feb 26, 2003 Appointment of a person Registry Jan 28, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jan 28, 2003 Declaration of satisfaction in full or in part of a mortgage or charge 1845361... Registry Nov 12, 2002 Accounts Financials Aug 12, 2002 Annual accounts Registry Aug 10, 2002 Appointment of a person Registry Aug 10, 2002 Appointment of a person 1753407... Registry Jul 22, 2002 Three appointments: 3 men Registry Jul 12, 2002 Resignation of a person Registry Jul 12, 2002 Resignation of a person 1866167...