Agencyport Software Europe LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 2, 2013)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
COMPUTER ASSESSMENTS LIMITED
CLUETECH LIMITED
DDS EUROPE LIMITED
SWORD DDS LIMITED
SWORD UK LIMITED
INSURANCE TECHNOLOGY SOLUTIONS LIMITED
SWORD INSURANCE EUROPE LIMITED
Company type Private Limited Company , Liquidation Company Number 00932001 Record last updated Sunday, August 21, 2022 3:18:54 PM UTC Official Address International House 1 St Katharine's Way And Wapping, St Katharine's And Wapping There are 204 companies registered at this street
Postal Code E1W1UN Sector Business and domestic software development
Visits Document Type Publication date Download link Registry Jul 15, 2022 Resignation of one Director (a man) Registry Apr 7, 2020 Appointment of a man as None Supplied and Director Registry Apr 7, 2020 Resignation of one Director (a woman) Registry Mar 4, 2020 Appointment of a man as Director and None Supplied Registry Feb 26, 2020 Resignation of one Director (a man) Registry Mar 31, 2018 Appointment of a man as None SupPlied and Director Registry Mar 31, 2018 Resignation of one Director (a man) Registry Jun 9, 2017 Two appointments: a man and a woman,: a man and a woman Registry Nov 21, 2016 Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Registry May 23, 2016 Appointment of a man as Solictor and Director Notices Jan 22, 2016 Final meetings Notices Dec 8, 2014 Appointment of liquidators Notices Nov 19, 2014 Meetings of creditors Registry Jul 22, 2014 Appointment of a man as Director Registry Jul 22, 2014 Appointment of a man as Director 9320... Registry Jul 22, 2014 Appointment of a man as Director Registry Jul 17, 2014 Resignation of one Director Registry Jul 17, 2014 Resignation of one Director 9320... Registry Jul 17, 2014 Resignation of one Director Registry Jul 17, 2014 Resignation of one Secretary Registry Jul 17, 2014 Appointment of a man as Director Registry Jul 17, 2014 Appointment of a man as Director 9320... Registry Jul 3, 2014 Three appointments: 3 men Registry Jul 3, 2014 Statement of directors in respect of the solvency statement made in accordance with section 643 Registry Jul 3, 2014 Statement of capital Registry Jul 3, 2014 Solvency statement Registry Jul 3, 2014 Reduce issued capital 09 Registry Jul 2, 2014 Two appointments: 2 men Registry Apr 16, 2014 Appointment of a man as Secretary Registry Apr 9, 2014 Appointment of a man as Secretary 9320... Registry Mar 26, 2014 Resignation of one Director Registry Mar 26, 2014 Resignation of one Secretary Registry Feb 28, 2014 Resignation of 2 people: one Co-Ceo, one Secretary (a man) and one Director (a man) Registry Dec 24, 2013 Second notification of strike-off action in london gazette Registry Dec 4, 2013 Annual return Financials Oct 2, 2013 Annual accounts Registry Sep 26, 2013 Appointment of a man as Director Registry Sep 26, 2013 Appointment of a man as Director 9320... Registry Sep 26, 2013 Appointment of a woman as Director Registry Sep 24, 2013 Three appointments: 2 men and a woman,: 2 men and a woman Registry Sep 10, 2013 First notification of strike - off in london gazette Registry Aug 29, 2013 Striking off application by a company Registry Jul 18, 2013 Annual return Registry Jul 18, 2013 Resignation of one Director Registry Jul 18, 2013 Resignation of one Secretary Registry May 17, 2013 Annual return Registry May 17, 2013 Order of court - restoration Financials May 15, 2013 Annual accounts Registry Feb 28, 2013 Resignation of a woman Registry Nov 22, 2012 Annual return Registry Nov 22, 2012 Change of location of company records to the registered office Registry Nov 20, 2012 Second notification of strike-off action in london gazette Registry Sep 30, 2012 Resignation of one Secretary (a man) Financials Sep 25, 2012 Annual accounts Registry Aug 8, 2012 Striking-off action suspended Registry Aug 7, 2012 First notification of strike - off in london gazette Registry Jul 25, 2012 Striking off application by a company Registry Jul 4, 2012 Alteration to memorandum and articles Registry Jul 4, 2012 Return of allotment of shares Registry May 15, 2012 Company name change Registry May 15, 2012 Change of name certificate Registry Mar 26, 2012 Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares Registry Mar 21, 2012 Company name change Registry Mar 21, 2012 Change of name certificate Registry Jan 9, 2012 Auditor's letter of resignation Financials Jan 2, 2012 Annual accounts Registry Nov 24, 2011 Annual return Registry Nov 24, 2011 Notification of single alternative inspection location Registry Nov 9, 2011 Appointment of a man as Secretary Registry Nov 7, 2011 Appointment of a man as Secretary 9320... Registry Nov 2, 2011 Change of registered office address Financials Oct 3, 2011 Annual accounts Registry Jul 15, 2011 Annual return Registry Jul 14, 2011 Resignation of one Secretary Registry Jul 14, 2011 Resignation of one Director Registry Jul 14, 2011 Resignation of one Director 9320... Registry Jul 14, 2011 Resignation of one Director Registry Jul 14, 2011 Change of registered office address Registry Jul 14, 2011 Appointment of a man as Director Registry Jul 6, 2011 Appointment of a man as Director and Private Equity Investor Registry May 16, 2011 Notification of single alternative inspection location Registry May 16, 2011 Change of location of company records to the single alternative inspection location Registry Apr 13, 2011 Resignation of one Director Registry Mar 11, 2011 Company name change Registry Mar 11, 2011 Change of name certificate Registry Mar 11, 2011 Notice of change of name nm01 - resolution Registry Feb 18, 2011 Change of name 10 Registry Jan 12, 2011 Resignation of one Secretary Registry Jan 12, 2011 Resignation of one Director Registry Dec 31, 2010 Resignation of one Director (a man) Registry Dec 31, 2010 Resignation of one Director (a man) 3221... Registry Nov 11, 2010 Annual return Financials Oct 5, 2010 Annual accounts Registry Aug 24, 2010 Annual return Financials Jun 21, 2010 Annual accounts Registry Dec 18, 2009 Annual return Registry Nov 4, 2009 Change of particulars for secretary Registry Nov 4, 2009 Change of particulars for secretary 9320... Registry Nov 4, 2009 Change of particulars for director Financials Sep 20, 2009 Annual accounts