About

Registered Number: 03192649
Date of Incorporation: 30/04/1996 (28 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 01/05/2017 (7 years and 1 month ago)
Registered Address: Bath House 6-8 Bath Street, Bristol, BS1 6HL

 

Softech Communications Ltd was founded on 30 April 1996, it has a status of "Dissolved". The companies director is listed as Capaldo, Carlo at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CAPALDO, Carlo 30 April 1996 19 September 2002 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 May 2017
4.71 - Return of final meeting in members' voluntary winding-up 01 February 2017
AD01 - Change of registered office address 22 December 2016
AD01 - Change of registered office address 28 January 2016
RESOLUTIONS - N/A 25 January 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 25 January 2016
4.70 - N/A 25 January 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 12 June 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 07 May 2013
MISC - Miscellaneous document 15 February 2013
AA - Annual Accounts 05 November 2012
CH03 - Change of particulars for secretary 11 July 2012
CH01 - Change of particulars for director 11 July 2012
CH01 - Change of particulars for director 11 July 2012
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 28 May 2010
AD01 - Change of registered office address 12 March 2010
AA - Annual Accounts 22 December 2009
363a - Annual Return 12 June 2009
225 - Change of Accounting Reference Date 03 September 2008
363a - Annual Return 27 May 2008
AA - Annual Accounts 31 March 2008
287 - Change in situation or address of Registered Office 08 October 2007
288c - Notice of change of directors or secretaries or in their particulars 29 June 2007
RESOLUTIONS - N/A 21 June 2007
363a - Annual Return 17 May 2007
288c - Notice of change of directors or secretaries or in their particulars 03 April 2007
288c - Notice of change of directors or secretaries or in their particulars 03 April 2007
288a - Notice of appointment of directors or secretaries 20 March 2007
288b - Notice of resignation of directors or secretaries 20 March 2007
AA - Annual Accounts 21 January 2007
363a - Annual Return 02 August 2006
AA - Annual Accounts 05 May 2006
288a - Notice of appointment of directors or secretaries 03 January 2006
AA - Annual Accounts 20 July 2005
363s - Annual Return 25 June 2005
287 - Change in situation or address of Registered Office 04 April 2005
288b - Notice of resignation of directors or secretaries 22 October 2004
288a - Notice of appointment of directors or secretaries 22 October 2004
287 - Change in situation or address of Registered Office 14 October 2004
AA - Annual Accounts 28 September 2004
363s - Annual Return 07 May 2004
AA - Annual Accounts 25 July 2003
225 - Change of Accounting Reference Date 23 July 2003
363s - Annual Return 22 May 2003
AA - Annual Accounts 03 October 2002
288b - Notice of resignation of directors or secretaries 01 October 2002
288a - Notice of appointment of directors or secretaries 01 October 2002
363s - Annual Return 29 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 August 2002
363s - Annual Return 02 July 2001
AA - Annual Accounts 03 May 2001
363s - Annual Return 19 July 2000
AA - Annual Accounts 04 July 2000
363s - Annual Return 26 May 1999
287 - Change in situation or address of Registered Office 09 May 1999
AA - Annual Accounts 01 April 1999
363s - Annual Return 18 May 1998
AA - Annual Accounts 30 March 1998
225 - Change of Accounting Reference Date 29 January 1998
287 - Change in situation or address of Registered Office 05 July 1997
363s - Annual Return 15 May 1997
CERTNM - Change of name certificate 20 June 1996
288 - N/A 10 June 1996
288 - N/A 10 June 1996
288 - N/A 23 May 1996
288 - N/A 23 May 1996
NEWINC - New incorporation documents 30 April 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.