Softpress Systems Ltd was registered on 16 December 1993 and has its registered office in Manchester, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this company. This business has 5 directors listed as Ross, Virginia, Cohen, Avi, Hyde, Christopher Edward, Livneh, Rami, Peled, Yehoshua.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COHEN, Avi | 03 October 1994 | - | 1 |
HYDE, Christopher Edward | 21 January 2002 | 01 February 2004 | 1 |
LIVNEH, Rami | 03 October 1994 | 17 August 1998 | 1 |
PELED, Yehoshua | 14 November 1995 | 17 August 1998 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROSS, Virginia | 16 December 1997 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 10 March 2018 | |
LIQ14 - N/A | 10 December 2017 | |
LIQ03 - N/A | 12 October 2017 | |
AD01 - Change of registered office address | 25 August 2016 | |
F10.2 - N/A | 19 August 2016 | |
RESOLUTIONS - N/A | 17 August 2016 | |
4.20 - N/A | 17 August 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 17 August 2016 | |
AA - Annual Accounts | 29 February 2016 | |
AR01 - Annual Return | 05 January 2016 | |
AA - Annual Accounts | 23 April 2015 | |
AR01 - Annual Return | 09 January 2015 | |
AA - Annual Accounts | 16 May 2014 | |
AR01 - Annual Return | 07 January 2014 | |
AD01 - Change of registered office address | 07 January 2014 | |
AA - Annual Accounts | 10 May 2013 | |
AR01 - Annual Return | 04 January 2013 | |
AA - Annual Accounts | 27 March 2012 | |
AR01 - Annual Return | 05 January 2012 | |
AP01 - Appointment of director | 02 August 2011 | |
AA - Annual Accounts | 07 June 2011 | |
AR01 - Annual Return | 06 January 2011 | |
AA - Annual Accounts | 06 September 2010 | |
AR01 - Annual Return | 06 January 2010 | |
CH01 - Change of particulars for director | 05 January 2010 | |
CH01 - Change of particulars for director | 05 January 2010 | |
AA - Annual Accounts | 25 March 2009 | |
363a - Annual Return | 06 January 2009 | |
288b - Notice of resignation of directors or secretaries | 06 January 2009 | |
AA - Annual Accounts | 01 May 2008 | |
363a - Annual Return | 03 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 January 2008 | |
AA - Annual Accounts | 20 August 2007 | |
395 - Particulars of a mortgage or charge | 30 March 2007 | |
363s - Annual Return | 14 February 2007 | |
AA - Annual Accounts | 25 October 2006 | |
363s - Annual Return | 16 January 2006 | |
AA - Annual Accounts | 21 July 2005 | |
288b - Notice of resignation of directors or secretaries | 10 February 2005 | |
363s - Annual Return | 10 February 2005 | |
363s - Annual Return | 15 March 2004 | |
AA - Annual Accounts | 23 February 2004 | |
363s - Annual Return | 26 March 2003 | |
AA - Annual Accounts | 05 March 2003 | |
AA - Annual Accounts | 14 May 2002 | |
288a - Notice of appointment of directors or secretaries | 20 February 2002 | |
363s - Annual Return | 20 December 2001 | |
288b - Notice of resignation of directors or secretaries | 24 September 2001 | |
AA - Annual Accounts | 08 August 2001 | |
395 - Particulars of a mortgage or charge | 26 July 2001 | |
288b - Notice of resignation of directors or secretaries | 22 June 2001 | |
287 - Change in situation or address of Registered Office | 19 April 2001 | |
363s - Annual Return | 23 January 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 August 2000 | |
AA - Annual Accounts | 22 August 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 31 March 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 February 2000 | |
363s - Annual Return | 09 February 2000 | |
AA - Annual Accounts | 13 October 1999 | |
288a - Notice of appointment of directors or secretaries | 19 March 1999 | |
363s - Annual Return | 16 March 1999 | |
288b - Notice of resignation of directors or secretaries | 16 March 1999 | |
288b - Notice of resignation of directors or secretaries | 16 March 1999 | |
288b - Notice of resignation of directors or secretaries | 16 March 1999 | |
288a - Notice of appointment of directors or secretaries | 16 March 1999 | |
123 - Notice of increase in nominal capital | 16 March 1999 | |
AA - Annual Accounts | 13 October 1998 | |
363s - Annual Return | 21 January 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 January 1998 | |
288a - Notice of appointment of directors or secretaries | 08 January 1998 | |
288b - Notice of resignation of directors or secretaries | 08 January 1998 | |
AA - Annual Accounts | 03 November 1997 | |
RESOLUTIONS - N/A | 10 July 1997 | |
RESOLUTIONS - N/A | 10 July 1997 | |
123 - Notice of increase in nominal capital | 10 July 1997 | |
363s - Annual Return | 27 December 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 July 1996 | |
395 - Particulars of a mortgage or charge | 26 April 1996 | |
AA - Annual Accounts | 27 February 1996 | |
288 - N/A | 04 February 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 December 1995 | |
363s - Annual Return | 21 December 1995 | |
AA - Annual Accounts | 11 July 1995 | |
363s - Annual Return | 22 January 1995 | |
MISC - Miscellaneous document | 08 November 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 October 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 October 1994 | |
288 - N/A | 27 October 1994 | |
288 - N/A | 27 October 1994 | |
288 - N/A | 27 October 1994 | |
RESOLUTIONS - N/A | 08 September 1994 | |
RESOLUTIONS - N/A | 08 September 1994 | |
MEM/ARTS - N/A | 08 September 1994 | |
123 - Notice of increase in nominal capital | 08 September 1994 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 03 August 1994 | |
288 - N/A | 07 January 1994 | |
288 - N/A | 07 January 1994 | |
288 - N/A | 07 January 1994 | |
287 - Change in situation or address of Registered Office | 07 January 1994 | |
NEWINC - New incorporation documents | 16 December 1993 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 21 March 2007 | Outstanding |
N/A |
Mortgage debenture | 23 July 2001 | Outstanding |
N/A |
Rental deposit agreement | 18 April 1996 | Fully Satisfied |
N/A |