SOFTPRESS SYSTEMS LIMITED

  • Company statusdissolved
  • Company No02881269
  • Age31 years 7 months Incorporated 16 December 1993
  • Officers0

Address

GRANT THORNTON UK LLP, 4 Hardman Square Spinningfields, Manchester, M3 3EB

SOFTPRESS SYSTEMS LIMITED is an dissolved company incorporated on 16 December 1993 and based in Manchester. The company was registered 32 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    62012 Business and domestic software development

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Liquidation

7 Years Ago on 10 Mar 2018

Liquidation Voluntary Creditors Return Of Final Meeting

7 Years Ago on 10 Dec 2017

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

7 Years Ago on 12 Oct 2017

Change Registered Office Address Company With Date Old Address New Address

8 Years Ago on 25 Aug 2016

Liquidation Disclaimer Notice

8 Years Ago on 19 Aug 2016

Liquidation Voluntary Statement Of Affairs With Form Attached

8 Years Ago on 17 Aug 2016

Liquidation Voluntary Appointment Of Liquidator

8 Years Ago on 17 Aug 2016

Resolution

8 Years Ago on 17 Aug 2016

Accounts With Accounts Type Total Exemption Small

9 Years Ago on 29 Feb 2016

Annual Return Company With Made Up Date Full List Shareholders

9 Years Ago on 05 Jan 2016

Accounts With Accounts Type Total Exemption Small

10 Years Ago on 23 Apr 2015

Annual Return Company With Made Up Date Full List Shareholders

10 Years Ago on 09 Jan 2015

Accounts With Accounts Type Total Exemption Small

11 Years Ago on 16 May 2014

Annual Return Company With Made Up Date Full List Shareholders

11 Years Ago on 07 Jan 2014

Change Registered Office Address Company With Date Old Address

11 Years Ago on 07 Jan 2014

Accounts With Accounts Type Total Exemption Small

12 Years Ago on 10 May 2013

Annual Return Company With Made Up Date Full List Shareholders

12 Years Ago on 04 Jan 2013

Accounts With Accounts Type Total Exemption Small

13 Years Ago on 27 Mar 2012

Annual Return Company With Made Up Date Full List Shareholders

13 Years Ago on 05 Jan 2012

Appoint Person Director Company With Name

13 Years Ago on 02 Aug 2011

Accounts With Accounts Type Total Exemption Small

14 Years Ago on 07 Jun 2011

Annual Return Company With Made Up Date Full List Shareholders

14 Years Ago on 06 Jan 2011

Accounts With Accounts Type Total Exemption Small

14 Years Ago on 06 Sep 2010

Annual Return Company With Made Up Date Full List Shareholders

15 Years Ago on 06 Jan 2010

Change Person Director Company With Change Date

15 Years Ago on 05 Jan 2010

People

Officers0

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
ROSS, Virginia Kathrynsecretary 16 Dec 1997
BILLINGS, Joseph Daviddirector Jun 197815 Jul 2011
COHEN, Avidirector Jul 195503 Oct 1994
LOGAN, Richarddirector Nov 194905 Oct 1994

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.