SYMBIAN SOFTWARE LIMITED

04190020
9TH FLOOR 25 FARRINGDON STREET LONDON EC4A 4AB

Documents

Documents
Date Category Description Pages
03 Aug 2019 gazette Gazette Dissolved Liquidation 1 Buy now
03 May 2019 insolvency Liquidation Voluntary Members Return Of Final Meeting 14 Buy now
25 May 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
25 Apr 2017 insolvency Liquidation Voluntary Appointment Of Liquidator 2 Buy now
19 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
09 Apr 2017 insolvency Liquidation Voluntary Declaration Of Solvency 4 Buy now
09 Apr 2017 resolution Resolution 1 Buy now
07 Mar 2017 mortgage Statement of satisfaction of a charge 4 Buy now
07 Mar 2017 mortgage Statement of satisfaction of a charge 4 Buy now
07 Mar 2017 mortgage Statement of satisfaction of a charge 4 Buy now
07 Mar 2017 mortgage Statement of satisfaction of a charge 4 Buy now
07 Mar 2017 mortgage Statement of satisfaction of a charge 4 Buy now
18 Jan 2017 officers Appointment of director (Saana Susanna Nurminen) 2 Buy now
18 Jan 2017 officers Termination of appointment of director (Paivi Anneli Kuitunen) 1 Buy now
12 Oct 2016 accounts Annual Accounts 19 Buy now
16 Aug 2016 officers Appointment of director (Kirsi Marjukka Irena Talvimäki) 2 Buy now
16 Aug 2016 officers Termination of appointment of director (Jani Johannes Salovaara) 1 Buy now
30 Mar 2016 annual-return Annual Return 6 Buy now
14 Oct 2015 accounts Annual Accounts 14 Buy now
24 Apr 2015 annual-return Annual Return 6 Buy now
24 Apr 2015 officers Change of particulars for director (Jani Johannes Salovaara) 2 Buy now
24 Apr 2015 officers Change of particulars for director (Paivi Anneli Kuitunen) 2 Buy now
17 Jul 2014 accounts Annual Accounts 16 Buy now
28 Apr 2014 annual-return Annual Return 6 Buy now
02 Oct 2013 accounts Annual Accounts 17 Buy now
25 Apr 2013 annual-return Annual Return 14 Buy now
31 Oct 2012 officers Change of particulars for director (Jani Johannes Salovaara) 2 Buy now
31 Oct 2012 officers Change of particulars for director (Paivi Anneli Kuitunen) 2 Buy now
11 Oct 2012 officers Change of particulars for director (Jani Johannes Salovaara) 2 Buy now
10 Oct 2012 officers Appointment of director (Paivi Anneli Kuitunen) 2 Buy now
08 Oct 2012 officers Termination of appointment of director (Karim Tahtivuori) 1 Buy now
11 Jul 2012 accounts Annual Accounts 16 Buy now
20 Apr 2012 annual-return Annual Return 14 Buy now
26 Sep 2011 accounts Annual Accounts 18 Buy now
26 Sep 2011 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
26 Sep 2011 capital Statement of capital (Section 108) 4 Buy now
26 Sep 2011 insolvency Solvency statement dated 01/07/11 1 Buy now
26 Sep 2011 resolution Resolution 1 Buy now
19 Sep 2011 officers Change of particulars for director (Mr Karim Tahtivuori) 2 Buy now
19 Sep 2011 officers Change of particulars for director (Jani Johannes Salovaara) 2 Buy now
09 May 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 May 2011 officers Appointment of corporate secretary (Citco Management (Uk) Limited) 2 Buy now
09 May 2011 officers Termination of appointment of secretary (Snr Denton Secretaries Limited) 1 Buy now
28 Apr 2011 annual-return Annual Return 14 Buy now
10 Nov 2010 accounts Annual Accounts 20 Buy now
20 Oct 2010 officers Change of particulars for corporate secretary (Dws Secretaries Limited) 3 Buy now
12 Jul 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Jul 2010 officers Termination of appointment of director (Charles Davies) 1 Buy now
09 Jul 2010 officers Termination of appointment of director (Nigel Clifford) 1 Buy now
13 May 2010 officers Appointment of corporate secretary (Dws Secretaries Limited) 3 Buy now
30 Apr 2010 annual-return Annual Return 16 Buy now
01 Apr 2010 officers Termination of appointment of director (Hannu Mustonen) 2 Buy now
31 Mar 2010 officers Appointment of director (Jani Salovaara) 3 Buy now
07 Jun 2009 officers Director appointed hannu juhani mustonen 2 Buy now
07 Jun 2009 officers Director appointed karim tahtivuori 2 Buy now
04 Jun 2009 accounts Annual Accounts 23 Buy now
29 May 2009 officers Appointment terminated secretary emily walton 1 Buy now
18 May 2009 officers Appointment terminated director andrew brannan 1 Buy now
23 Apr 2009 annual-return Return made up to 29/03/09; full list of members 4 Buy now
03 Apr 2009 officers Appointment terminated director david wood 1 Buy now
03 Apr 2009 officers Appointment terminated director thomas chambers 1 Buy now
14 Oct 2008 officers Appointment terminated director jorgen behrens 1 Buy now
23 Jun 2008 accounts Annual Accounts 25 Buy now
02 Apr 2008 annual-return Return made up to 29/03/08; full list of members 5 Buy now
01 Apr 2008 officers Director's change of particulars / nigel clifford / 07/03/2008 1 Buy now
18 Feb 2008 officers Director's particulars changed 1 Buy now
11 Oct 2007 mortgage Particulars of mortgage/charge 3 Buy now
04 Oct 2007 officers Secretary resigned 1 Buy now
04 Oct 2007 officers Director resigned 1 Buy now
04 Oct 2007 officers New secretary appointed 1 Buy now
26 Sep 2007 accounts Annual Accounts 22 Buy now
25 Jun 2007 officers Director resigned 1 Buy now
30 Apr 2007 annual-return Return made up to 29/03/07; full list of members 10 Buy now
30 Apr 2007 capital Ad 02/12/05--------- £ si 498@1 2 Buy now
16 Mar 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
10 Jan 2007 officers New director appointed 2 Buy now
10 Jan 2007 officers New director appointed 2 Buy now
17 Jul 2006 accounts Annual Accounts 19 Buy now
10 May 2006 annual-return Return made up to 29/03/06; full list of members 9 Buy now
06 Jan 2006 capital Ad 02/12/05--------- £ si 498@1=498 £ ic 2/500 2 Buy now
08 Dec 2005 officers New director appointed 2 Buy now
17 Nov 2005 officers Director resigned 1 Buy now
28 Oct 2005 accounts Annual Accounts 20 Buy now
15 Apr 2005 annual-return Return made up to 29/03/05; full list of members 9 Buy now
15 Apr 2005 officers Director resigned 1 Buy now
16 Mar 2005 mortgage Particulars of mortgage/charge 3 Buy now
16 Mar 2005 mortgage Particulars of mortgage/charge 3 Buy now
16 Mar 2005 mortgage Particulars of mortgage/charge 3 Buy now
14 Dec 2004 officers Director's particulars changed 1 Buy now
25 Nov 2004 mortgage Particulars of mortgage/charge 3 Buy now
15 Nov 2004 accounts Annual Accounts 16 Buy now
11 May 2004 mortgage Particulars of mortgage/charge 19 Buy now
15 Apr 2004 annual-return Return made up to 29/03/04; full list of members 9 Buy now
27 Oct 2003 change-of-name Certificate Change Of Name Company 2 Buy now
27 Oct 2003 address Registered office changed on 27/10/03 from: 19 harcourt street, london, W1H 4HF 1 Buy now
15 Sep 2003 accounts Annual Accounts 12 Buy now
09 Apr 2003 annual-return Return made up to 29/03/03; full list of members 10 Buy now
19 Mar 2003 officers New director appointed 2 Buy now
19 Mar 2003 officers Director resigned 1 Buy now
19 Mar 2003 officers Director resigned 1 Buy now