NEWARK SOFTWARE SOLUTIONS LTD

04687888
KD TOWER COTTERELLS HEMEL HEMPSTEAD HP1 1FW

Documents

Documents
Date Category Description Pages
19 Feb 2016 gazette Gazette Dissolved Liquidation 1 Buy now
19 Nov 2015 insolvency Liquidation Voluntary Members Return Of Final Meeting 2 Buy now
03 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Feb 2015 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
27 Feb 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
27 Feb 2015 resolution Resolution 2 Buy now
19 Jan 2015 dissolution Dissolution Withdrawal Application Strike Off Company 1 Buy now
14 Jan 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
08 Dec 2014 accounts Annual Accounts 8 Buy now
04 Sep 2014 accounts Change Account Reference Date Company Previous Extended 1 Buy now
22 Apr 2014 annual-return Annual Return 4 Buy now
11 Dec 2013 accounts Annual Accounts 8 Buy now
05 Apr 2013 annual-return Annual Return 4 Buy now
06 Dec 2012 accounts Annual Accounts 6 Buy now
28 Mar 2012 annual-return Annual Return 4 Buy now
17 Nov 2011 accounts Annual Accounts 6 Buy now
14 Feb 2011 annual-return Annual Return 4 Buy now
13 Feb 2011 address Change Sail Address Company With Old Address 1 Buy now
30 Sep 2010 accounts Annual Accounts 8 Buy now
24 Aug 2010 officers Appointment of secretary (Mr Christopher John Walsh) 1 Buy now
24 Aug 2010 officers Appointment of secretary (Mr Christopher John Walsh) 1 Buy now
24 Aug 2010 officers Termination of appointment of secretary (Chris Walsh) 1 Buy now
24 Aug 2010 officers Termination of appointment of director (Suraiya Walsh) 1 Buy now
24 Aug 2010 officers Change of particulars for secretary (Chris Walsh) 1 Buy now
24 Aug 2010 officers Appointment of director (Mrs Sornon Suraiyakumari Walsh) 2 Buy now
24 Aug 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Feb 2010 annual-return Annual Return 5 Buy now
16 Feb 2010 officers Change of particulars for director (Suraiya Walsh) 2 Buy now
15 Feb 2010 address Change Sail Address Company 1 Buy now
25 Nov 2009 accounts Annual Accounts 7 Buy now
30 Mar 2009 accounts Annual Accounts 10 Buy now
01 Mar 2009 annual-return Return made up to 12/02/09; full list of members 3 Buy now
27 May 2008 annual-return Return made up to 12/02/08; full list of members 3 Buy now
27 May 2008 address Location of register of members 1 Buy now
27 May 2008 address Location of debenture register 1 Buy now
27 May 2008 address Registered office changed on 27/05/2008 from 7 roffey park forest road colgate horsham west sussex RH12 4TD 1 Buy now
07 Jan 2008 accounts Annual Accounts 6 Buy now
11 May 2007 officers Secretary's particulars changed 1 Buy now
11 May 2007 officers Director's particulars changed 1 Buy now
13 Apr 2007 address Registered office changed on 13/04/07 from: 19 kings place kings road horsham west sussex RH13 5RD 1 Buy now
12 Feb 2007 annual-return Return made up to 12/02/07; full list of members 2 Buy now
26 Sep 2006 accounts Annual Accounts 5 Buy now
10 Aug 2006 officers Director's particulars changed 1 Buy now
10 Aug 2006 address Registered office changed on 10/08/06 from: 8 vanguard close copyground lane high wycombe buckinghamshire HP12 3FP 1 Buy now
10 Aug 2006 officers Secretary's particulars changed 1 Buy now
27 Feb 2006 annual-return Return made up to 12/02/06; full list of members 2 Buy now
21 Nov 2005 accounts Annual Accounts 6 Buy now
14 Feb 2005 annual-return Return made up to 12/02/05; full list of members 2 Buy now
21 Jan 2005 accounts Annual Accounts 6 Buy now
05 Mar 2004 annual-return Return made up to 27/02/04; full list of members 6 Buy now
29 Sep 2003 officers New secretary appointed 2 Buy now
29 Sep 2003 officers New director appointed 2 Buy now
18 Sep 2003 capital Ad 01/09/03--------- £ si 100@1=100 £ ic 2/102 2 Buy now
12 May 2003 address Registered office changed on 12/05/03 from: the bristol office 2 southfield road westbury on trym bristol BS9 3BH 1 Buy now
07 May 2003 officers Secretary resigned 1 Buy now
07 May 2003 officers Director resigned 1 Buy now
30 Apr 2003 address Registered office changed on 30/04/03 from: 71 norwood gardens southwell NG25 0DT 1 Buy now
06 Mar 2003 incorporation Incorporation Company 13 Buy now