118 SOFTWARE SOLUTIONS LIMITED

05146865
337 BATH ROAD SLOUGH BERKSHIRE SL1 5PR SL1 5PR

Documents

Documents
Date Category Description Pages
25 Nov 2014 gazette Gazette Dissolved Voluntary 1 Buy now
12 Aug 2014 gazette Gazette Notice Voluntary 1 Buy now
05 Aug 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
24 Jul 2014 officers Termination of appointment of director (Anthony Francis Stirrup) 1 Buy now
24 Jul 2014 officers Termination of appointment of director (Zeid Hadi) 1 Buy now
24 Jun 2014 annual-return Annual Return 5 Buy now
24 Jun 2014 officers Change of particulars for director (Leon Levy) 2 Buy now
24 Jun 2014 officers Change of particulars for director (Leon Levy) 2 Buy now
20 Mar 2014 accounts Annual Accounts 9 Buy now
16 Jul 2013 officers Change of particulars for director (Leon Levy) 2 Buy now
16 Jul 2013 officers Change of particulars for director (Leon Levy) 2 Buy now
20 Jun 2013 annual-return Annual Return 5 Buy now
25 Jan 2013 accounts Annual Accounts 7 Buy now
21 Jun 2012 annual-return Annual Return 5 Buy now
27 Mar 2012 accounts Annual Accounts 8 Buy now
20 Oct 2011 officers Change of particulars for director (Leon Levy) 2 Buy now
20 Oct 2011 officers Change of particulars for director (Leon Levy) 2 Buy now
21 Jun 2011 annual-return Annual Return 5 Buy now
10 Nov 2010 accounts Annual Accounts 7 Buy now
22 Jun 2010 annual-return Annual Return 5 Buy now
29 Mar 2010 officers Termination of appointment of secretary (Frederick Harding) 1 Buy now
05 Mar 2010 accounts Annual Accounts 7 Buy now
24 Jun 2009 annual-return Return made up to 19/06/09; full list of members 4 Buy now
24 Apr 2009 accounts Annual Accounts 4 Buy now
09 Jul 2008 annual-return Return made up to 19/06/08; full list of members 5 Buy now
09 Jul 2008 address Location of register of members 1 Buy now
27 May 2008 officers Secretary appointed frederick ernest harding 2 Buy now
15 May 2008 officers Appointment terminated secretary samantha stirrup 1 Buy now
15 May 2008 officers Director appointed zeid hassan mohammed hadi 2 Buy now
15 May 2008 address Registered office changed on 15/05/2008 from four seasons house, goughs lane bracknell RG12 2JS 1 Buy now
15 Feb 2008 accounts Annual Accounts 6 Buy now
07 Aug 2007 annual-return Return made up to 19/06/07; full list of members 3 Buy now
04 Dec 2006 accounts Annual Accounts 6 Buy now
20 Jun 2006 annual-return Return made up to 19/06/06; full list of members 3 Buy now
19 Dec 2005 accounts Annual Accounts 6 Buy now
07 Jul 2005 annual-return Return made up to 30/06/05; full list of members 3 Buy now
19 Nov 2004 capital Ad 18/11/04--------- £ si 100@1=100 £ ic 100/200 1 Buy now
19 Nov 2004 officers New director appointed 1 Buy now
07 Jun 2004 incorporation Incorporation Company 8 Buy now