DOMAIN SOFTWARE SOLUTIONS LIMITED

Company Documents

DateDescription
23/08/1123 August 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/05/1110 May 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/04/1121 April 2011 APPLICATION FOR STRIKING-OFF

View Document

20/01/1120 January 2011 DIRECTOR APPOINTED CHRISTOPHER MENARD

View Document

20/01/1120 January 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MENARD

View Document

19/01/1119 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

19/01/1119 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

12/11/1012 November 2010 DIRECTOR APPOINTED MR DAVID JAMES HUDSON

View Document

12/11/1012 November 2010 SECRETARY APPOINTED DAVID JAMES HUDSON

View Document

12/11/1012 November 2010 CORPORATE DIRECTOR APPOINTED ORACLE CORPORATION NOMINEES LIMITED

View Document

02/11/102 November 2010 APPOINTMENT TERMINATED, DIRECTOR RODGER WEISMANN

View Document

25/10/1025 October 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT WEILER

View Document

25/10/1025 October 2010 REGISTERED OFFICE CHANGED ON 25/10/2010 FROM 1 PARK ROW LEEDS LS1 5AB

View Document

15/06/1015 June 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

22/12/0922 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

15/06/0915 June 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

25/06/0825 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

23/06/0823 June 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 NEW DIRECTOR APPOINTED

View Document

04/04/074 April 2007 DIRECTOR RESIGNED

View Document

03/04/073 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

29/08/0629 August 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

17/05/0517 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

14/12/0414 December 2004 SECRETARY'S PARTICULARS CHANGED

View Document

08/10/048 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

18/06/0418 June 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

29/06/0329 June 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

17/06/0317 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

17/05/0317 May 2003 SECRETARY'S PARTICULARS CHANGED

View Document

16/01/0316 January 2003 NEW DIRECTOR APPOINTED

View Document

16/01/0316 January 2003 DIRECTOR RESIGNED

View Document

16/01/0316 January 2003 NEW SECRETARY APPOINTED

View Document

16/01/0316 January 2003 SECRETARY RESIGNED

View Document

16/01/0316 January 2003 REGISTERED OFFICE CHANGED ON 16/01/03 FROM: ONE SILK STREET LONDON EC2Y 8HQ

View Document

16/01/0316 January 2003 NEW DIRECTOR APPOINTED

View Document

23/09/0223 September 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

11/07/0211 July 2002 RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 RETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 NEW SECRETARY APPOINTED

View Document

09/01/029 January 2002 SECRETARY RESIGNED

View Document

09/01/029 January 2002 RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 DIRECTOR RESIGNED

View Document

20/11/0120 November 2001 NEW DIRECTOR APPOINTED

View Document

12/11/0112 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

08/11/018 November 2001 DIRECTOR RESIGNED

View Document

01/11/011 November 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

06/02/016 February 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

05/04/005 April 2000 RETURN MADE UP TO 14/06/99; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

09/12/999 December 1999 NEW SECRETARY APPOINTED

View Document

09/12/999 December 1999 SECRETARY RESIGNED

View Document

26/10/9926 October 1999 DELIVERY EXT'D 3 MTH 31/12/99

View Document

03/02/993 February 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

02/12/982 December 1998 NEW DIRECTOR APPOINTED

View Document

29/10/9829 October 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

16/10/9816 October 1998 DIRECTOR RESIGNED

View Document

14/10/9814 October 1998 RETURN MADE UP TO 14/06/98; FULL LIST OF MEMBERS

View Document

17/09/9817 September 1998 NEW SECRETARY APPOINTED

View Document

17/09/9817 September 1998 DIRECTOR RESIGNED

View Document

17/09/9817 September 1998 DIRECTOR RESIGNED

View Document

17/09/9817 September 1998 SECRETARY RESIGNED

View Document

17/09/9817 September 1998 DIRECTOR RESIGNED

View Document

17/09/9817 September 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

14/10/9714 October 1997 REGISTERED OFFICE CHANGED ON 14/10/97 FROM: BARRINGTON HOUSE 59-67 GRESHAM STREET LONDON EC2V 7JA

View Document

27/08/9727 August 1997 RETURN MADE UP TO 14/05/97; FULL LIST OF MEMBERS

View Document

25/06/9725 June 1997 ACC. REF. DATE SHORTENED FROM 30/06/97 TO 31/12/96

View Document

26/09/9626 September 1996

View Document

26/09/9626 September 1996

View Document

26/09/9626 September 1996

View Document

26/09/9626 September 1996 NEW DIRECTOR APPOINTED

View Document

26/09/9626 September 1996 NEW DIRECTOR APPOINTED

View Document

26/09/9626 September 1996 NEW DIRECTOR APPOINTED

View Document

02/09/962 September 1996

View Document

02/09/962 September 1996 NEW SECRETARY APPOINTED

View Document

02/09/962 September 1996 NEW DIRECTOR APPOINTED

View Document

02/09/962 September 1996

View Document

14/08/9614 August 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/08/9613 August 1996 COMPANY NAME CHANGED HACKREMCO (NO.1145) LIMITED CERTIFICATE ISSUED ON 13/08/96

View Document

05/08/965 August 1996 DIRECTOR RESIGNED

View Document

05/08/965 August 1996

View Document

05/08/965 August 1996 SECRETARY RESIGNED

View Document

05/08/965 August 1996

View Document

14/06/9614 June 1996 Incorporation

View Document

14/06/9614 June 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company