DISTRIBUTION SOFTWARE SYSTEMS LIMITED

Company Documents

DateDescription
19/08/1319 August 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

30/05/1330 May 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/04/2013

View Document

06/11/126 November 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/10/2012

View Document

01/05/121 May 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/04/2012

View Document

02/11/112 November 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/10/2011

View Document

16/09/1116 September 2011 REGISTERED OFFICE CHANGED ON 16/09/2011 FROM
2ND FLOOR DAVIS HOUSE 69-77 HIGH STREET
CROYDON
SURREY
CR0 1QE

View Document

11/05/1111 May 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/04/2011

View Document

11/11/1011 November 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/10/2010

View Document

13/05/1013 May 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/04/2010

View Document

13/11/0913 November 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/10/2009

View Document

19/05/0919 May 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/04/2009

View Document

02/11/082 November 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/10/2008

View Document

06/06/086 June 2008 REGISTERED OFFICE CHANGED ON 06/06/2008 FROM
SUSSEX HOUSE
8-10 HOMESDALE ROAD
BROMLEY
KENT
BR2 9LZ

View Document

09/05/089 May 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/10/2008

View Document

09/11/079 November 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

10/05/0710 May 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

16/05/0616 May 2006 STATEMENT OF AFFAIRS

View Document

04/05/064 May 2006 APPOINTMENT OF LIQUIDATOR

View Document

04/05/064 May 2006 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

17/03/0617 March 2006 REGISTERED OFFICE CHANGED ON 17/03/06 FROM:
21 EAST STREET
BROMLEY
KENT
BR1 1QE

View Document

06/04/056 April 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/06/048 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

26/05/0426 May 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

19/06/0319 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

28/04/0328 April 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

02/06/022 June 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

27/03/0127 March 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

06/03/006 March 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

26/04/9926 April 1999 DIRECTOR RESIGNED

View Document

16/04/9916 April 1999 RETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS

View Document

16/04/9916 April 1999 NEW SECRETARY APPOINTED

View Document

14/04/9914 April 1999 SECRETARY RESIGNED

View Document

10/04/9910 April 1999 DIRECTOR RESIGNED

View Document

23/02/9923 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

27/03/9827 March 1998 RETURN MADE UP TO 28/02/98; NO CHANGE OF MEMBERS

View Document

03/02/983 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

21/03/9721 March 1997 RETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS

View Document

29/01/9729 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

01/04/961 April 1996 RETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS

View Document

25/02/9625 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

16/01/9616 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

28/03/9528 March 1995 RETURN MADE UP TO 16/03/94; NO CHANGE OF MEMBERS

View Document

27/03/9527 March 1995 RETURN MADE UP TO 28/02/95; NO CHANGE OF MEMBERS

View Document

27/03/9527 March 1995 REGISTERED OFFICE CHANGED ON 27/03/95 FROM:
TERRANCE HOUSE
151 HASTINGS ROAD
BROMLEY
KENT BR2 8NQ

View Document

22/03/9522 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

18/04/9418 April 1994 REGISTERED OFFICE CHANGED ON 18/04/94 FROM:
61 TURPINGTON LANE
BROMLEY
KENT
BR2 8JA

View Document

26/07/9326 July 1993

View Document

26/07/9326 July 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/9326 July 1993

View Document

26/07/9326 July 1993 RETURN MADE UP TO 16/03/93; FULL LIST OF MEMBERS

View Document

26/07/9326 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/07/9326 July 1993 ￯﾿ᄑ NC 1000/20000
01/03/

View Document

12/05/9212 May 1992 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

01/05/921 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/05/921 May 1992 COMPANY NAME CHANGED
DREAMSIMPLE LIMITED
CERTIFICATE ISSUED ON 05/05/92

View Document

01/05/921 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/05/921 May 1992 REGISTERED OFFICE CHANGED ON 01/05/92 FROM:
2 BACHES STREET
LONDON
N1 6UB

View Document

16/03/9216 March 1992 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