LONGER LASTING SOFTWARE SOLUTIONS LTD

Company Documents

DateDescription
19/03/1319 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/03/138 March 2013 APPLICATION FOR STRIKING-OFF

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/04/1219 April 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/05/1118 May 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

28/12/1028 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN REGINALD PINEGER / 05/03/2010

View Document

30/04/1030 April 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/04/0921 April 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/04/082 April 2008 SECRETARY'S CHANGE OF PARTICULARS / YUKI PINEGER / 01/01/2008

View Document

02/04/082 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PINEGER / 01/01/2008

View Document

02/04/082 April 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 REGISTERED OFFICE CHANGED ON 22/11/07 FROM: G OFFICE CHANGED 22/11/07 2 CLIPSTON AVENUE MEANWOOD LEEDS WEST YORKSHIRE LS6 4AR

View Document

01/04/071 April 2007 NEW DIRECTOR APPOINTED

View Document

01/04/071 April 2007 REGISTERED OFFICE CHANGED ON 01/04/07 FROM: G OFFICE CHANGED 01/04/07 CONISTON LODGE, LONG ROYD CLOSE BAILDON SHIPLEY WEST YORKSHIRE BD17 6TP

View Document

01/04/071 April 2007 NEW SECRETARY APPOINTED

View Document

06/03/076 March 2007 SECRETARY RESIGNED

View Document

06/03/076 March 2007 DIRECTOR RESIGNED

View Document

05/03/075 March 2007 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