NEW SOFTWARE SOLUTIONS LTD.

Company Documents

DateDescription
12/10/1012 October 2010 STRUCK OFF AND DISSOLVED

View Document

29/06/1029 June 2010 FIRST GAZETTE

View Document

21/09/0921 September 2009 30/06/07 TOTAL EXEMPTION FULL

View Document

21/09/0921 September 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

10/09/0910 September 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

10/09/0910 September 2009 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 First Gazette

View Document

19/01/0919 January 2009 COMPANY NAME CHANGED CAMBRIDGE ANIMATION SYSTEMS LIMITED CERTIFICATE ISSUED ON 19/01/09; RESOLUTION PASSED ON 12/01/2009

View Document

17/01/0917 January 2009 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT:LIQ. CASE NO.1

View Document

17/01/0917 January 2009 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/01/2009:LIQ. CASE NO.1

View Document

28/12/0828 December 2008 SECRETARY APPOINTED PS LAW SECRETARIES LIMITED

View Document

17/12/0817 December 2008 SECRETARY RESIGNED GERRY SHIRREN

View Document

04/12/084 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/12/084 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

29/09/0829 September 2008 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/09/2008:LIQ. CASE NO.1

View Document

25/10/0725 October 2007 22/09/07 ABSTRACTS AND PAYMENTS

View Document

30/03/0730 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

22/11/0622 November 2006 SUPERVISOR'S REPORT

View Document

29/09/0629 September 2006 22/09/06 ABSTRACTS AND PAYMENTS

View Document

01/06/061 June 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

18/11/0518 November 2005 SECRETARY RESIGNED

View Document

18/11/0518 November 2005 NEW SECRETARY APPOINTED

View Document

26/09/0526 September 2005 22/09/05 ABSTRACTS AND PAYMENTS

View Document

13/06/0513 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

01/06/051 June 2005 AUDITORS RESIGNATION LETTER

View Document

21/04/0521 April 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 22/09/04 ABSTRACTS AND PAYMENTS

View Document

16/07/0416 July 2004 DIRECTOR RESIGNED

View Document

15/07/0415 July 2004 NEW DIRECTOR APPOINTED

View Document

18/06/0418 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

17/03/0417 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 22/09/03 ABSTRACTS AND PAYMENTS

View Document

13/04/0313 April 2003 RETURN MADE UP TO 28/02/03; CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

28/03/0328 March 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

18/12/0218 December 2002 DIRECTOR RESIGNED

View Document

16/10/0216 October 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

25/09/0225 September 2002 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

23/08/0223 August 2002 SHARES AGREEMENT OTC

View Document

15/05/0215 May 2002 DIRECTOR RESIGNED

View Document

15/05/0215 May 2002 DIRECTOR RESIGNED

View Document

15/05/0215 May 2002 DIRECTOR RESIGNED

View Document

02/04/022 April 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

22/03/0222 March 2002 DELIVERY EXT'D 3 MTH 30/06/01

View Document

21/01/0221 January 2002 NEW DIRECTOR APPOINTED

View Document

23/11/0123 November 2001 DIRECTOR RESIGNED

View Document

23/11/0123 November 2001 REGISTERED OFFICE CHANGED ON 23/11/01 FROM: TITAN HOUSE CASTLE PARK CAMBRIDGE CAMBRIDGESHIRE CB3 0AY

View Document

23/11/0123 November 2001 NEW DIRECTOR APPOINTED

View Document

23/11/0123 November 2001 NEW DIRECTOR APPOINTED

View Document

23/11/0123 November 2001 NEW SECRETARY APPOINTED

View Document

23/11/0123 November 2001 NEW DIRECTOR APPOINTED

View Document

23/11/0123 November 2001 DIRECTOR RESIGNED

View Document

23/11/0123 November 2001 DIRECTOR RESIGNED

View Document

23/11/0123 November 2001 SECRETARY RESIGNED

View Document

14/09/0114 September 2001 AUDITOR'S RESIGNATION

View Document

18/04/0118 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/0123 March 2001 FULL GROUP ACCOUNTS MADE UP TO 30/06/00

View Document

05/03/015 March 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

06/11/006 November 2000 NEW SECRETARY APPOINTED

View Document

12/10/0012 October 2000 NEW DIRECTOR APPOINTED

View Document

12/10/0012 October 2000 DIRECTOR RESIGNED

View Document

12/10/0012 October 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/10/0012 October 2000 NEW DIRECTOR APPOINTED

View Document

11/05/0011 May 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 FULL GROUP ACCOUNTS MADE UP TO 30/06/99

View Document

24/02/0024 February 2000 DIRECTOR RESIGNED

View Document

24/02/0024 February 2000 DIRECTOR RESIGNED

View Document

21/01/0021 January 2000 ADOPTARTICLES08/04/99

View Document

14/01/0014 January 2000 NEW DIRECTOR APPOINTED

View Document

25/06/9925 June 1999 NEW DIRECTOR APPOINTED

View Document

04/05/994 May 1999 FULL GROUP ACCOUNTS MADE UP TO 30/06/98

View Document

14/04/9914 April 1999 RETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS

View Document

06/04/996 April 1999 DIRECTOR RESIGNED

View Document

31/03/9931 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/9931 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/9931 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/01/9926 January 1999 SECRETARY RESIGNED

View Document

26/01/9926 January 1999 NEW SECRETARY APPOINTED

View Document

01/12/981 December 1998 DIRECTOR RESIGNED

View Document

01/09/981 September 1998 NEW DIRECTOR APPOINTED

View Document

28/04/9828 April 1998 DIRECTOR RESIGNED

View Document

12/03/9812 March 1998 RETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS

View Document

04/03/984 March 1998 FULL GROUP ACCOUNTS MADE UP TO 30/06/97

View Document

16/02/9816 February 1998 NEW DIRECTOR APPOINTED

View Document

31/12/9731 December 1997 SECRETARY RESIGNED

View Document

30/10/9730 October 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/09/9726 September 1997 NEW DIRECTOR APPOINTED

View Document

26/09/9726 September 1997 NEW DIRECTOR APPOINTED

View Document

09/09/979 September 1997 DIRECTOR RESIGNED

View Document

08/09/978 September 1997 NC INC ALREADY ADJUSTED 15/08/97

View Document

08/09/978 September 1997 � NC 3150/10000 15/08/97

View Document

08/09/978 September 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 15/08/97

View Document

08/09/978 September 1997 ADOPT MEM AND ARTS 15/08/97

View Document

08/09/978 September 1997 VARYING SHARE RIGHTS AND NAMES 15/08/97

View Document

05/09/975 September 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/09/974 September 1997 FULL GROUP ACCOUNTS MADE UP TO 30/06/96

View Document

04/09/974 September 1997 NEW DIRECTOR APPOINTED

View Document

01/09/971 September 1997 DIRECTOR RESIGNED

View Document

29/08/9729 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/9729 August 1997 DIRECTOR RESIGNED

View Document

29/08/9729 August 1997 DIRECTOR RESIGNED

View Document

28/08/9728 August 1997 NEW DIRECTOR APPOINTED

View Document

07/07/977 July 1997 NEW DIRECTOR APPOINTED

View Document

06/07/976 July 1997 DIRECTOR RESIGNED

View Document

20/05/9720 May 1997 NEW SECRETARY APPOINTED

View Document

07/05/977 May 1997 DIRECTOR RESIGNED

View Document

07/05/977 May 1997 RETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS

View Document

07/05/977 May 1997 DIRECTOR RESIGNED

View Document

07/05/977 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

07/05/977 May 1997 SECRETARY RESIGNED

View Document

11/04/9711 April 1997 � NC 3000/3150 12/06/96

View Document

11/04/9711 April 1997 NC INC ALREADY ADJUSTED 12/06/96

View Document

11/04/9711 April 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 12/06/96

View Document

07/04/977 April 1997 DELIVERY EXT'D 3 MTH 30/06/96

View Document

28/03/9728 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/9719 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/973 March 1997 RETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS; AMEND

View Document

31/10/9631 October 1996 NEW DIRECTOR APPOINTED

View Document

01/10/961 October 1996 RETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS

View Document

19/09/9619 September 1996 DIRECTOR RESIGNED

View Document

19/09/9619 September 1996 DIRECTOR RESIGNED

View Document

19/09/9619 September 1996 DIRECTOR RESIGNED

View Document

19/09/9619 September 1996 DIRECTOR RESIGNED

View Document

15/09/9615 September 1996 NEW DIRECTOR APPOINTED

View Document

15/09/9615 September 1996

View Document

10/09/9610 September 1996 NEW DIRECTOR APPOINTED

View Document

10/09/9610 September 1996

View Document

09/06/969 June 1996

View Document

09/06/969 June 1996 NEW DIRECTOR APPOINTED

View Document

10/04/9610 April 1996 FULL GROUP ACCOUNTS MADE UP TO 30/06/95

View Document

20/10/9520 October 1995 NC INC ALREADY ADJUSTED 21/07/95

View Document

20/10/9520 October 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 21/07/95

View Document

20/10/9520 October 1995

View Document

20/10/9520 October 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 21/07/95

View Document

20/10/9520 October 1995 ADOPT MEM AND ARTS 21/07/95

View Document

20/10/9520 October 1995 NEW DIRECTOR APPOINTED

View Document

20/10/9520 October 1995 CONVE 21/07/95

View Document

20/10/9520 October 1995 � NC 2000/3000 21/07/95

View Document

15/09/9515 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/9510 May 1995 RETURN MADE UP TO 28/02/95; CHANGE OF MEMBERS

View Document

11/04/9511 April 1995 FULL GROUP ACCOUNTS MADE UP TO 30/06/94

View Document

09/03/959 March 1995 REGISTERED OFFICE CHANGED ON 09/03/95 FROM: G OFFICE CHANGED 09/03/95 3 KINGS PARADE CAMBRIDGE CB2 1SJ

View Document

24/11/9424 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/10/9420 October 1994 DISAPPLICATION OF PRE-EMPTION RIGHTS 29/09/94

View Document

15/08/9415 August 1994 NC INC ALREADY ADJUSTED 14/07/94

View Document

15/08/9415 August 1994 � NC 1400/2000 22/07/94

View Document

15/08/9415 August 1994 CONVE 22/07/94

View Document

12/08/9412 August 1994 LOCATION OF REGISTER OF MEMBERS

View Document

11/08/9411 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/08/9411 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/08/9411 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/08/9411 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/08/9411 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/08/9411 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/08/9411 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/05/947 May 1994 REGISTERED OFFICE CHANGED ON 07/05/94 FROM: G OFFICE CHANGED 07/05/94 ROLLS HOUSE 7 ROLLS BUILDINGS FETTER LANE LONDON EC2A 1NH

View Document

17/04/9417 April 1994 AMENDING FORM 123

View Document

08/03/948 March 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

08/03/948 March 1994

View Document

08/03/948 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/948 March 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

08/03/948 March 1994 RETURN MADE UP TO 28/02/94; FULL LIST OF MEMBERS

View Document

01/03/941 March 1994 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 16/02/93

View Document

01/03/941 March 1994 � NC 1360/1760 16/02/94

View Document

19/02/9419 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/9419 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/9419 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/9419 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/9419 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/9419 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/9419 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/9330 November 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

20/07/9320 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/9319 July 1993

View Document

19/07/9319 July 1993 NEW DIRECTOR APPOINTED

View Document

27/05/9327 May 1993 NC INC ALREADY ADJUSTED 11/05/93

View Document

27/05/9327 May 1993 � NC 1326/1360 11/05/9

View Document

10/05/9310 May 1993

View Document

10/05/9310 May 1993 DIRECTOR RESIGNED

View Document

26/04/9326 April 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

18/03/9318 March 1993 RETURN MADE UP TO 28/02/93; FULL LIST OF MEMBERS

View Document

18/03/9318 March 1993

View Document

26/09/9226 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/9213 August 1992 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 14/07/92

View Document

13/08/9213 August 1992 � NC 1184/1326 14/07/92

View Document

06/07/926 July 1992 AUDITOR'S RESIGNATION

View Document

03/03/923 March 1992

View Document

03/03/923 March 1992 RETURN MADE UP TO 28/02/92; FULL LIST OF MEMBERS

View Document

04/02/924 February 1992 AMENDING 88(2)R

View Document

09/01/929 January 1992

View Document

09/01/929 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/12/9123 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

25/11/9125 November 1991 � NC 1157/1185 06/11/91

View Document

18/10/9118 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/10/9118 October 1991

View Document

27/08/9127 August 1991 � NC 843/1157 01/08/91

View Document

27/08/9127 August 1991 DISAPPLICATION OF PRE-EMPTION RIGHTS 01/08/91

View Document

25/06/9125 June 1991 RETURN MADE UP TO 28/02/91; FULL LIST OF MEMBERS

View Document

25/06/9125 June 1991

View Document

19/06/9119 June 1991 AMENDING FORM 88(2)R

View Document

22/10/9022 October 1990 ACCOUNTING REF. DATE EXT FROM 31/05 TO 30/06

View Document

02/08/902 August 1990 NEW DIRECTOR APPOINTED

View Document

09/07/909 July 1990 SUB DIV A B C @10P SHRS 20/06/90

View Document

09/07/909 July 1990 S-DIV 20/06/90

View Document

09/07/909 July 1990 � NC 100/843 20/06/90

View Document

09/07/909 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/03/9027 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/03/9027 March 1990

View Document

27/03/9027 March 1990 REGISTERED OFFICE CHANGED ON 27/03/90 FROM: G OFFICE CHANGED 27/03/90 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

27/03/9027 March 1990

View Document

26/03/9026 March 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

26/03/9026 March 1990

View Document

21/03/9021 March 1990 COMPANY NAME CHANGED FELTONIAN LIMITED CERTIFICATE ISSUED ON 22/03/90

View Document

28/02/9028 February 1990 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