PS SOFTWARE SYSTEMS LIMITED

Company Documents

DateDescription
02/03/122 March 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/11/1111 November 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/10/1131 October 2011 APPLICATION FOR STRIKING-OFF

View Document

20/10/1120 October 2011 SOLVENCY STATEMENT DATED 17/10/11

View Document

20/10/1120 October 2011 STATEMENT BY DIRECTORS

View Document

20/10/1120 October 2011 20/10/11 STATEMENT OF CAPITAL GBP 1.00

View Document

20/10/1120 October 2011 REDUCE ISSUED CAPITAL 17/10/2011

View Document

01/07/111 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

13/06/1113 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

12/01/1112 January 2011 PREVSHO FROM 31/03/2011 TO 31/12/2010

View Document

05/01/115 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

19/07/1019 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

18/03/1018 March 2010 APPOINTMENT TERMINATED, SECRETARY CS SECRETARIES LIMITED

View Document

18/03/1018 March 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN JASPER

View Document

18/03/1018 March 2010 APPOINTMENT TERMINATED, DIRECTOR DARREN XIBERRAS

View Document

18/03/1018 March 2010 CORPORATE DIRECTOR APPOINTED MEARS GROUP PLC

View Document

18/03/1018 March 2010 DIRECTOR APPOINTED MR BEN ROBERT WESTRAN

View Document

02/10/092 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

13/08/0913 August 2009 SECRETARY APPOINTED CS SECRETARIES LIMITED

View Document

13/08/0913 August 2009 APPOINTMENT TERMINATED SECRETARY EVERSECRETARY LIMITED

View Document

07/07/097 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

29/01/0929 January 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL CURRAN

View Document

14/08/0814 August 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

15/08/0715 August 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 NEW DIRECTOR APPOINTED

View Document

25/06/0725 June 2007 DIRECTOR RESIGNED

View Document

07/03/077 March 2007 DIRECTOR RESIGNED

View Document

07/03/077 March 2007 NEW DIRECTOR APPOINTED

View Document

07/03/077 March 2007 NEW DIRECTOR APPOINTED

View Document

08/02/078 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

08/01/078 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/0612 December 2006 REGISTERED OFFICE CHANGED ON 12/12/06 FROM: 40 SPEIRS WHARF PORT DUNDAS GLASGOW G4 9TB

View Document

12/07/0612 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

01/03/061 March 2006 DIRECTOR RESIGNED

View Document

27/01/0627 January 2006 NEW SECRETARY APPOINTED

View Document

27/01/0627 January 2006 SECRETARY RESIGNED

View Document

01/07/051 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 NEW DIRECTOR APPOINTED

View Document

23/04/0523 April 2005 DEC MORT/CHARGE *****

View Document

11/01/0511 January 2005 DIRECTOR RESIGNED

View Document

10/01/0510 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/047 October 2004 NEW DIRECTOR APPOINTED

View Document

07/10/047 October 2004 SECRETARY RESIGNED

View Document

07/10/047 October 2004 NEW SECRETARY APPOINTED

View Document

07/10/047 October 2004 NEW DIRECTOR APPOINTED

View Document

07/10/047 October 2004 AUDITOR'S RESIGNATION

View Document

07/10/047 October 2004 NEW DIRECTOR APPOINTED

View Document

07/10/047 October 2004 DIRECTOR RESIGNED

View Document

14/09/0414 September 2004 DEC MORT/CHARGE *****

View Document

25/08/0425 August 2004 DEC MORT/CHARGE *****

View Document

04/08/044 August 2004 RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

23/07/0423 July 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

05/05/045 May 2004 DIRECTOR RESIGNED

View Document

18/07/0318 July 2003 RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002

View Document

23/07/0223 July 2002

View Document

10/07/0210 July 2002 COMPANY NAME CHANGED ORION SOFTWARE SYSTEMS LTD. CERTIFICATE ISSUED ON 10/07/02

View Document

02/06/022 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

10/04/0210 April 2002 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/03/03

View Document

10/04/0210 April 2002 SECRETARY RESIGNED

View Document

10/04/0210 April 2002 NEW DIRECTOR APPOINTED

View Document

10/04/0210 April 2002 NEW SECRETARY APPOINTED

View Document

10/04/0210 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/04/0210 April 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/04/0210 April 2002 AGREEMNT APPROVED SEC 01/04/02

View Document

26/09/0126 September 2001 RETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 NEW SECRETARY APPOINTED

View Document

31/03/0131 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

27/09/0027 September 2000 RETURN MADE UP TO 30/08/00; FULL LIST OF MEMBERS

View Document

30/01/0030 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

01/10/991 October 1999 SECRETARY RESIGNED

View Document

01/10/991 October 1999 NEW SECRETARY APPOINTED

View Document

01/10/991 October 1999 RETURN MADE UP TO 30/08/99; NO CHANGE OF MEMBERS

View Document

02/09/992 September 1999 DIRECTOR RESIGNED

View Document

02/09/992 September 1999 DIRECTOR RESIGNED

View Document

26/03/9926 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

22/02/9922 February 1999 PARTIC OF MORT/CHARGE *****

View Document

19/08/9819 August 1998 RETURN MADE UP TO 30/08/98; FULL LIST OF MEMBERS

View Document

15/05/9815 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

04/09/974 September 1997 RETURN MADE UP TO 30/08/97; NO CHANGE OF MEMBERS

View Document

28/07/9728 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

13/11/9613 November 1996 RETURN MADE UP TO 30/08/96; NO CHANGE OF MEMBERS

View Document

26/01/9626 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

21/08/9521 August 1995

View Document

21/08/9521 August 1995 RETURN MADE UP TO 30/08/95; FULL LIST OF MEMBERS

View Document

31/07/9531 July 1995 REGISTERED OFFICE CHANGED ON 31/07/95 FROM: C/O G.H. SHEDDEN CA 7 PARK QUADRANT GLASGOW G3 6BS

View Document

03/01/953 January 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

30/11/9430 November 1994 PARTIC OF MORT/CHARGE *****

View Document

15/11/9415 November 1994 PARTIC OF MORT/CHARGE *****

View Document

07/09/947 September 1994 REGISTERED OFFICE CHANGED ON 07/09/94 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

07/09/947 September 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/09/947 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/09/947 September 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/08/9430 August 1994 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