SIRIUS SEVEN SOFTWARE LIMITED

Company Documents

DateDescription
07/05/197 May 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/02/1919 February 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/02/1912 February 2019 APPLICATION FOR STRIKING-OFF

View Document

24/11/1824 November 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

25/10/1725 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

10/07/1710 July 2017 NOTIFICATION OF PSC STATEMENT ON 10/07/2017

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES

View Document

28/04/1728 April 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

04/07/164 July 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

20/10/1520 October 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

24/06/1524 June 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

12/05/1512 May 2015 APPOINTMENT TERMINATED, SECRETARY PAUL KELLY

View Document

04/02/154 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

01/07/141 July 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

22/01/1422 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

10/07/1310 July 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

17/06/1317 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

03/07/123 July 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

16/03/1216 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

11/07/1111 July 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

18/04/1118 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVIES / 20/06/2010

View Document

27/08/1027 August 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

21/06/1021 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

24/06/0924 June 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

04/12/084 December 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT PATTULLO

View Document

11/07/0811 July 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

26/06/0726 June 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

17/07/0617 July 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

23/08/0523 August 2005 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 30/09/05

View Document

06/07/056 July 2005 RETURN MADE UP TO 20/06/05; NO CHANGE OF MEMBERS

View Document

01/06/051 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

15/07/0415 July 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

11/02/0411 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

28/08/0328 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/08/0328 August 2003 NEW DIRECTOR APPOINTED

View Document

28/08/0328 August 2003 NC INC ALREADY ADJUSTED 20/08/03

View Document

11/06/0311 June 2003 RETURN MADE UP TO 20/06/03; NO CHANGE OF MEMBERS

View Document

09/06/039 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

18/07/0218 July 2002 RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

09/07/019 July 2001 RETURN MADE UP TO 03/07/01; NO CHANGE OF MEMBERS

View Document

04/06/014 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

13/07/0013 July 2000 REGISTERED OFFICE CHANGED ON 13/07/00 FROM: 50 POLWARTH CRESCENT EDINBURGH MIDLOTHIAN EH11 1HL

View Document

06/07/006 July 2000 RETURN MADE UP TO 03/07/00; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

28/04/0028 April 2000 DIRECTOR RESIGNED

View Document

28/04/0028 April 2000 SECRETARY RESIGNED

View Document

28/04/0028 April 2000 NEW SECRETARY APPOINTED

View Document

28/04/0028 April 2000 DIRECTOR RESIGNED

View Document

28/04/0028 April 2000 DIRECTOR RESIGNED

View Document

16/11/9916 November 1999 RETURN MADE UP TO 03/07/99; FULL LIST OF MEMBERS

View Document

05/11/995 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

23/06/9923 June 1999 REGISTERED OFFICE CHANGED ON 23/06/99 FROM: 150 ST VINCENT STREET GLASGOW G2 5NE

View Document

27/05/9927 May 1999 £ NC 5000/25000 26/04/99

View Document

27/05/9927 May 1999 NC INC ALREADY ADJUSTED 26/04/99

View Document

27/05/9927 May 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/04/997 April 1999 DIRECTOR RESIGNED

View Document

07/04/997 April 1999 DIRECTOR RESIGNED

View Document

13/07/9813 July 1998 RETURN MADE UP TO 03/07/98; FULL LIST OF MEMBERS

View Document

08/04/988 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

26/03/9826 March 1998 REGISTERED OFFICE CHANGED ON 26/03/98 FROM: 19 BARNTONGATE TERRACE EDINBURGH EH4 8BA

View Document

09/03/989 March 1998 PARTIC OF MORT/CHARGE *****

View Document

13/01/9813 January 1998 VARYING SHARE RIGHTS AND NAMES 19/12/97

View Document

13/01/9813 January 1998 DIRECTOR RESIGNED

View Document

13/01/9813 January 1998 DIRECTOR RESIGNED

View Document

13/01/9813 January 1998 NEW DIRECTOR APPOINTED

View Document

13/01/9813 January 1998 NEW DIRECTOR APPOINTED

View Document

13/01/9813 January 1998 NEW DIRECTOR APPOINTED

View Document

13/01/9813 January 1998 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

13/01/9813 January 1998 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

13/01/9813 January 1998 S-DIV 19/12/97

View Document

13/01/9813 January 1998 ADOPT MEM AND ARTS 19/12/97

View Document

13/01/9813 January 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/12/97

View Document

13/01/9813 January 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 19/12/97

View Document

20/11/9720 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/9720 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/9724 July 1997 RETURN MADE UP TO 03/07/97; FULL LIST OF MEMBERS

View Document

27/05/9727 May 1997 ACC. REF. DATE SHORTENED FROM 31/12/97 TO 31/08/97

View Document

10/09/9610 September 1996 NEW DIRECTOR APPOINTED

View Document

10/09/9610 September 1996 NEW DIRECTOR APPOINTED

View Document

22/08/9622 August 1996 COMPANY NAME CHANGED PACIFIC SHELF 680 LIMITED CERTIFICATE ISSUED ON 23/08/96

View Document

20/08/9620 August 1996 NEW DIRECTOR APPOINTED

View Document

20/08/9620 August 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/08/9620 August 1996 NEW DIRECTOR APPOINTED

View Document

20/08/9620 August 1996 REGISTERED OFFICE CHANGED ON 20/08/96 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

20/08/9620 August 1996 SECRETARY RESIGNED

View Document

20/08/9620 August 1996 ADOPT MEM AND ARTS 15/08/96

View Document

20/08/9620 August 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/08/9620 August 1996 DIRECTOR RESIGNED

View Document

20/08/9620 August 1996 £ NC 1000/5000 15/08/9

View Document

20/08/9620 August 1996 ACC. REF. DATE EXTENDED FROM 31/07/97 TO 31/12/97

View Document

03/07/963 July 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