SOFTWARE AS A SERVICE LIMITED

Company Documents

DateDescription
13/04/1013 April 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/12/0929 December 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/12/0916 December 2009 APPLICATION FOR STRIKING-OFF

View Document

29/05/0929 May 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

28/05/0928 May 2009 REGISTERED OFFICE CHANGED ON 28/05/09 FROM: GISTERED OFFICE CHANGED ON 28/05/2009 FROM 43 OVERSTONE ROAD LONDON W6 0AD

View Document

28/05/0928 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

23/01/0923 January 2009 COMPANY NAME CHANGED STRATAVIA LIMITED CERTIFICATE ISSUED ON 26/01/09

View Document

04/06/084 June 2008 SECRETARY APPOINTED SIEW KUEN THOMAS

View Document

04/06/084 June 2008 DIRECTOR APPOINTED PETER JAMES THOMAS

View Document

27/05/0827 May 2008 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

27/05/0827 May 2008 CURRSHO FROM 31/05/2009 TO 31/03/2009

View Document

27/05/0827 May 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

02/05/082 May 2008 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