SOFTWARE STATIONERY HOLDINGS LIMITED

Company Documents

DateDescription
22/09/1422 September 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13

View Document

22/09/1422 September 2014 FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13

View Document

22/09/1422 September 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM FILING OF ACCOUNTS FOR PERIOD ENDING 31/12/13

View Document

13/08/1413 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

27/08/1327 August 2013 FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12

View Document

27/08/1327 August 2013 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12

View Document

27/08/1327 August 2013 NOTICE OF AGREEMENT TO EXEMPTION FROM FILING OF ACCOUNTS FOR PERIOD ENDING 31/12/12

View Document

08/08/138 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

26/03/1326 March 2013 DIRECTOR APPOINTED MR HUGH CHARLES LAURENCE CAWLEY

View Document

30/01/1330 January 2013 APPOINTMENT TERMINATED, DIRECTOR MARK CUNNINGHAM

View Document

17/09/1217 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

24/08/1224 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

04/10/114 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

05/08/115 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

03/10/103 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

05/08/105 August 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW CUNNINGHAM / 19/05/2010

View Document

03/12/093 December 2009 APPOINTMENT TERMINATED, DIRECTOR JASON CROMACK

View Document

25/10/0925 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RICHARD MOATE / 01/10/2009

View Document

01/09/091 September 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

06/10/086 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

29/09/0829 September 2008 REGISTERED OFFICE CHANGED ON 29/09/2008 FROM
ST CRISPINS DUKE STREET
NORWICH
NORFOLK
NR3 1PD

View Document

05/09/085 September 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

04/09/084 September 2008 REGISTERED OFFICE CHANGED ON 04/09/2008 FROM
DORCAN 300
MURDOCK ROAD DORCAN
SWINDON
WILTSHIRE
SN3 5HY

View Document

04/09/084 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

15/07/0815 July 2008 DIRECTOR APPOINTED MR SIMON RICHARD MOATE

View Document

15/07/0815 July 2008 DIRECTOR APPOINTED MR MARK ANDREW CUNNINGHAM

View Document

09/07/089 July 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD HODGSON

View Document

09/07/089 July 2008 APPOINTMENT TERMINATED SECRETARY JULIAN HOLMES

View Document

07/02/087 February 2008 DIRECTOR RESIGNED

View Document

03/10/073 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/0730 September 2007 RETURN MADE UP TO 03/08/07; NO CHANGE OF MEMBERS

View Document

29/05/0729 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

21/03/0721 March 2007 REGISTERED OFFICE CHANGED ON 21/03/07 FROM:
ACCESS HOUSE
THE PROMENADE
CLIFTON DOWN
BRISTOL BS8 3AQ

View Document

18/10/0618 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/09/0611 September 2006 RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 AUDITOR'S RESIGNATION

View Document

13/02/0613 February 2006 NEW DIRECTOR APPOINTED

View Document

10/02/0610 February 2006 SECRETARY RESIGNED

View Document

10/02/0610 February 2006 NEW SECRETARY APPOINTED

View Document

03/02/063 February 2006 DIRECTOR RESIGNED

View Document

23/01/0623 January 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/01/0616 January 2006 DIRECTOR RESIGNED

View Document

20/09/0520 September 2005 RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 DIRECTOR RESIGNED

View Document

14/12/0414 December 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/11/0430 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/11/0430 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/10/048 October 2004 NEW SECRETARY APPOINTED

View Document

08/10/048 October 2004 SECRETARY RESIGNED

View Document

14/09/0414 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0416 August 2004 RETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS

View Document

22/04/0422 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/0412 March 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/03/0412 March 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

12/03/0412 March 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/03/0410 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/0422 January 2004 NEW DIRECTOR APPOINTED

View Document

22/01/0422 January 2004 DIRECTOR RESIGNED

View Document

22/01/0422 January 2004 DIRECTOR RESIGNED

View Document

22/01/0422 January 2004 NEW DIRECTOR APPOINTED

View Document

20/01/0420 January 2004 AUDITOR'S RESIGNATION

View Document

13/12/0313 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/0328 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/10/031 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/08/0328 August 2003 RETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS

View Document

08/06/038 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/029 August 2002 RETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS

View Document

02/06/022 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/05/027 May 2002 DIRECTOR RESIGNED

View Document

21/09/0121 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

28/08/0128 August 2001 RETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 RETURN MADE UP TO 27/09/00; FULL LIST OF MEMBERS; AMEND

View Document

11/10/0011 October 2000 RETURN MADE UP TO 27/09/00; FULL LIST OF MEMBERS

View Document

11/09/0011 September 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/09/0011 September 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/09/0011 September 2000 BANK GUARANTEE/DEBENTUR 04/09/00

View Document

09/09/009 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/0013 July 2000 ADOPT ARTICLES 05/07/00

View Document

12/07/0012 July 2000 NEW SECRETARY APPOINTED

View Document

12/07/0012 July 2000 NEW DIRECTOR APPOINTED

View Document

12/07/0012 July 2000 NEW DIRECTOR APPOINTED

View Document

12/07/0012 July 2000 DIRECTOR RESIGNED

View Document

12/07/0012 July 2000 REGISTERED OFFICE CHANGED ON 12/07/00 FROM:
WHEATFIELD WAY
HINCKLEY
LEICESTERSHIRE LE10 1YG

View Document

12/07/0012 July 2000 CONVE
05/07/00

View Document

12/07/0012 July 2000 NEW DIRECTOR APPOINTED

View Document

12/07/0012 July 2000 SECRETARY RESIGNED

View Document

31/05/0031 May 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

25/10/9925 October 1999 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

25/10/9925 October 1999 SHRE APTION SCHEME 28/09/99

View Document

25/10/9925 October 1999 ALTER MEM AND ARTS 28/09/99

View Document

25/10/9925 October 1999 ALTER MEM AND ARTS 28/09/99

View Document

29/09/9929 September 1999 RETURN MADE UP TO 27/09/99; CHANGE OF MEMBERS

View Document

28/05/9928 May 1999 FULL GROUP ACCOUNTS MADE UP TO 01/01/99

View Document

12/02/9912 February 1999 ALTER MEM AND ARTS 27/01/99

View Document

12/02/9912 February 1999 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

27/10/9827 October 1998 ￯﾿ᄑ IC 243214/237214
01/10/98
￯﾿ᄑ SR 6000@1=6000

View Document

06/10/986 October 1998 RETURN MADE UP TO 27/09/98; CHANGE OF MEMBERS

View Document

22/07/9822 July 1998 AUDITOR'S RESIGNATION

View Document

16/07/9816 July 1998 FULL GROUP ACCOUNTS MADE UP TO 02/01/98

View Document

16/04/9816 April 1998 P.O.S 7500 ￯﾿ᄑ1 SH 03/04/98

View Document

16/04/9816 April 1998 ￯﾿ᄑ IC 244714/243214
03/04/98
￯﾿ᄑ SR 1500@1=1500

View Document

03/04/983 April 1998 REGISTERED OFFICE CHANGED ON 03/04/98 FROM:
OPEN HOUSE 3 WATLING DRIVE
SKETCHLEY MEADOWS BUSINESS PARK
HINCKLEY
LEICESTERSHIRE LE10 3EY

View Document

06/01/986 January 1998 NEW DIRECTOR APPOINTED

View Document

24/10/9724 October 1997 RETURN MADE UP TO 27/09/97; FULL LIST OF MEMBERS

View Document

26/08/9726 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/9718 July 1997 ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/12/97

View Document

21/03/9721 March 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/03/9721 March 1997 SECRETARY RESIGNED

View Document

06/02/976 February 1997 NC INC ALREADY ADJUSTED
28/01/97

View Document

06/02/976 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/976 February 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 28/01/97

View Document

06/02/976 February 1997 NC INC ALREADY ADJUSTED
28/01/97

View Document

06/02/976 February 1997 ADOPT MEM AND ARTS 28/01/97

View Document

06/02/976 February 1997 ￯﾿ᄑ NC 130000/246981
28/01

View Document

06/02/976 February 1997 ￯﾿ᄑ NC 1000/130000
28/01

View Document

06/02/976 February 1997 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

06/02/976 February 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/01/97

View Document

06/02/976 February 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/01/97

View Document

31/01/9731 January 1997 REGISTERED OFFICE CHANGED ON 31/01/97 FROM:
55 COLMORE ROW
BIRMINGHAM
B3 2AS

View Document

15/01/9715 January 1997 COMPANY NAME CHANGED
LAFM INVESTMENTS LIMITED
CERTIFICATE ISSUED ON 15/01/97

View Document

06/01/976 January 1997 SECRETARY RESIGNED

View Document

06/01/976 January 1997 DIRECTOR RESIGNED

View Document

06/01/976 January 1997 NEW DIRECTOR APPOINTED

View Document

06/01/976 January 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/12/9618 December 1996 COMPANY NAME CHANGED
INGLEBY (943) LIMITED
CERTIFICATE ISSUED ON 18/12/96

View Document

27/09/9627 September 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