SOLLECITANDO SOFTWARE SERVICES LIMITED

Company Documents

DateDescription
01/11/111 November 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/07/1119 July 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/07/1110 July 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

08/07/118 July 2011 APPLICATION FOR STRIKING-OFF

View Document

31/10/1031 October 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

10/09/1010 September 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

18/11/0918 November 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GERARD OAKLEY / 18/11/2009

View Document

17/04/0917 April 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

27/10/0827 October 2008 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

08/10/078 October 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information