SS7 NETWORKS LIMITED

Company Documents

DateDescription
30/11/1230 November 2012 STRUCK OFF AND DISSOLVED

View Document

10/08/1210 August 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/12/1018 December 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

22/10/1022 October 2010 FIRST GAZETTE

View Document

10/04/1010 April 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

22/01/1022 January 2010 FIRST GAZETTE

View Document

16/02/0916 February 2009 RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 REGISTERED OFFICE CHANGED ON 16/02/09 FROM: TIGERTON HOUSE MENMUIR BRECHIN ANGUS DD9 7RL UNITED KINGDOM

View Document

27/06/0827 June 2008 REGISTERED OFFICE CHANGED ON 27/06/08 FROM: 23/6 BRUNSWICK STREET EDINBURGH EH7 5JB

View Document

04/04/084 April 2008 Annual accounts small company total exemption made up to 31 January 2007

View Document

06/02/086 February 2008 RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 COMPANY NAME CHANGED BIT TECH LIMITED CERTIFICATE ISSUED ON 07/11/07

View Document

11/09/0711 September 2007 RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

21/09/0621 September 2006 NEW SECRETARY APPOINTED

View Document

12/07/0612 July 2006 RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 SECRETARY RESIGNED

View Document

28/11/0528 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

06/01/056 January 2005 RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

06/02/046 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

29/11/0329 November 2003 RETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS

View Document

29/11/0229 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

30/09/0230 September 2002 RETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 RETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 27/09/01

View Document

31/07/0131 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

06/11/006 November 2000 RETURN MADE UP TO 22/09/00; FULL LIST OF MEMBERS

View Document

21/07/0021 July 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

13/04/0013 April 2000 RETURN MADE UP TO 22/09/99; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 13/04/00

View Document

13/01/0013 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/004 January 2000 COMPANY NAME CHANGED GLENSTAR SOLUTIONS LIMITED CERTIFICATE ISSUED ON 05/01/00

View Document

03/12/993 December 1999 NEW SECRETARY APPOINTED

View Document

11/10/9911 October 1999 SECRETARY RESIGNED

View Document

11/10/9911 October 1999 REGISTERED OFFICE CHANGED ON 11/10/99 FROM: 1 ST COLME STREET EDINBURGH EH3 6AA

View Document

19/05/9919 May 1999 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/01/00

View Document

19/05/9919 May 1999 NEW DIRECTOR APPOINTED

View Document

19/05/9919 May 1999 NEW SECRETARY APPOINTED

View Document

19/05/9919 May 1999 DIRECTOR RESIGNED

View Document

19/05/9919 May 1999 SECRETARY RESIGNED

View Document

22/09/9822 September 1998 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