SSST SOLUTIONS LIMITED

Company Documents

DateDescription
14/08/1214 August 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/05/121 May 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/04/1223 April 2012 APPLICATION FOR STRIKING-OFF

View Document

01/02/121 February 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/01/1116 January 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/02/101 February 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SRINIVASA RAO SURINENI / 01/01/2010

View Document

22/05/0922 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/02/094 February 2009 SECRETARY'S PARTICULARS SUNITHA SURINENI

View Document

03/02/093 February 2009 DIRECTOR'S PARTICULARS SRINIVASA SURINENI

View Document

03/02/093 February 2009 REGISTERED OFFICE CHANGED ON 03/02/09 FROM: 2 OAKLANDS COURT HARROW ROAD WEMBLEY HA0 2EL

View Document

12/01/0912 January 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/01/0823 January 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/02/0718 February 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/0630 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

22/03/0622 March 2006 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07

View Document

09/03/069 March 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 09/03/06

View Document

07/02/067 February 2006 REGISTERED OFFICE CHANGED ON 07/02/06 FROM: 7 ASHWALK WEMBLEY MIDDLESEX HA0 3QN

View Document

15/02/0515 February 2005 NEW DIRECTOR APPOINTED

View Document

27/01/0527 January 2005 NEW SECRETARY APPOINTED

View Document

12/01/0512 January 2005 SECRETARY RESIGNED

View Document

12/01/0512 January 2005 DIRECTOR RESIGNED

View Document

10/01/0510 January 2005 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