STRATEGIC SYSTEMS SOLUTIONS LIMITED

Company Documents

DateDescription
17/12/1417 December 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

17/09/1417 September 2014 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

16/06/1416 June 2014 REGISTERED OFFICE CHANGED ON 16/06/2014 FROM
C/O THE COMPANY SECRETARY
NO. 1 FORGE END
WOKING
SURREY
GU21 6DB

View Document

12/06/1412 June 2014 DECLARATION OF SOLVENCY

View Document

12/06/1412 June 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/06/1412 June 2014 SPECIAL RESOLUTION TO WIND UP

View Document

30/05/1430 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/05/1422 May 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE HODGSON

View Document

22/05/1422 May 2014 DIRECTOR APPOINTED MRS JULIE PEREIRA

View Document

22/05/1422 May 2014 APPOINTMENT TERMINATED, DIRECTOR PIERRE CROS

View Document

22/05/1422 May 2014 APPOINTMENT TERMINATED, DIRECTOR THIERRY DELAPORTE

View Document

22/05/1422 May 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DU VIGNAUX

View Document

14/05/1414 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/03/145 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR THIERRY DOMINIQUE MARIE FRANCOIS DELAPORTE / 05/03/2014

View Document

05/03/145 March 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

05/03/145 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE MARY HODGSON / 05/03/2014

View Document

05/03/145 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PIERRE YVES CROS / 05/03/2014

View Document

12/11/1312 November 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/05/133 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE PEREIRA / 01/05/2013

View Document

01/03/131 March 2013 DIRECTOR APPOINTED MR THIERRY DOMINIQUE MARIE FRANCOIS DELAPORTE

View Document

01/03/131 March 2013 APPOINTMENT TERMINATED, DIRECTOR AIMAN EZZAT

View Document

01/03/131 March 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

06/12/126 December 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

09/08/129 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE PEREIRA / 06/08/2012

View Document

09/03/129 March 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

16/11/1116 November 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/03/1114 March 2011 REGISTERED OFFICE CHANGED ON 14/03/2011 FROM SILKHOUSE COURT 7-17 TITHEBARN STREET LIVERPOOL L2 2LZ

View Document

08/03/118 March 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

08/03/118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PIERRE-YVES CROS / 08/03/2011

View Document

08/03/118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE MARY HODGSON / 08/03/2011

View Document

08/03/118 March 2011 SECRETARY APPOINTED MRS JULIE PEREIRA

View Document

21/07/1021 July 2010 DIRECTOR APPOINTED MR PIERRE-YVES CROS

View Document

21/07/1021 July 2010 DIRECTOR APPOINTED MRS CHRISTINE MARY HODGSON

View Document

20/07/1020 July 2010 APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAMS

View Document

20/07/1020 July 2010 APPOINTMENT TERMINATED, DIRECTOR STEVEN BRAMWELL

View Document

20/07/1020 July 2010 APPOINTMENT TERMINATED, SECRETARY STEVEN BRAMWELL

View Document

30/06/1030 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

25/02/1025 February 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

01/10/091 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/03/092 March 2009 RETURN MADE UP TO 26/01/09; NO CHANGE OF MEMBERS

View Document

08/09/088 September 2008 DIRECTOR APPOINTED AIMAN EZZAT

View Document

08/09/088 September 2008 DIRECTOR APPOINTED CHRISTOPHE MERVEILLEUX DU VIGNAUX

View Document

08/09/088 September 2008 DIRECTOR RESIGNED RAYMOND SPENCER

View Document

30/06/0830 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

06/02/086 February 2008 RETURN MADE UP TO 26/01/08; NO CHANGE OF MEMBERS

View Document

10/07/0710 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/02/0727 February 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/03/068 March 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

23/01/0623 January 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/12/05

View Document

02/03/052 March 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

29/01/0529 January 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

26/02/0426 February 2004 RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 AUDITOR'S RESIGNATION

View Document

07/01/047 January 2004 AUDITOR'S RESIGNATION

View Document

26/03/0326 March 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

12/02/0312 February 2003 RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

11/01/0211 January 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

30/01/0130 January 2001 RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 NEW DIRECTOR APPOINTED

View Document

14/11/0014 November 2000 NEW DIRECTOR APPOINTED

View Document

14/11/0014 November 2000 DIRECTOR RESIGNED

View Document

14/11/0014 November 2000 DIRECTOR RESIGNED

View Document

11/10/0011 October 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

24/08/0024 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0031 May 2000 NEW DIRECTOR APPOINTED

View Document

31/05/0031 May 2000 DIRECTOR RESIGNED

View Document

31/05/0031 May 2000 DIRECTOR RESIGNED

View Document

31/05/0031 May 2000 NEW DIRECTOR APPOINTED

View Document

25/01/0025 January 2000 RETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS

View Document

14/10/9914 October 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

08/02/998 February 1999 RETURN MADE UP TO 26/01/99; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

11/11/9811 November 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

03/04/983 April 1998 NEW DIRECTOR APPOINTED

View Document

17/02/9817 February 1998 RETURN MADE UP TO 26/01/98; FULL LIST OF MEMBERS

View Document

23/10/9723 October 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/97

View Document

15/09/9715 September 1997 NEW DIRECTOR APPOINTED

View Document

25/02/9725 February 1997 RETURN MADE UP TO 26/01/97; FULL LIST OF MEMBERS

View Document

14/02/9714 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/961 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

25/06/9625 June 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/06/9625 June 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/06/9625 June 1996 ALTER MEM AND ARTS 14/06/96

View Document

04/06/964 June 1996 ACC. REF. DATE EXTENDED FROM 31/08/95 TO 30/06/96

View Document

14/02/9614 February 1996 RETURN MADE UP TO 26/01/96; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/9528 September 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

18/09/9518 September 1995 REGISTERED OFFICE CHANGED ON 18/09/95 FROM: SHIP CANAL HOUSE KING STREET MANCHESTER M2 4WB

View Document

31/05/9531 May 1995 COMPANY NAME CHANGED COBCO (150) LIMITED CERTIFICATE ISSUED ON 01/06/95; RESOLUTION PASSED ON 23/05/95

View Document

12/04/9512 April 1995 SECRETARY RESIGNED

View Document

12/04/9512 April 1995 DIRECTOR RESIGNED

View Document

05/04/955 April 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/04/955 April 1995 NEW DIRECTOR APPOINTED

View Document

26/01/9526 January 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information