STRATEGIX-ASP.COM LIMITED

Company Documents

DateDescription
09/07/199 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/06/1927 June 2019 APPLICATION FOR STRIKING-OFF

View Document

26/03/1926 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

05/10/185 October 2018 PSC'S CHANGE OF PARTICULARS / TIS SOFTWARE LIMITED / 04/10/2017

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES

View Document

09/05/189 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

06/04/176 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

22/03/1622 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

28/10/1528 October 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

14/04/1514 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

20/10/1420 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

04/07/144 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

29/10/1329 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

02/04/132 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

06/11/126 November 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

26/04/1226 April 2012 APPOINTMENT TERMINATED, SECRETARY ERIC VIDAL

View Document

28/10/1128 October 2011 DIRECTOR APPOINTED MR NIGEL JONATHAN BEDFORD

View Document

28/10/1128 October 2011 DIRECTOR APPOINTED MR IAN BENDELOW

View Document

28/10/1128 October 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

27/10/1127 October 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHNS

View Document

27/10/1127 October 2011 REGISTERED OFFICE CHANGED ON 27/10/2011 FROM REGATTA PLACE MARLOW ROAD BOURNE END BUCKINGHAMSHIRE SL8 5TD

View Document

25/10/1125 October 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

25/10/1125 October 2011 CURREXT FROM 31/05/2012 TO 30/09/2012

View Document

25/10/1125 October 2011 ADOPT ARTICLES 14/10/2011

View Document

11/10/1111 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

07/03/117 March 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CRESWELL

View Document

21/10/1021 October 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

11/10/1011 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

26/05/1026 May 2010 SECRETARY APPOINTED MR ERIC JEAN-PIERRE VIDAL

View Document

26/05/1026 May 2010 APPOINTMENT TERMINATED, SECRETARY MICHAEL JOHNS

View Document

11/03/1011 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

20/10/0920 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL DAVID JOHNS / 19/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ELLIOTT CRESWELL / 19/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID JOHNS / 19/10/2009

View Document

20/10/0920 October 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

21/09/0921 September 2009 APPOINTMENT TERMINATED DIRECTOR PETER LUSTY

View Document

19/03/0919 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

21/10/0821 October 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

07/02/087 February 2008 DIRECTOR RESIGNED

View Document

07/01/087 January 2008 NEW DIRECTOR APPOINTED

View Document

07/01/087 January 2008 SECRETARY RESIGNED

View Document

07/01/087 January 2008 NEW SECRETARY APPOINTED

View Document

30/10/0730 October 2007 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

25/10/0625 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0625 October 2006 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

11/11/0511 November 2005 RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

27/10/0427 October 2004 RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 DIRECTOR RESIGNED

View Document

02/04/042 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

30/10/0330 October 2003 RETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

01/11/021 November 2002 RETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

27/11/0127 November 2001 RETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 DIRECTOR RESIGNED

View Document

03/04/013 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

03/11/003 November 2000 RETURN MADE UP TO 27/10/00; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 COMPANY NAME CHANGED MISYS SOFTWARE 1 LIMITED CERTIFICATE ISSUED ON 20/04/00

View Document

04/04/004 April 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

29/12/9929 December 1999 RETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS

View Document

18/03/9918 March 1999 AUDITOR'S RESIGNATION

View Document

17/03/9917 March 1999 NEW DIRECTOR APPOINTED

View Document

17/03/9917 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/03/9917 March 1999 REGISTERED OFFICE CHANGED ON 17/03/99 FROM: BURLEIGH HOUSE CHAPEL OAK SALFORD PRIORS WORCESTERSHIRE WR11 5SH

View Document

17/03/9917 March 1999 NEW DIRECTOR APPOINTED

View Document

17/03/9917 March 1999 NEW DIRECTOR APPOINTED

View Document

17/03/9917 March 1999 NEW DIRECTOR APPOINTED

View Document

10/03/9910 March 1999 DIRECTOR RESIGNED

View Document

10/03/9910 March 1999 SECRETARY RESIGNED

View Document

10/03/9910 March 1999 DIRECTOR RESIGNED

View Document

23/12/9823 December 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

21/12/9821 December 1998 RETURN MADE UP TO 04/12/98; FULL LIST OF MEMBERS

View Document

20/04/9820 April 1998 SECRETARY'S PARTICULARS CHANGED

View Document

17/04/9817 April 1998 DIRECTOR RESIGNED

View Document

17/04/9817 April 1998 NEW DIRECTOR APPOINTED

View Document

24/02/9824 February 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

19/02/9819 February 1998 NEW DIRECTOR APPOINTED

View Document

19/02/9819 February 1998 DIRECTOR RESIGNED

View Document

07/01/987 January 1998 RETURN MADE UP TO 04/12/97; FULL LIST OF MEMBERS

View Document

24/01/9724 January 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

30/12/9630 December 1996 RETURN MADE UP TO 04/12/96; NO CHANGE OF MEMBERS

View Document

25/10/9625 October 1996 SECRETARY RESIGNED

View Document

25/10/9625 October 1996 NEW SECRETARY APPOINTED

View Document

25/03/9625 March 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

25/01/9625 January 1996 RETURN MADE UP TO 04/12/95; NO CHANGE OF MEMBERS

View Document

11/11/9411 November 1994 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

08/11/948 November 1994 RETURN MADE UP TO 04/10/94; FULL LIST OF MEMBERS

View Document

20/06/9420 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/949 March 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

20/12/9320 December 1993 RETURN MADE UP TO 04/12/93; NO CHANGE OF MEMBERS

View Document

12/01/9312 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

07/01/937 January 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

27/05/9227 May 1992 RETURN MADE UP TO 26/03/92; FULL LIST OF MEMBERS

View Document

02/03/922 March 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 02/03/92

View Document

02/03/922 March 1992 COMPANY NAME CHANGED CLANNET LIMITED CERTIFICATE ISSUED ON 03/03/92

View Document

28/02/9228 February 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/02/9227 February 1992 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/05

View Document

27/02/9227 February 1992 REGISTERED OFFICE CHANGED ON 27/02/92 FROM: POST & MAIL HOUSE 26 COLMORE CIRCUS BIRMINGHAM B4 6BH

View Document

27/02/9227 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/02/9227 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/06/9127 June 1991 COMPANY NAME CHANGED ENTERPRISE COMPUTER HOLDINGS LIM ITED CERTIFICATE ISSUED ON 24/06/91

View Document

27/06/9127 June 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 27/06/91

View Document

07/06/917 June 1991 COMPANY NAME CHANGED CLANNET LIMITED CERTIFICATE ISSUED ON 07/06/91

View Document

26/03/9126 March 1991 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