SYSTEMS & SOLUTIONS LIMITED

Company Documents

DateDescription
27/12/1127 December 2011 FIRST GAZETTE

View Document

11/10/1111 October 2011 REGISTERED OFFICE CHANGED ON 11/10/2011 FROM 3A ST. PHILIP'S WAY LONDON N1 7AJ

View Document

02/12/102 December 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

09/12/099 December 2009 Annual return made up to 24 November 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR LINDSAY GARETH JONES / 08/12/2009

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

25/11/0825 November 2008 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY JONES / 25/11/2008

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

07/12/077 December 2007 SECRETARY RESIGNED

View Document

07/12/077 December 2007 NEW SECRETARY APPOINTED

View Document

07/12/077 December 2007 RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

28/11/0628 November 2006 RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

15/08/0615 August 2006 REGISTERED OFFICE CHANGED ON 15/08/06 FROM: G OFFICE CHANGED 15/08/06 66 CANONBURY ROAD ISLINGTON LONDON N1 2DQ

View Document

13/12/0513 December 2005 RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

14/12/0414 December 2004 RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

30/04/0430 April 2004 SECRETARY RESIGNED

View Document

30/04/0430 April 2004 NEW SECRETARY APPOINTED

View Document

09/03/049 March 2004 RETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

03/12/023 December 2002 RETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

12/12/0112 December 2001 RETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

11/12/0011 December 2000 RETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS

View Document

29/09/0029 September 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

20/12/9920 December 1999 RETURN MADE UP TO 24/11/99; FULL LIST OF MEMBERS

View Document

28/09/9928 September 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

09/02/999 February 1999 RETURN MADE UP TO 24/11/98; FULL LIST OF MEMBERS

View Document

21/12/9821 December 1998 NEW SECRETARY APPOINTED

View Document

28/11/9728 November 1997 DIRECTOR RESIGNED

View Document

28/11/9728 November 1997 REGISTERED OFFICE CHANGED ON 28/11/97 FROM: G OFFICE CHANGED 28/11/97 BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DD

View Document

28/11/9728 November 1997 NEW SECRETARY APPOINTED

View Document

28/11/9728 November 1997 NEW DIRECTOR APPOINTED

View Document

27/11/9727 November 1997 SECRETARY RESIGNED

View Document

24/11/9724 November 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/11/9724 November 1997 Incorporation

View Document


More Company Information