DISSOLUTE SYSTEMS LIMITED

Company Documents

DateDescription
28/02/2328 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/02/2328 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

13/12/2213 December 2022 First Gazette notice for voluntary strike-off

View Document

13/12/2213 December 2022 First Gazette notice for voluntary strike-off

View Document

05/12/225 December 2022 Application to strike the company off the register

View Document

08/11/228 November 2022 Termination of appointment of Michael Morris as a director on 2022-10-10

View Document

25/10/2225 October 2022 Micro company accounts made up to 2022-07-31

View Document

25/10/2225 October 2022 Micro company accounts made up to 2021-10-31

View Document

21/10/2221 October 2022 Previous accounting period shortened from 2022-10-29 to 2022-07-31

View Document

21/10/2221 October 2022 Appointment of Mr Alan Morris as a director on 2022-10-10

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

09/11/219 November 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

01/03/211 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/10/2030 October 2020 CONFIRMATION STATEMENT MADE ON 25/10/20, NO UPDATES

View Document

15/06/2015 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

12/04/1912 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

13/09/1813 September 2018 REGISTERED OFFICE CHANGED ON 13/09/2018 FROM 132 WHITLEY ROAD WHITLEY BAY TYNE AND WEAR NE26 2NA

View Document

12/07/1812 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

03/05/163 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

04/11/154 November 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

14/07/1514 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MORRIS / 14/07/2015

View Document

08/04/158 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

04/11/144 November 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

23/01/1423 January 2014 Annual return made up to 25 October 2013 with full list of shareholders

View Document

21/01/1421 January 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN MORRIS

View Document

21/01/1421 January 2014 DIRECTOR APPOINTED MR MICHAEL MORRIS

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/07/1331 July 2013 REGISTERED OFFICE CHANGED ON 31/07/2013 FROM 20 KINGSWAY HOUSE KINGSWAY TEAM VALLEY TRADING ESTATE GATESHEAD TYNE AND WEAR NE11 0HW UNITED KINGDOM

View Document

30/07/1330 July 2013 PREVSHO FROM 31/10/2012 TO 30/10/2012

View Document

18/03/1318 March 2013 COMPANY RESTORED ON 18/03/2013

View Document

18/03/1318 March 2013 25/10/12 NO CHANGES

View Document

18/03/1318 March 2013 Annual accounts small company total exemption made up to 31 October 2011

View Document

18/03/1318 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALAN MORRIS / 30/09/2012

View Document

12/02/1312 February 2013 STRUCK OFF AND DISSOLVED

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/10/1230 October 2012 FIRST GAZETTE

View Document

12/01/1212 January 2012 Annual return made up to 25 October 2011 with full list of shareholders

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

04/03/114 March 2011 Annual accounts small company total exemption made up to 31 October 2009

View Document

22/02/1122 February 2011 REGISTERED OFFICE CHANGED ON 22/02/2011 FROM, 71 HOWARD STREET, NORTH SHIELDS, TYNE AND WEAR, NE30 1AF

View Document

22/02/1122 February 2011 Annual return made up to 25 October 2010 with full list of shareholders

View Document

21/02/1121 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALAN MORRIS / 24/10/2009

View Document

05/02/115 February 2011 DISS40 (DISS40(SOAD))

View Document

02/11/102 November 2010 FIRST GAZETTE

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN MORRIS / 10/04/2010

View Document

11/03/1011 March 2010 APPOINTMENT TERMINATED, SECRETARY PAUL ARMSTRONG

View Document

11/03/1011 March 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL ARMSTRONG

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 October 2008

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID ARMSTRONG / 01/10/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN MORRIS / 01/10/2009

View Document

24/11/0924 November 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

20/11/0820 November 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 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