FINANCIAL SOFTWARE SOLUTIONS LIMITED

Company Documents

DateDescription
15/04/1415 April 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

31/12/1331 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/12/1318 December 2013 APPLICATION FOR STRIKING-OFF

View Document

02/09/132 September 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL THOMPKINS

View Document

02/09/132 September 2013 APPOINTMENT TERMINATED, DIRECTOR MATT HILL

View Document

20/05/1320 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

22/02/1322 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

06/08/126 August 2012 REGISTERED OFFICE CHANGED ON 06/08/2012 FROM
49 ARNHEM WHARF
LONDON
E14 3RU
ENGLAND

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

10/05/1210 May 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

13/02/1213 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

16/06/1116 June 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

16/09/1016 September 2010 REGISTERED OFFICE CHANGED ON 16/09/2010 FROM
29 ARNHEM PLACE
LONDON
E14 3RU
ENGLAND

View Document

17/06/1017 June 2010 REGISTERED OFFICE CHANGED ON 17/06/2010 FROM
8 BRIGANTINE COURT
7 SPERT STREET
LONDON
E14 8EB

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATT HILL / 09/05/2010

View Document

16/06/1016 June 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CHARLES HALDANE / 09/05/2010

View Document

10/05/1010 May 2010 DIRECTOR APPOINTED MR MICHAEL THOMPKINS

View Document

18/02/1018 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

01/06/091 June 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 REGISTERED OFFICE CHANGED ON 09/03/2009 FROM
FLAT 8 BRIGANTINE COURT 7 SPERT STREET
LONDON
E14 8EB

View Document

12/02/0912 February 2009 REGISTERED OFFICE CHANGED ON 12/02/2009 FROM
66 ROEWOOD LANE
MACCLESFIELD
CHESHIRE
SK10 2PQ

View Document

12/02/0912 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

14/07/0814 July 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 DIRECTOR APPOINTED MR MATT HILL

View Document

11/07/0811 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HALDANE / 01/03/2008

View Document

11/07/0811 July 2008 APPOINTMENT TERMINATED DIRECTOR JONATHON HALDANE

View Document

29/08/0729 August 2007 DIRECTOR RESIGNED

View Document

09/05/079 May 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