ONE SYSTEMS SOLUTIONS LIMITED

Company Documents

DateDescription
04/01/254 January 2025 Final Gazette dissolved following liquidation

View Document

04/01/254 January 2025 Final Gazette dissolved following liquidation

View Document

25/10/2425 October 2024 Liquidators' statement of receipts and payments to 2024-09-24

View Document

04/10/244 October 2024 Return of final meeting in a creditors' voluntary winding up

View Document

24/04/2424 April 2024 Liquidators' statement of receipts and payments to 2024-03-24

View Document

23/10/2323 October 2023 Liquidators' statement of receipts and payments to 2023-09-24

View Document

21/04/2321 April 2023 Liquidators' statement of receipts and payments to 2023-03-24

View Document

27/10/2227 October 2022 Liquidators' statement of receipts and payments to 2022-09-24

View Document

21/04/2221 April 2022 Liquidators' statement of receipts and payments to 2022-03-24

View Document

18/10/2118 October 2021 Liquidators' statement of receipts and payments to 2021-09-24

View Document

10/10/1410 October 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/09/2014

View Document

31/03/1431 March 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/03/2014

View Document

02/10/132 October 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/09/2013

View Document

04/09/134 September 2013 INSOLVENCY:SECRETARY OF STATE'S CERTIFICATE OF RELEASE OF LIQUIDATOR

View Document

23/04/1323 April 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/09/2012

View Document

19/04/1319 April 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/03/2013

View Document

11/04/1311 April 2013 COURT ORDER INSOLVENCY:COURT ORDER REPLACEMENT LIQUIDATORS

View Document

11/04/1311 April 2013 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

13/07/1213 July 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/07/1213 July 2012 COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR

View Document

13/07/1213 July 2012 REGISTERED OFFICE CHANGED ON 13/07/2012 FROM
1 KINGS AVENUE
WINCHMORE HILL
LONDON
N21 3NA

View Document

13/07/1213 July 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

29/03/1229 March 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/03/2012

View Document

30/01/1230 January 2012 REGISTERED OFFICE CHANGED ON 30/01/2012 FROM
THE GRANGE 100 HIGH STREET
LONDON
N14 6TB

View Document

24/01/1224 January 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/01/1224 January 2012 COURT ORDER INSOLVENCY:- REPLACEMENT OF LIQUIDATOR

View Document

03/11/113 November 2011 APPOINTMENT TERMINATED, SECRETARY RICHARD KNOWLES

View Document

26/10/1126 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD GEORGE KNOWLES / 01/01/2007

View Document

10/10/1110 October 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/09/2011

View Document

28/04/1128 April 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/03/2011

View Document

02/10/102 October 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/09/2010

View Document

07/04/107 April 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/03/2010

View Document

02/10/092 October 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/09/2009

View Document

14/04/0914 April 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/03/2009

View Document

30/03/0930 March 2009 REGISTERED OFFICE CHANGED ON 30/03/2009 FROM
SYSTEMS HOUSE MAIN STREET
LITTLE OUSEBURN
YORK
NORTH YORKSHIRE
YO26 9TD

View Document

01/04/081 April 2008 STATEMENT OF AFFAIRS/4.19

View Document

01/04/081 April 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

01/04/081 April 2008 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

10/03/0810 March 2008 REGISTERED OFFICE CHANGED ON 10/03/2008 FROM
THE GRANGE 100 HIGH STREET
LONDON
N14 6TB

View Document

03/03/083 March 2008 REGISTERED OFFICE CHANGED ON 03/03/2008 FROM
3 SCEPTRE HOUSE
HORNBEAM SQUARE NORTH
HORNBEAM PARK, HARROGATE
NORTH YORKSHIRE
HG2 8PB

View Document

09/01/089 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/02/079 February 2007 REGISTERED OFFICE CHANGED ON 09/02/07 FROM:
3 REGENT PARADE
HARROGATE
NORTH YORKSHIRE HG1 5AN

View Document

06/02/076 February 2007 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/10/0626 October 2006 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/08/0611 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/06/0627 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/11/0514 November 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/01/056 January 2005 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 COMPANY NAME CHANGED
MASTERPLAN SOFTWARE SOLUTIONS LI
MITED
CERTIFICATE ISSUED ON 05/10/04

View Document

29/10/0329 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0324 October 2003 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03

View Document

16/10/0316 October 2003 SECRETARY RESIGNED

View Document

16/10/0316 October 2003 REGISTERED OFFICE CHANGED ON 16/10/03 FROM:
CENTRE HOUSE
ROOKERY LANE
ALDRIDGE
WEST MIDLANDS WS9 8LT

View Document

16/10/0316 October 2003 NEW DIRECTOR APPOINTED

View Document

16/10/0316 October 2003 NEW SECRETARY APPOINTED

View Document

16/10/0316 October 2003 DIRECTOR RESIGNED

View Document

02/09/032 September 2003 REGISTERED OFFICE CHANGED ON 02/09/03 FROM:
COPPERBEECH HOUSE
145 BUXTON ROAD
STOCKPORT
CHESHIRE SK2 6EQ

View Document

18/08/0318 August 2003 COMPANY NAME CHANGED
DONOGHUE INFORMATION SYSTEMS LIM
ITED
CERTIFICATE ISSUED ON 18/08/03

View Document

14/02/0314 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

28/10/0228 October 2002 DIRECTOR RESIGNED

View Document

28/10/0228 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

16/10/0116 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

18/04/0118 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

13/12/0013 December 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

27/07/0027 July 2000 REGISTERED OFFICE CHANGED ON 27/07/00 FROM:
SHENSTONE DR
ALDRIDGE
WALSALL
WEST MIDLANDS WS9 8TP

View Document

13/07/0013 July 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/02/0018 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0010 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

20/10/9920 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

16/12/9816 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

23/10/9823 October 1998 RETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS

View Document

10/06/9810 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

26/10/9726 October 1997 RETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS

View Document

05/03/975 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

29/10/9629 October 1996 RETURN MADE UP TO 30/09/96; NO CHANGE OF MEMBERS

View Document

22/02/9622 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

08/11/958 November 1995 S252 DISP LAYING ACC 24/10/95

View Document

08/11/958 November 1995 S386 DISP APP AUDS 24/10/95

View Document

08/11/958 November 1995 RETURN MADE UP TO 30/09/95; NO CHANGE OF MEMBERS

View Document

08/11/958 November 1995 S366A DISP HOLDING AGM 24/10/95

View Document

17/10/9517 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

18/09/9518 September 1995 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 30/09

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/10/9425 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/9425 October 1994 RETURN MADE UP TO 30/09/94; FULL LIST OF MEMBERS

View Document

06/05/946 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

19/04/9419 April 1994 ￯﾿ᄑ IC 12000/4800
07/04/94
￯﾿ᄑ SR 7200@1=7200

View Document

19/04/9419 April 1994 DIRECTOR RESIGNED

View Document

19/04/9419 April 1994 PURCHSE MOTOR VEHICLES 07/04/94

View Document

06/10/936 October 1993 RETURN MADE UP TO 30/09/93; FULL LIST OF MEMBERS

View Document

14/07/9314 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

12/10/9212 October 1992 RETURN MADE UP TO 30/09/92; NO CHANGE OF MEMBERS

View Document

12/10/9212 October 1992 SECRETARY'S PARTICULARS CHANGED

View Document

09/07/929 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/9210 June 1992 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/01/92

View Document

06/11/916 November 1991 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/01/91

View Document

16/10/9116 October 1991 RETURN MADE UP TO 30/09/91; NO CHANGE OF MEMBERS

View Document

25/10/9025 October 1990 RETURN MADE UP TO 30/09/90; FULL LIST OF MEMBERS

View Document

15/10/9015 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

11/10/8911 October 1989 RETURN MADE UP TO 30/09/89; FULL LIST OF MEMBERS

View Document

11/10/8911 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

04/11/884 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

04/11/884 November 1988 RETURN MADE UP TO 30/09/88; FULL LIST OF MEMBERS

View Document

14/10/8714 October 1987 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/01/87

View Document

14/10/8714 October 1987 RETURN MADE UP TO 30/09/87; FULL LIST OF MEMBERS

View Document

17/08/8717 August 1987 NEW DIRECTOR APPOINTED

View Document

23/02/8723 February 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/875 February 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/8617 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/86

View Document

17/10/8617 October 1986 RETURN MADE UP TO 30/09/86; FULL LIST OF MEMBERS

View Document

02/02/712 February 1971 CERTIFICATE OF INCORPORATION

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