PIVOTAL SYSTEMS SOLUTIONS LIMITED

Company Documents

DateDescription
01/11/121 November 2012 DIRECTOR APPOINTED MRS SADIA SHARIF

View Document

12/06/1212 June 2012 APPOINTMENT TERMINATED, SECRETARY MAAZ AMIN

View Document

12/06/1212 June 2012 APPOINTMENT TERMINATED, DIRECTOR AISHA AYUB

View Document

18/04/1218 April 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

09/05/119 May 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

21/03/1121 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

10/05/1010 May 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

30/04/1030 April 2010 REGISTERED OFFICE CHANGED ON 30/04/2010 FROM 195 STOKE POGES LANE SLOUGH BERKSHIRE SL1 3LU UNITED KINGDOM

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS AISHA AYUB / 30/04/2010

View Document

25/03/1025 March 2010 COMPANY NAME CHANGED SAP TOTAL SOLUTIONS LTD CERTIFICATE ISSUED ON 25/03/10

View Document

23/03/1023 March 2010 SECRETARY APPOINTED MR MAAZ AMIN

View Document

23/03/1023 March 2010 APPOINTMENT TERMINATED, SECRETARY AISHA AYUB

View Document

18/03/1018 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

06/03/106 March 2010 CHANGE OF NAME 02/03/2010

View Document

12/02/1012 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

26/01/1026 January 2010 PREVSHO FROM 30/04/2010 TO 30/06/2009

View Document

25/01/1025 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS AISHA AYUB / 02/10/2009

View Document

25/01/1025 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS AISHA AYUB / 02/10/2009

View Document

16/07/0916 July 2009 COMPANY NAME CHANGED CIUTI LIMITED CERTIFICATE ISSUED ON 21/07/09

View Document

14/07/0914 July 2009 SECRETARY APPOINTED MRS AISHA AYUB

View Document

14/07/0914 July 2009 DIRECTOR APPOINTED MRS AISHA AYUB

View Document

14/07/0914 July 2009 APPOINTMENT TERMINATED DIRECTOR HAMMAD AHMED

View Document

14/07/0914 July 2009 APPOINTMENT TERMINATED SECRETARY HAMMAD AHMED

View Document

13/05/0913 May 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 REGISTERED OFFICE CHANGED ON 03/04/2009 FROM 69 BURNHAM LANE SLOUGH BERKSHIRE SL1 6JX UNITED KINGDOM

View Document

30/03/0930 March 2009 REGISTERED OFFICE CHANGED ON 30/03/2009 FROM 11 LITTLEBROOK AVENUE SLOUGH BERKSHIRE SL2 2NW UNITED KINGDOM

View Document

30/03/0930 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HAMMAD AHMED / 01/03/2009

View Document

30/03/0930 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HAMMAD AHMED / 01/03/2009

View Document

17/03/0917 March 2009 SECRETARY APPOINTED MR HAMMAD AHMED

View Document

17/03/0917 March 2009 DIRECTOR APPOINTED MR HAMMAD AHMED

View Document

17/03/0917 March 2009 APPOINTMENT TERMINATED SECRETARY AISHA AYUB

View Document

17/03/0917 March 2009 APPOINTMENT TERMINATED DIRECTOR AISHA AYUB

View Document

15/04/0815 April 2008 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