S & S COMPUTER CONSULTANTS LIMITED

Company Documents

DateDescription
14/01/1414 January 2014 STRUCK OFF AND DISSOLVED

View Document

01/10/131 October 2013 FIRST GAZETTE

View Document

12/03/1312 March 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

01/01/121 January 2012 Annual return made up to 15 December 2011 with full list of shareholders

View Document

21/10/1121 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/01/114 January 2011 Annual return made up to 15 December 2010 with full list of shareholders

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SURINDER SINGH KHARA / 21/01/2010

View Document

21/01/1021 January 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/02/0916 February 2009 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/06/085 June 2008 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/01/0718 January 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/01/0616 January 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/02/0517 February 2005 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/12/0420 December 2004 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/04/0423 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0322 December 2003 RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/12/026 December 2002 RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/12/0117 December 2001 RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS

View Document

19/11/0119 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/02/018 February 2001 RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS

View Document

09/10/009 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

07/01/007 January 2000 RETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS

View Document

20/09/9920 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

08/01/998 January 1999 RETURN MADE UP TO 15/12/98; FULL LIST OF MEMBERS

View Document

23/12/9723 December 1997 REGISTERED OFFICE CHANGED ON 23/12/97 FROM: G OFFICE CHANGED 23/12/97 12-14 ST MARY'S STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

23/12/9723 December 1997 SECRETARY RESIGNED

View Document

23/12/9723 December 1997 DIRECTOR RESIGNED

View Document

23/12/9723 December 1997 NEW SECRETARY APPOINTED

View Document

23/12/9723 December 1997 NEW DIRECTOR APPOINTED

View Document

15/12/9715 December 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/12/9715 December 1997 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