S3 SOFTWARE SERVICES & SOLUTIONS LIMITED

Company Documents

DateDescription
22/04/1322 April 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

22/01/1322 January 2013 REPORT OF FINAL MEETING OF CREDITORS

View Document

03/10/113 October 2011 REGISTERED OFFICE CHANGED ON 03/10/2011 FROM
31 BRIDLE LANE
KESWICK HALL
NORWICH
NORFOLK
NR4 6RU

View Document

06/04/106 April 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

12/03/1012 March 2010 ORDER OF COURT TO WIND UP

View Document

11/03/1011 March 2010 ORDER OF COURT - RESTORATION

View Document

14/08/0714 August 2007 DISSOLVED

View Document

11/08/0711 August 2007 APPOINTMENT OF LIQUIDATOR

View Document

14/05/0714 May 2007 NOTICE OF COMPLETION OF WINDING UP

View Document

11/01/0611 January 2006 COURT ORDER TO COMPULSORY WIND UP

View Document

29/11/0529 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

29/11/0529 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0526 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

08/11/048 November 2004 RETURN MADE UP TO 31/10/04; NO CHANGE OF MEMBERS

View Document

03/09/043 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

23/01/0423 January 2004 RETURN MADE UP TO 31/10/03; NO CHANGE OF MEMBERS

View Document

12/01/0412 January 2004 REGISTERED OFFICE CHANGED ON 12/01/04 FROM:
32 ELLIS GARDENS
NORWICH
NORFOLK NR4 6RX

View Document

04/09/034 September 2003 SUB-DIVISION 14/08/03

View Document

04/09/034 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

04/09/034 September 2003 ￯﾿ᄑ NC 1000/100000
13/08

View Document

04/09/034 September 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/09/034 September 2003 VARYING SHARE RIGHTS AND NAMES

View Document

04/09/034 September 2003 NC INC ALREADY ADJUSTED
13/08/03

View Document

04/09/034 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/05/0320 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/023 December 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

31/10/0131 October 2001 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