SELECT SOFTWARE TOOLS PLC

Company Documents

DateDescription
28/01/2528 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

28/01/2528 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

13/11/2413 November 2024 Registered office address changed to PO Box 4385, 02297534 - Companies House Default Address, Cardiff, CF14 8LH on 2024-11-13

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

28/06/0728 June 2007 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

20/12/0620 December 2006 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

11/10/0611 October 2006 18/08/05 ABSTRACTS AND PAYMENTS

View Document

17/08/0617 August 2006 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

20/12/0520 December 2005 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

29/06/0529 June 2005 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

06/06/056 June 2005 REGISTERED OFFICE CHANGED ON 06/06/05 FROM: DELOITTE & TOUCHE QUEEN ANNE SQUARE 69-71 QUEEN SQUARE BRISTOL AVON BS1 4JP

View Document

06/06/056 June 2005

View Document

24/12/0424 December 2004 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

15/09/0415 September 2004 18/08/04 ABSTRACTS AND PAYMENTS

View Document

28/06/0428 June 2004 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

28/06/0428 June 2004 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

02/02/042 February 2004 18/08/03 ABSTRACTS AND PAYMENTS

View Document

02/02/042 February 2004 18/08/01 ABSTRACTS AND PAYMENTS

View Document

02/02/042 February 2004 18/08/02 ABSTRACTS AND PAYMENTS

View Document

02/02/042 February 2004 18/08/00 ABSTRACTS AND PAYMENTS

View Document

13/08/0313 August 2003 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

11/08/0311 August 2003 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

11/08/0311 August 2003 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

12/02/0312 February 2003 18/08/02 ABSTRACTS AND PAYMENTS

View Document

11/02/0311 February 2003 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

11/06/0211 June 2002 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

21/01/0221 January 2002 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

26/11/0126 November 2001 18/08/01 ABSTRACTS AND PAYMENTS

View Document

26/06/0126 June 2001 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

05/02/015 February 2001 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

20/10/0020 October 2000 18/08/00 ABSTRACTS AND PAYMENTS

View Document

31/07/0031 July 2000 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

09/12/999 December 1999 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

27/09/9927 September 1999 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

27/08/9927 August 1999 SECRETARY RESIGNED

View Document

03/08/993 August 1999 DIRECTOR RESIGNED

View Document

01/08/991 August 1999 ACC. REF. DATE SHORTENED FROM 31/12/98 TO 30/06/98

View Document

12/07/9912 July 1999 REGISTERED OFFICE CHANGED ON 12/07/99 FROM: WESTMORELAND HOUSE 80-86 BATH ROAD CHELTENHAM GLOUCESTER GL53 7JT

View Document

12/07/9912 July 1999

View Document

07/07/997 July 1999 NOTICE OF ADMINISTRATION ORDER

View Document

10/06/9910 June 1999 ADVANCE NOTICE OF ADMIN ORDER

View Document

19/05/9919 May 1999 RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS

View Document

14/04/9914 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/991 April 1999 DIRECTOR RESIGNED

View Document

20/02/9920 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/9830 November 1998 NEW DIRECTOR APPOINTED

View Document

04/11/984 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/11/983 November 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

08/10/988 October 1998 NEW DIRECTOR APPOINTED

View Document

27/08/9827 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/986 August 1998 DIRECTOR RESIGNED

View Document

20/07/9820 July 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

21/04/9821 April 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

12/03/9812 March 1998 DIRECTOR RESIGNED

View Document

10/02/9810 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/978 October 1997 RE SHARE OPTION PLAN 18/07/97

View Document

08/10/978 October 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/07/97

View Document

30/06/9730 June 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

04/06/974 June 1997 DIRECTOR RESIGNED

View Document

25/04/9725 April 1997 DIRECTOR RESIGNED

View Document

25/04/9725 April 1997 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

25/04/9725 April 1997 RETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS

View Document

12/11/9612 November 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/11/9612 November 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/11/9612 November 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/11/9612 November 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/11/9612 November 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/11/9612 November 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/11/9612 November 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/11/9612 November 1996 NEW SECRETARY APPOINTED

View Document

12/11/9612 November 1996 SECRETARY RESIGNED

View Document

21/10/9621 October 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/10/9621 October 1996 � IC 82813/71307 04/10/96 � SR [email protected]=11506

View Document

10/10/9610 October 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/10/963 October 1996 ALTER MEM AND ARTS 11/09/96

View Document

02/10/962 October 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/09/9613 September 1996 REDEMPTION OF SHARES 11/09/96

View Document

13/09/9613 September 1996 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

13/09/9613 September 1996 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

13/09/9613 September 1996 AUDITORS' REPORT

View Document

13/09/9613 September 1996 AUDITORS' STATEMENT

View Document

13/09/9613 September 1996 BALANCE SHEET

View Document

13/09/9613 September 1996 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

13/09/9613 September 1996 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

13/09/9613 September 1996 ADOPT MEM AND ARTS 11/09/96

View Document

13/09/9613 September 1996 REREGISTRATION PRI-PLC 11/09/96

View Document

13/09/9613 September 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/09/96

View Document

13/09/9613 September 1996 SUB DIV SHARES 11/09/96

View Document

21/07/9621 July 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS

View Document

10/07/9610 July 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/07/963 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

17/05/9617 May 1996 SUBSCRIPTION BY GROUP 03/04/96

View Document

17/05/9617 May 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/03/96

View Document

17/05/9617 May 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/04/96

View Document

17/05/9617 May 1996 GRANT OPTION 29/03/96

View Document

23/04/9623 April 1996 NEW DIRECTOR APPOINTED

View Document

23/04/9623 April 1996 NEW DIRECTOR APPOINTED

View Document

11/03/9611 March 1996 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

25/01/9625 January 1996 REGISTERED OFFICE CHANGED ON 25/01/96 FROM: IDSALL HOUSE HIGH STREET PRESTBURY CHELTENHAM GL52 3AY

View Document

25/01/9625 January 1996

View Document

24/01/9624 January 1996 DIRECTOR RESIGNED

View Document

24/01/9624 January 1996 NEW DIRECTOR APPOINTED

View Document

13/11/9513 November 1995 ADOPT MEM AND ARTS 27/10/95

View Document

13/11/9513 November 1995 RE INVESTMENT OFFER 27/10/95

View Document

13/11/9513 November 1995 NC INC ALREADY ADJUSTED 27/10/95

View Document

13/11/9513 November 1995 � NC 500000/500206 27/10/95

View Document

31/10/9531 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/9519 September 1995 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/03

View Document

10/08/9510 August 1995 NEW DIRECTOR APPOINTED

View Document

18/07/9518 July 1995 RETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS

View Document

11/05/9511 May 1995 FULL GROUP ACCOUNTS MADE UP TO 07/10/94

View Document

14/03/9514 March 1995 NEW DIRECTOR APPOINTED

View Document

09/03/959 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

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

View Document

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

View Document

16/12/9416 December 1994 ALTER MEM AND ARTS 12/12/94

View Document

23/05/9423 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/9423 May 1994 RETURN MADE UP TO 31/03/94; FULL LIST OF MEMBERS

View Document

16/03/9416 March 1994 � IC 48304/46529 21/12/93 � SR 1775@1=1775

View Document

25/02/9425 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/10/93

View Document

21/01/9421 January 1994 RE SHARES 21/12/93

View Document

22/11/9322 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/09/937 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/9326 April 1993 RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS

View Document

26/04/9326 April 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/9326 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/10/92

View Document

18/02/9318 February 1993 REGISTERED OFFICE CHANGED ON 18/02/93 FROM: ULLENWOOD COURT ULLENWOOD CHELTENHAM GLOUCESTERSHIRE GL53 9QS

View Document

18/02/9318 February 1993

View Document

18/12/9218 December 1992 DIRECTOR RESIGNED

View Document

03/12/923 December 1992 NEW DIRECTOR APPOINTED

View Document

05/08/925 August 1992 RETURN MADE UP TO 31/03/92; FULL LIST OF MEMBERS

View Document

28/07/9228 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

28/05/9228 May 1992 RE OPTION AGREEMENT 19/05/92

View Document

02/04/922 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/922 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/916 November 1991 RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS

View Document

06/11/916 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

23/04/9123 April 1991 CONVERSION 09/04/91

View Document

23/04/9123 April 1991 CONVE 09/04/91

View Document

05/04/915 April 1991 DIRECTOR RESIGNED

View Document

28/01/9128 January 1991 COMPANY NAME CHANGED INTEGRATED SOFTWARE SOLUTIONS LI MITED CERTIFICATE ISSUED ON 29/01/91

View Document

01/10/901 October 1990 RE-DES OF SHARES 06/09/90

View Document

24/09/9024 September 1990 RETURN MADE UP TO 31/03/90; FULL LIST OF MEMBERS

View Document

24/09/9024 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

12/09/9012 September 1990 NEW DIRECTOR APPOINTED

View Document

12/09/9012 September 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/09/9012 September 1990 CONVE 06/09/90

View Document

12/09/9012 September 1990 AUDITOR'S RESIGNATION

View Document

12/09/9012 September 1990

View Document

12/09/9012 September 1990 REGISTERED OFFICE CHANGED ON 12/09/90 FROM: SPA HOUSE ORIEL ROAD CHELTENHAM GLOS

View Document

10/09/9010 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/9010 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/9025 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

20/11/8920 November 1989 NC INC ALREADY ADJUSTED 16/10/89

View Document

20/11/8920 November 1989 � NC 1000/500000 16/10/89

View Document

10/02/8910 February 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

05/12/885 December 1988 WD 18/11/88 AD 27/09/88--------- � SI 98@1=98 � IC 2/100

View Document

25/11/8825 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/11/889 November 1988

View Document

09/11/889 November 1988 REGISTERED OFFICE CHANGED ON 09/11/88 FROM: SPA HOUSE ORIEL ROAD CHELTENHAM GLOS

View Document

03/11/883 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/8827 October 1988

View Document

27/10/8827 October 1988 REGISTERED OFFICE CHANGED ON 27/10/88 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DP

View Document

16/09/8816 September 1988 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