SERVICE SCIENCE LIMITED

Company Documents

DateDescription
18/12/1318 December 2013 REGISTERED OFFICE CHANGED ON 18/12/2013 FROM
NEW BROAD STREET HOUSE NEW BROAD STREET
LONDON
EC2M 1NH

View Document

12/12/1312 December 2013 STATEMENT OF AFFAIRS/4.19

View Document

12/12/1312 December 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

12/12/1312 December 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/06/1321 June 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/04/132 April 2013 FIRST GAZETTE

View Document

05/09/125 September 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

10/01/1210 January 2012 REGISTERED OFFICE CHANGED ON 10/01/2012 FROM NEWPORT HOUSE NEWPORT ROAD STAFFORD ST16 1DA ENGLAND

View Document

10/01/1210 January 2012 APPOINTMENT TERMINATED, DIRECTOR MARK LEWIS

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/08/1115 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/09/101 September 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

31/08/1031 August 2010 REGISTERED OFFICE CHANGED ON 31/08/2010 FROM NEW BROAD STREET HOUSE NEW BROAD STREET LONDON EC2M 1NH

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM MORREY / 09/08/2010

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/01/1028 January 2010 REGISTERED OFFICE CHANGED ON 28/01/2010 FROM NEWPORT HOUSE NEWPORT ROAD STAFFORD STAFFORDSHIRE ST16 1DA

View Document

24/09/0924 September 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/09/0815 September 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/08/0720 August 2007 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/01/0719 January 2007 NEW DIRECTOR APPOINTED

View Document

25/08/0625 August 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

02/08/052 August 2005 RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 REGISTERED OFFICE CHANGED ON 11/07/05 FROM: G OFFICE CHANGED 11/07/05 3/4 RAILWAY STREET STAFFORD STAFFORDSHIRE ST16 2EA

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

19/10/0419 October 2004 NEW SECRETARY APPOINTED

View Document

19/10/0419 October 2004 SECRETARY RESIGNED

View Document

09/08/049 August 2004 RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 DIRECTOR RESIGNED

View Document

06/02/046 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

14/10/0314 October 2003 RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

15/08/0215 August 2002 RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS

View Document

14/11/0114 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

22/08/0122 August 2001 RETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

13/12/0013 December 2000 DIRECTOR RESIGNED

View Document

07/09/007 September 2000 RETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS

View Document

12/05/0012 May 2000 NEW DIRECTOR APPOINTED

View Document

03/05/003 May 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 26/04/00

View Document

03/05/003 May 2000 ACC. REF. DATE EXTENDED FROM 31/01/00 TO 31/03/00

View Document

03/05/003 May 2000 REGISTERED OFFICE CHANGED ON 03/05/00 FROM: G OFFICE CHANGED 03/05/00 39 LANARK WALKS NEWCASTLE-UNDER-LYME STAFFORDSHIRE ST5 2LH

View Document

03/05/003 May 2000 NEW DIRECTOR APPOINTED

View Document

03/05/003 May 2000 NEW SECRETARY APPOINTED

View Document

03/05/003 May 2000 SECRETARY RESIGNED

View Document

03/05/003 May 2000 ADOPTARTICLES26/04/00

View Document

03/05/003 May 2000 � NC 10000/30000 26/04/00

View Document

22/11/9922 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

05/08/995 August 1999 RETURN MADE UP TO 19/07/99; FULL LIST OF MEMBERS

View Document

30/11/9830 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

31/07/9831 July 1998 RETURN MADE UP TO 19/07/98; NO CHANGE OF MEMBERS

View Document

04/12/974 December 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

12/08/9712 August 1997 RETURN MADE UP TO 19/07/97; NO CHANGE OF MEMBERS

View Document

21/04/9721 April 1997 DIRECTOR RESIGNED

View Document

21/04/9721 April 1997 NEW DIRECTOR APPOINTED

View Document

30/07/9630 July 1996 RETURN MADE UP TO 19/07/96; FULL LIST OF MEMBERS

View Document

25/06/9625 June 1996 S366A DISP HOLDING AGM 17/06/96

View Document

25/06/9625 June 1996 S252 DISP LAYING ACC 17/06/96

View Document

25/06/9625 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/96

View Document

25/06/9625 June 1996 S386 DISP APP AUDS 17/06/96

View Document

25/06/9625 June 1996 EXEMPTION FROM APPOINTING AUDITORS 11/06/96

View Document

18/06/9618 June 1996 NEW DIRECTOR APPOINTED

View Document

18/06/9618 June 1996 DIRECTOR RESIGNED

View Document

22/05/9622 May 1996 REGISTERED OFFICE CHANGED ON 22/05/96 FROM: G OFFICE CHANGED 22/05/96 5 MARDOL HEAD SHREWSBURY SY1 1HD

View Document

09/05/969 May 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/05/968 May 1996 COMPANY NAME CHANGED ACTON YARDLEY LIMITED CERTIFICATE ISSUED ON 09/05/96

View Document

28/03/9628 March 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

21/07/9521 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/07/9519 July 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information