SOFTWARE SOFTWARE COMPANY LIMITED

Company Documents

DateDescription
05/02/195 February 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/11/1820 November 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/11/189 November 2018 APPLICATION FOR STRIKING-OFF

View Document

04/10/184 October 2018 07/08/18 TOTAL EXEMPTION FULL

View Document

01/10/181 October 2018 PREVSHO FROM 31/12/2018 TO 07/08/2018

View Document

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

07/08/187 August 2018 Annual accounts for year ending 07 Aug 2018

View Accounts

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/10/1516 October 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

07/10/147 October 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

07/10/137 October 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

09/10/129 October 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/11/1111 November 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/10/1119 October 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/12/107 December 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

07/12/107 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANTHONY JOYCE / 01/04/2010

View Document

07/12/107 December 2010 SAIL ADDRESS CHANGED FROM: 6 SINCLAIR MANSIONS RICHMOND WAY SHEPHERDS BUSH LONDON W12 8LN UNITED KINGDOM

View Document

24/05/1024 May 2010 REGISTERED OFFICE CHANGED ON 24/05/2010 FROM 6 SINCLAIR MANSIONS RICHMOND WAY SHEPHERDS BUSH LONDON W12 8LN

View Document

19/12/0919 December 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/11/095 November 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANTHONY JOYCE / 04/11/2009

View Document

05/11/095 November 2009 SAIL ADDRESS CREATED

View Document

25/08/0925 August 2009 REGISTERED OFFICE CHANGED ON 25/08/2009 FROM HOUSE 5 43A SETTLES STREET LONDON E1 1JP

View Document

30/10/0830 October 2008 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/10/0816 October 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

20/11/0720 November 2007 RETURN MADE UP TO 07/10/07; NO CHANGE OF MEMBERS

View Document

21/12/0621 December 2006 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

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

View Document

03/11/053 November 2005 RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

22/10/0422 October 2004 RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS

View Document

12/11/0312 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

07/11/037 November 2003 RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS

View Document

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

View Document

22/10/0222 October 2002 RETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

10/10/0110 October 2001 RETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS

View Document

16/03/0116 March 2001 REGISTERED OFFICE CHANGED ON 16/03/01 FROM: THE WINDSOR PARK HOUSE 17 SURBITON HILL PARK SURBITON SURREY KT5 8EQ

View Document

16/03/0116 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/003 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

31/10/0031 October 2000 RETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 RETURN MADE UP TO 07/10/99; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

02/02/992 February 1999 SECRETARY'S PARTICULARS CHANGED

View Document

27/01/9927 January 1999 RETURN MADE UP TO 07/10/98; NO CHANGE OF MEMBERS

View Document

26/10/9826 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

09/12/979 December 1997 RETURN MADE UP TO 07/10/97; NO CHANGE OF MEMBERS

View Document

02/11/972 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

12/02/9712 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/9726 January 1997 RETURN MADE UP TO 07/10/96; FULL LIST OF MEMBERS

View Document

12/11/9612 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/9630 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

19/08/9619 August 1996 REGISTERED OFFICE CHANGED ON 19/08/96 FROM: 14 SEYMOUR LODGE SEYMOUR ROAD HAMPTON WICK KINGSTON UPON THAMES KT1 4HY

View Document

31/10/9531 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

17/10/9517 October 1995 RETURN MADE UP TO 07/10/95; NO CHANGE OF MEMBERS

View Document

24/11/9424 November 1994 RETURN MADE UP TO 07/10/94; NO CHANGE OF MEMBERS

View Document

01/09/941 September 1994 RETURN MADE UP TO 07/10/93; FULL LIST OF MEMBERS; AMEND

View Document

31/08/9431 August 1994 RETURN MADE UP TO 07/10/92; FULL LIST OF MEMBERS; AMEND

View Document

29/07/9429 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

07/03/947 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/11/9322 November 1993 SECRETARY RESIGNED

View Document

22/11/9322 November 1993 RETURN MADE UP TO 07/10/93; NO CHANGE OF MEMBERS

View Document

03/11/933 November 1993 REGISTERED OFFICE CHANGED ON 03/11/93 FROM: 153 AMYAND PARK ROAD ST MARGARETS TWICKENHAM LONDON TW1 3HN

View Document

22/09/9322 September 1993 COMPANY NAME CHANGED MEADOWDYNE LIMITED CERTIFICATE ISSUED ON 23/09/93

View Document

30/07/9330 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

25/04/9325 April 1993 REGISTERED OFFICE CHANGED ON 25/04/93 FROM: 83 AYLMER ROAD LONDON W12 9LG

View Document

18/01/9318 January 1993 REGISTERED OFFICE CHANGED ON 18/01/93 FROM: 17 LEELAND MANSIONS LEELAND ROAD WEST EALING LONDON W13 9HB

View Document

18/01/9318 January 1993 RETURN MADE UP TO 07/10/92; FULL LIST OF MEMBERS

View Document

05/05/925 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/05/925 May 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

17/02/9217 February 1992 REGISTERED OFFICE CHANGED ON 17/02/92 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

07/10/917 October 1991 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