SOFTWARE & SYSTEMS INTERNATIONAL LIMITED

Company Documents

DateDescription
12/03/0912 March 2009 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/05/2003:LIQ. CASE NO.1:AMENDING FORM

View Document

12/03/0912 March 2009 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/05/2007:LIQ. CASE NO.1

View Document

12/03/0912 March 2009 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/05/2004:LIQ. CASE NO.1:AMENDING FORM

View Document

12/03/0912 March 2009 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/05/2005:LIQ. CASE NO.1:AMENDING FORM

View Document

12/03/0912 March 2009 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/05/2006:LIQ. CASE NO.1

View Document

12/03/0912 March 2009 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/05/2008:LIQ. CASE NO.1

View Document

25/05/0525 May 2005 05/05/04 ABSTRACTS AND PAYMENTS

View Document

25/05/0525 May 2005 05/05/05 ABSTRACTS AND PAYMENTS

View Document

25/05/0525 May 2005 05/05/03 ABSTRACTS AND PAYMENTS

View Document

06/08/046 August 2004 REGISTERED OFFICE CHANGED ON 06/08/04 FROM: G OFFICE CHANGED 06/08/04 PARKVILLE HOUSE BRIDGE STREET PINNER MIDDLESEX HA5 3JD

View Document

14/06/0214 June 2002 05/05/02 ABSTRACTS AND PAYMENTS

View Document

18/09/0118 September 2001 FIRST GAZETTE

View Document

18/07/0118 July 2001 05/05/01 ABSTRACTS AND PAYMENTS

View Document

19/09/0019 September 2000 FIRST GAZETTE

View Document

25/05/0025 May 2000 05/05/00 ABSTRACTS AND PAYMENTS

View Document

02/02/002 February 2000 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

13/01/0013 January 2000 DIRECTOR RESIGNED

View Document

03/09/993 September 1999 VARIATION TO VOL ARR

View Document

01/09/991 September 1999 DIRECTOR RESIGNED

View Document

01/09/991 September 1999 DIRECTOR RESIGNED

View Document

14/07/9914 July 1999 RETURN MADE UP TO 29/03/99; NO CHANGE OF MEMBERS

View Document

24/06/9924 June 1999 DIRECTOR RESIGNED

View Document

20/05/9920 May 1999 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

09/02/999 February 1999 NEW SECRETARY APPOINTED

View Document

09/10/989 October 1998 REGISTERED OFFICE CHANGED ON 09/10/98 FROM: G OFFICE CHANGED 09/10/98 3 BRISTOL WAY SLOUGH BERKSHIRE SL1 3QE

View Document

27/08/9827 August 1998 SECRETARY RESIGNED

View Document

14/08/9814 August 1998 AUDITORS RESIGNATION

View Document

24/04/9824 April 1998 SHARES AGREEMENT OTC

View Document

24/04/9824 April 1998 S-DIV 23/02/98

View Document

23/04/9823 April 1998 SECRETARY RESIGNED

View Document

23/04/9823 April 1998 NEW SECRETARY APPOINTED

View Document

23/04/9823 April 1998 RETURN MADE UP TO 29/03/98; FULL LIST OF MEMBERS

View Document

21/04/9821 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/982 April 1998 � NC 1000/500000 13/03/98

View Document

10/03/9810 March 1998 NEW DIRECTOR APPOINTED

View Document

05/02/985 February 1998 DIRECTOR RESIGNED

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

12/11/9712 November 1997 ACC. REF. DATE SHORTENED FROM 31/05/97 TO 31/03/97

View Document

16/09/9716 September 1997 NEW DIRECTOR APPOINTED

View Document

16/09/9716 September 1997 NEW DIRECTOR APPOINTED

View Document

20/05/9720 May 1997 RETURN MADE UP TO 29/03/97; FULL LIST OF MEMBERS

View Document

18/12/9618 December 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

12/12/9612 December 1996 NEW DIRECTOR APPOINTED

View Document

28/10/9628 October 1996 NEW DIRECTOR APPOINTED

View Document

04/04/964 April 1996 RETURN MADE UP TO 29/03/96; FULL LIST OF MEMBERS

View Document

12/03/9612 March 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

20/07/9520 July 1995 REGISTERED OFFICE CHANGED ON 20/07/95 FROM: G OFFICE CHANGED 20/07/95 KALSAN AND CO ROWLANDSON HOUSE 289-293 BALLARDS LANE LONDON N12 8NP

View Document

04/05/954 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/9514 March 1995 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/05

View Document

07/06/947 June 1994 ALTER MEM AND ARTS 29/03/94

View Document

06/06/946 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/06/946 June 1994 REGISTERED OFFICE CHANGED ON 06/06/94 FROM: G OFFICE CHANGED 06/06/94 CHARTER HOUSE QUEEN'S AVE LONDON N21 3JE

View Document

06/06/946 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/05/949 May 1994 COMPANY NAME CHANGED AIM TO PLEASE LIMITED CERTIFICATE ISSUED ON 10/05/94

View Document

29/03/9429 March 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/03/9429 March 1994 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