SQS SOFTWARE QUALITY SYSTEMS (UK) LTD

Company Documents

DateDescription
02/10/122 October 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/06/1219 June 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/06/128 June 2012 APPLICATION FOR STRIKING-OFF

View Document

11/04/1211 April 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT BARTLETT

View Document

15/09/1115 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

19/07/1119 July 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID COTTERELL

View Document

19/07/1119 July 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

08/09/108 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

21/05/1021 May 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

22/01/1022 January 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN WINN

View Document

30/06/0930 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/05/0921 May 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 DIRECTOR RESIGNED NICHOLAS POINTON

View Document

04/06/084 June 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

10/12/0710 December 2007 DIRECTOR RESIGNED

View Document

18/07/0718 July 2007 RETURN MADE UP TO 15/05/07; NO CHANGE OF MEMBERS

View Document

28/06/0728 June 2007 NEW DIRECTOR APPOINTED

View Document

28/06/0728 June 2007 NEW DIRECTOR APPOINTED

View Document

28/06/0728 June 2007 NEW DIRECTOR APPOINTED

View Document

15/05/0715 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/08/064 August 2006 DIRECTOR RESIGNED

View Document

04/08/064 August 2006 DIRECTOR RESIGNED

View Document

04/08/064 August 2006 DIRECTOR RESIGNED

View Document

04/08/064 August 2006 DIRECTOR RESIGNED

View Document

16/06/0616 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/06/0616 June 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

24/03/0624 March 2006 NEW SECRETARY APPOINTED

View Document

07/03/067 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/066 March 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/02/0628 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/02/0628 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/02/0628 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/07/0530 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/07/054 July 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/054 July 2005

View Document

11/05/0511 May 2005 COMPANY NAME CHANGED SYSTEMS INTEGRATION MANAGEMENT L IMITED CERTIFICATE ISSUED ON 11/05/05

View Document

02/02/052 February 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

31/10/0431 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

30/06/0430 June 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 NEW DIRECTOR APPOINTED

View Document

07/07/037 July 2003 RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS

View Document

07/07/037 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/05/032 May 2003 DIRECTOR RESIGNED

View Document

05/04/035 April 2003 NEW DIRECTOR APPOINTED

View Document

07/08/027 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/07/0215 July 2002 RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS

View Document

10/06/0210 June 2002 NEW DIRECTOR APPOINTED

View Document

10/06/0210 June 2002 NEW DIRECTOR APPOINTED

View Document

16/05/0216 May 2002 DIRECTOR RESIGNED

View Document

16/05/0216 May 2002 DIRECTOR RESIGNED

View Document

12/04/0212 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/0129 November 2001 SECRETARY RESIGNED

View Document

29/11/0129 November 2001 NEW SECRETARY APPOINTED

View Document

13/11/0113 November 2001 NEW SECRETARY APPOINTED

View Document

04/11/014 November 2001 SECRETARY RESIGNED

View Document

20/09/0120 September 2001 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/12/01

View Document

04/09/014 September 2001 NEW SECRETARY APPOINTED

View Document

15/08/0115 August 2001 SECRETARY RESIGNED

View Document

20/07/0120 July 2001 DIRECTOR RESIGNED

View Document

20/07/0120 July 2001 SECRETARY RESIGNED

View Document

18/07/0118 July 2001 DIRECTOR RESIGNED

View Document

06/07/016 July 2001 REGISTERED OFFICE CHANGED ON 06/07/01 FROM: MITCHELL HOUSE BROOK AVENUE, WARSASH SOUTHAMPTON HAMPSHIRE SO31 9ZA

View Document

06/07/016 July 2001 NEW DIRECTOR APPOINTED

View Document

06/07/016 July 2001 NEW DIRECTOR APPOINTED

View Document

06/07/016 July 2001 NEW DIRECTOR APPOINTED

View Document

06/07/016 July 2001 NEW DIRECTOR APPOINTED

View Document

06/07/016 July 2001 NEW SECRETARY APPOINTED

View Document

06/07/016 July 2001 NEW DIRECTOR APPOINTED

View Document

26/05/0126 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/05/0122 May 2001 RETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS

View Document

20/04/0120 April 2001 DIRECTOR RESIGNED

View Document

20/04/0120 April 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

04/01/014 January 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/12/0016 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/0015 December 2000 NEW DIRECTOR APPOINTED

View Document

17/10/0017 October 2000 ACC. REF. DATE SHORTENED FROM 31/12/00 TO 31/10/00

View Document

09/06/009 June 2000 RETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0028 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0015 February 2000 DIRECTOR RESIGNED

View Document

16/06/9916 June 1999 RETURN MADE UP TO 15/05/99; NO CHANGE OF MEMBERS

View Document

11/06/9911 June 1999 NEW DIRECTOR APPOINTED

View Document

18/05/9918 May 1999 REGISTERED OFFICE CHANGED ON 18/05/99 FROM: G OFFICE CHANGED 18/05/99 WHITE ROSE COURT ORIENTAL ROAD WOKING SURREY GU22 7PJ

View Document

18/05/9918 May 1999 NEW DIRECTOR APPOINTED

View Document

18/05/9918 May 1999 NEW SECRETARY APPOINTED

View Document

18/05/9918 May 1999 NEW DIRECTOR APPOINTED

View Document

17/05/9917 May 1999 SECRETARY RESIGNED

View Document

07/05/997 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

12/04/9912 April 1999 ADOPT MEM AND ARTS 06/04/99

View Document

09/04/999 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/10/985 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

19/05/9819 May 1998 RETURN MADE UP TO 15/05/98; FULL LIST OF MEMBERS

View Document

18/11/9718 November 1997 NEW DIRECTOR APPOINTED

View Document

25/09/9725 September 1997 REGISTERED OFFICE CHANGED ON 25/09/97 FROM: G OFFICE CHANGED 25/09/97 ECSL HOUSE 7 YORK ROAD WOKING SURREY GU22 7XH

View Document

19/06/9719 June 1997 RETURN MADE UP TO 15/05/97; FULL LIST OF MEMBERS

View Document

18/06/9718 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

23/05/9623 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

08/05/968 May 1996 RETURN MADE UP TO 15/05/96; FULL LIST OF MEMBERS

View Document

27/09/9527 September 1995 DIRECTOR RESIGNED

View Document

05/09/955 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

12/05/9512 May 1995 RETURN MADE UP TO 15/05/95; FULL LIST OF MEMBERS

View Document

12/05/9512 May 1995

View Document

22/08/9422 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

17/05/9417 May 1994

View Document

17/05/9417 May 1994 RETURN MADE UP TO 15/05/94; FULL LIST OF MEMBERS

View Document

24/09/9324 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

22/06/9322 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/9322 June 1993 RETURN MADE UP TO 15/05/93; FULL LIST OF MEMBERS

View Document

22/06/9322 June 1993

View Document

13/07/9213 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

09/06/929 June 1992 RETURN MADE UP TO 15/05/92; FULL LIST OF MEMBERS

View Document

09/06/929 June 1992

View Document

28/10/9128 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/10/9128 October 1991

View Document

29/06/9129 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

18/06/9118 June 1991

View Document

18/06/9118 June 1991 RETURN MADE UP TO 15/05/91; NO CHANGE OF MEMBERS

View Document

14/05/9114 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/906 April 1990 RETURN MADE UP TO 22/02/90; FULL LIST OF MEMBERS

View Document

06/04/906 April 1990 REGISTERED OFFICE CHANGED ON 06/04/90 FROM: G OFFICE CHANGED 06/04/90 SANDRINGHAM GUILDFORD ROAD WAKING SURREY GU22 7QL

View Document

06/04/906 April 1990 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/12

View Document

12/03/9012 March 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

07/07/897 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/893 February 1989 COMPANY NAME CHANGED TREMMIN LIMITED CERTIFICATE ISSUED ON 06/02/89

View Document

14/12/8814 December 1988 NC INC ALREADY ADJUSTED 30/11/88

View Document

14/12/8814 December 1988 � NC 100/1000

View Document

09/12/889 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/12/889 December 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

09/12/889 December 1988 REGISTERED OFFICE CHANGED ON 09/12/88 FROM: G OFFICE CHANGED 09/12/88 40A CASTLE STREET GUILDFORD SURREY GU1 3UQ

View Document

09/12/889 December 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/10/8811 October 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