Download leads from Nexok and grow your business. Find out more

Technology Software Systems Limited

Documents

Total Documents21
Total Pages61

Filing History

30 July 2002First Gazette notice for voluntary strike-off
13 June 2002Application for striking-off
22 May 2002Total exemption small company accounts made up to 30 September 2001
4 September 2001Director's particulars changed
4 September 2001Secretary's particulars changed
4 September 2001Registered office changed on 04/09/01 from: south view baslow road bakewell derbyshire DE45 1AF
23 August 2001Return made up to 20/08/01; full list of members
  • 363(287) ‐ Registered office changed on 23/08/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
4 July 2001Total exemption small company accounts made up to 30 September 2000
8 May 2001Registered office changed on 08/05/01 from: 51 durley avenue pinner middlesex HA5 1JJ
8 May 2001Director's particulars changed
31 August 2000Return made up to 20/08/00; full list of members
15 March 2000Accounts for a small company made up to 30 September 1999
18 August 1999Return made up to 20/08/99; full list of members
27 October 1998Secretary resigned
27 October 1998New director appointed
27 October 1998Director resigned
27 October 1998Ad 20/10/98--------- £ si 1@1=1 £ ic 1/2
27 October 1998Accounting reference date extended from 31/08/99 to 30/09/99
27 October 1998Registered office changed on 27/10/98 from: jsa house 110 the parade watford WD1 2GB
27 October 1998Resolutions
  • ELRES ‐ Elective resolution
20 August 1998Incorporation
Sign up now to grow your client base. Plans & Pricing