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

Software Outsourcing Limited

Documents

Total Documents19
Total Pages67

Filing History

26 July 2005Final Gazette dissolved via voluntary strike-off
12 April 2005First Gazette notice for voluntary strike-off
25 February 2005Application for striking-off
16 August 2004Registered office changed on 16/08/04 from: south ley dorney wood road, burnham slough berkshire SL1 8EQ
15 April 2004Return made up to 31/03/04; full list of members
4 December 2003Total exemption full accounts made up to 31 March 2003
24 March 2003Return made up to 31/03/03; full list of members
29 November 2002Total exemption full accounts made up to 31 March 2002
5 April 2002Return made up to 31/03/02; full list of members
6 December 2001Accounts for a dormant company made up to 31 March 2001
5 April 2001Return made up to 31/03/01; full list of members
18 January 2001Accounts for a dormant company made up to 31 March 2000
8 May 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director resigned
13 May 1999New director appointed
13 May 1999New secretary appointed
13 May 1999Company name changed coleslaw 422 LIMITED\certificate issued on 14/05/99
13 May 1999Director resigned
13 May 1999Registered office changed on 13/05/99 from: buxton court 3 west way oxford OX2 0SZ
13 May 1999Secretary resigned
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed