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

Singularity Software Limited

Documents

Total Documents26
Total Pages61

Filing History

11 April 2006Final Gazette dissolved via voluntary strike-off
27 December 2005First Gazette notice for voluntary strike-off
17 November 2005Application for striking-off
18 July 2005Registered office changed on 18/07/05 from: 2 oakley road chinnor oxfordshire OX39 4HZ
18 July 2005Director's particulars changed
18 July 2005Secretary's particulars changed
25 April 2005Total exemption small company accounts made up to 30 September 2004
2 February 2005Return made up to 06/12/04; full list of members
17 September 2004New secretary appointed
17 September 2004Secretary resigned
5 August 2004Accounts for a dormant company made up to 30 September 2003
12 January 2004Return made up to 06/12/03; full list of members
30 August 2003Accounts for a dormant company made up to 30 September 2002
17 December 2002Return made up to 06/12/02; full list of members
  • 363(287) ‐ Registered office changed on 17/12/02
29 July 2002Accounts for a dormant company made up to 30 September 2001
13 December 2001Return made up to 06/12/01; full list of members
23 August 2001Accounts for a dormant company made up to 30 September 2000
25 June 2001Company name changed brightstar online LIMITED\certificate issued on 25/06/01
10 January 2001Return made up to 06/12/00; full list of members
13 January 2000New secretary appointed;new director appointed
13 January 2000Accounting reference date shortened from 31/12/00 to 30/09/00
13 January 2000New director appointed
13 January 2000Ad 30/12/99--------- £ si 100@1=100 £ ic 2/102
13 December 1999Registered office changed on 13/12/99 from: 381 kingsway hove east sussex BN3 4QD
13 December 1999Secretary resigned
13 December 1999Director resigned
Sign up now to grow your client base. Plans & Pricing