Advanced company searchLink opens in new window

SOFTWARE SCIENTIFIC LIMITED

Company number 02657578

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Jan 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Oct 2011 GAZ1(A) First Gazette notice for voluntary strike-off
28 Sep 2011 DS01 Application to strike the company off the register
11 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
08 Jun 2011 TM01 Termination of appointment of Stephen Marshall as a director
08 Jun 2011 TM01 Termination of appointment of David Macdonald as a director
08 Jun 2011 AA01 Previous accounting period extended from 31 October 2010 to 31 March 2011
10 Nov 2010 AR01 Annual return made up to 21 October 2010 with full list of shareholders
Statement of capital on 2010-11-10
  • GBP 100
10 Nov 2010 AD03 Register(s) moved to registered inspection location
10 Nov 2010 AD02 Register inspection address has been changed
29 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
10 Nov 2009 AR01 Annual return made up to 21 October 2009 with full list of shareholders
10 Nov 2009 CH01 Director's details changed for Stephen David Marshall on 21 October 2009
10 Nov 2009 CH01 Director's details changed for Mr David Robert Vass Macdonald on 21 October 2009
10 Nov 2009 CH01 Director's details changed for Mrs Anthea Mary Lea on 21 October 2009
10 Nov 2009 CH01 Director's details changed for Mr Andrew Christopher Lea on 21 October 2009
21 Jul 2009 AA Total exemption small company accounts made up to 31 October 2008
07 Nov 2008 363a Return made up to 21/10/08; full list of members
07 Nov 2008 288c Director's Change of Particulars / david macdonald / 31/10/2008 / Title was: , now: mr; Honours was: ma cantab, now: ; HouseName/Number was: , now: lane end house; Street was: the pillars, 1 church lane, now: wootton close; Area was: westbere, now: petham; Post Code was: CT2 0HA, now: CT4 5WE; Country was: , now: england
12 Aug 2008 AA Total exemption small company accounts made up to 31 October 2007
09 Nov 2007 363a Return made up to 21/10/07; full list of members
20 Aug 2007 AA Total exemption small company accounts made up to 31 October 2006
14 Nov 2006 363a Return made up to 21/10/06; full list of members
03 Aug 2006 AA Total exemption small company accounts made up to 31 October 2005
08 Nov 2005 363a Return made up to 21/10/05; full list of members