- Company Overview for STRATEGIC SYSTEMS SOLUTIONS LIMITED (03014503)
- Filing history for STRATEGIC SYSTEMS SOLUTIONS LIMITED (03014503)
- People for STRATEGIC SYSTEMS SOLUTIONS LIMITED (03014503)
- Charges for STRATEGIC SYSTEMS SOLUTIONS LIMITED (03014503)
- Insolvency for STRATEGIC SYSTEMS SOLUTIONS LIMITED (03014503)
- More for STRATEGIC SYSTEMS SOLUTIONS LIMITED (03014503)
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) |
---|---|---|---|
17 Dec 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Sep 2014 | 4.71 | Return of final meeting in a members' voluntary winding up | |
16 Jun 2014 | AD01 | Registered office address changed from C/O the Company Secretary No. 1 Forge End Woking Surrey GU21 6DB on 16 June 2014 | |
12 Jun 2014 | 4.70 | Declaration of solvency | |
12 Jun 2014 | 600 | Appointment of a voluntary liquidator | |
12 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
30 May 2014 | MR04 | Satisfaction of charge 1 in full | |
22 May 2014 | AP01 | Appointment of Mrs Julie Pereira as a director on 19 May 2014 | |
22 May 2014 | TM01 | Termination of appointment of Christopher Merveilleux Du Vignaux as a director on 19 May 2014 | |
22 May 2014 | TM01 | Termination of appointment of Christine Mary Hodgson as a director on 19 May 2014 | |
22 May 2014 | TM01 | Termination of appointment of Thierry Dominique Marie Francois Delaporte as a director on 19 May 2014 | |
22 May 2014 | TM01 | Termination of appointment of Pierre Yves Cros as a director on 19 May 2014 | |
14 May 2014 | MR04 | Satisfaction of charge 2 in full | |
05 Mar 2014 | AR01 |
Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
|
|
05 Mar 2014 | CH01 | Director's details changed for Mr Pierre Yves Cros on 5 March 2014 | |
05 Mar 2014 | CH01 | Director's details changed for Mrs Christine Mary Hodgson on 5 March 2014 | |
05 Mar 2014 | CH01 | Director's details changed for Mr Thierry Dominique Marie Francois Delaporte on 5 March 2014 | |
12 Nov 2013 | AA | Full accounts made up to 31 December 2012 | |
03 May 2013 | CH03 | Secretary's details changed for Mrs Julie Pereira on 1 May 2013 | |
01 Mar 2013 | AP01 | Appointment of Mr Thierry Dominique Marie Francois Delaporte as a director on 1 March 2013 | |
01 Mar 2013 | AR01 | Annual return made up to 10 February 2013 with full list of shareholders | |
01 Mar 2013 | TM01 | Termination of appointment of Aiman Ezzat as a director on 1 March 2013 | |
06 Dec 2012 | AA | Full accounts made up to 31 December 2011 | |
09 Aug 2012 | CH03 | Secretary's details changed for Mrs Julie Pereira on 6 August 2012 | |
09 Mar 2012 | AR01 | Annual return made up to 10 February 2012 with full list of shareholders |