- Company Overview for DESKTOP SUPPORT SOLUTIONS LIMITED (04630311)
- Filing history for DESKTOP SUPPORT SOLUTIONS LIMITED (04630311)
- People for DESKTOP SUPPORT SOLUTIONS LIMITED (04630311)
- Charges for DESKTOP SUPPORT SOLUTIONS LIMITED (04630311)
- More for DESKTOP SUPPORT SOLUTIONS LIMITED (04630311)
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) |
---|---|---|---|
23 Sep 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
20 Mar 2013 | AR01 |
Annual return made up to 4 February 2013 with full list of shareholders
Statement of capital on 2013-03-20
|
|
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
25 Apr 2012 | AR01 | Annual return made up to 4 February 2012 with full list of shareholders | |
25 Apr 2012 | CH01 | Director's details changed for Mr Nicholas John Hardisty on 1 January 2012 | |
25 Apr 2012 | CH01 | Director's details changed for Mr Sean Gerard Hickey on 1 January 2012 | |
25 Apr 2012 | CH03 | Secretary's details changed for Mr Sean Gerard Hickey on 1 January 2012 | |
25 Apr 2012 | AD01 | Registered office address changed from Lock 90 Deansgate Locks Trumpet Street Manchester M1 5LW on 25 April 2012 | |
05 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
19 Sep 2011 | CH01 | Director's details changed for Mr Nicholas John Hardisty on 19 September 2011 | |
07 Feb 2011 | AR01 | Annual return made up to 4 February 2011 with full list of shareholders | |
29 Nov 2010 | AA | Accounts for a small company made up to 31 March 2010 | |
12 Nov 2010 | AP01 | Appointment of Mr Sean Gerard Hickey as a director | |
06 Aug 2010 | AD01 | Registered office address changed from Suites 33-36 Barton Arcade Deansgate Manchester Greater Manchester M3 2BW on 6 August 2010 | |
29 Apr 2010 | AA01 | Previous accounting period extended from 31 December 2009 to 31 March 2010 | |
07 Apr 2010 | AD01 | Registered office address changed from Clarke Nicklin Llp Grove House 227-233 London Road Hazel Grove Stockport Cheshire SK74HS on 7 April 2010 | |
17 Feb 2010 | AR01 | Annual return made up to 4 February 2010 with full list of shareholders | |
24 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
02 Mar 2009 | 363a | Return made up to 07/01/09; full list of members | |
06 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
29 Jul 2008 | 363a | Return made up to 07/01/08; full list of members | |
28 Jul 2008 | 288c | Director's change of particulars / nicholas hardisty / 01/05/2007 | |
29 Oct 2007 | AA | Total exemption small company accounts made up to 31 December 2006 |