Advanced company searchLink opens in new window

SOVEREIGN COMPUTER SYSTEMS & MAINTENANCE LIMITED

Company number SC159659

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)
30 May 2002 AA Accounts for a dormant company made up to 31 July 2001
28 Sep 2001 363s Return made up to 10/08/01; no change of members
07 Sep 2001 AA Total exemption small company accounts made up to 31 July 2000
16 Jan 2001 363s Return made up to 10/08/00; full list of members
13 Dec 2000 AA Full accounts made up to 31 July 1999
13 Dec 2000 AA Full accounts made up to 31 July 1998
07 Sep 2000 OC-DV Order of court - dissolution void
02 Jun 2000 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Feb 2000 GAZ1(A) First Gazette notice for voluntary strike-off
29 Dec 1999 652a Application for striking-off
18 Aug 1999 363s Return made up to 10/08/99; full list of members
02 Nov 1998 288b Director resigned
14 Oct 1998 363s Return made up to 10/08/98; no change of members
  • 363(288) ‐ Director resigned
01 Jun 1998 AA Full accounts made up to 31 July 1997
31 Oct 1997 287 Registered office changed on 31/10/97 from: 33 townsend street glasgow G4 0LA
08 Oct 1997 363s Return made up to 10/08/97; no change of members
  • 363(287) ‐ Registered office changed on 08/10/97
31 May 1997 AA Accounts for a small company made up to 31 July 1996
13 Aug 1996 363s Return made up to 10/08/96; full list of members
12 Apr 1996 224 Accounting reference date notified as 31/07
16 Aug 1995 CERTNM Company name changed sovereign systems & maintenance LIMITED\certificate issued on 17/08/95
14 Aug 1995 288 New director appointed
14 Aug 1995 288 New director appointed
14 Aug 1995 288 New secretary appointed
14 Aug 1995 287 Registered office changed on 14/08/95 from: 268 bath street glasgow G2 4JR
14 Aug 1995 288 Director resigned