Solarsoft Business Systems LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 25, 2014)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
HILLGATE ( 12 ) LIMITED
XKO LIMITED
XKO (KSE COMPUTERS) LIMITED
XKO SOFTWARE LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 03674664 |
Record last updated | Tuesday, February 17, 2015 9:27:34 PM UTC |
Official Address | 1 C/o Epicor Software Uk Limited No. The Arena Downshire Way Priestwood And Garth There are 5 companies registered at this street |
Locality | Priestwood And Garth |
Region | Bracknell Forest, England |
Postal Code | RG121PU |
Sector | Business and domestic software development |
Visits
Document Type | Publication date | Download link | |
Registry | Dec 9, 2014 | First notification of strike - off in london gazette |  |
Registry | Nov 25, 2014 | Striking off application by a company |  |
Financials | Apr 25, 2014 | Annual accounts |  |
Registry | Feb 11, 2014 | Annual return |  |
Registry | Sep 17, 2013 | Change of accounting reference date |  |
Registry | Jun 13, 2013 | Appointment of a man as Director |  |
Registry | Jun 13, 2013 | Resignation of one Director |  |
Registry | Jun 6, 2013 | Appointment of a man as Director and Accountant |  |
Registry | Apr 24, 2013 | Change of registered office address |  |
Registry | Mar 1, 2013 | Appointment of a man as Secretary |  |
Registry | Feb 28, 2013 | Appointment of a man as Secretary 3674... |  |
Registry | Feb 25, 2013 | Annual return |  |
Registry | Feb 25, 2013 | Change of particulars for director |  |
Financials | Jan 9, 2013 | Annual accounts |  |
Registry | Nov 27, 2012 | Resignation of one Secretary |  |
Registry | Nov 27, 2012 | Resignation of one Director |  |
Registry | Nov 27, 2012 | Resignation of one Director 3674... |  |
Registry | Nov 27, 2012 | Resignation of one Director |  |
Registry | Nov 27, 2012 | Appointment of a man as Director |  |
Registry | Nov 27, 2012 | Appointment of a man as Director 3674... |  |
Registry | Nov 27, 2012 | Appointment of a man as Director |  |
Registry | Nov 27, 2012 | Statement of satisfaction in full or in part of mortgage or charge |  |
Registry | Oct 12, 2012 | Three appointments: 3 men |  |
Registry | Apr 12, 2012 | Statement of satisfaction in full or in part of mortgage or charge |  |
Registry | Feb 29, 2012 | Statement of satisfaction in full or in part of mortgage or charge 3674... |  |
Registry | Jan 27, 2012 | Annual return |  |
Financials | Dec 15, 2011 | Annual accounts |  |
Registry | Jul 26, 2011 | Particulars of a mortgage or charge |  |
Registry | Feb 1, 2011 | Annual return |  |
Financials | Jan 28, 2011 | Annual accounts |  |
Registry | Mar 16, 2010 | Annual return |  |
Financials | Feb 3, 2010 | Annual accounts |  |
Financials | Feb 24, 2009 | Annual accounts 3674... |  |
Registry | Feb 5, 2009 | Annual return |  |
Registry | Jan 16, 2009 | Annual return 3674... |  |
Registry | Aug 1, 2008 | Change in situation or address of registered office |  |
Registry | Jun 13, 2008 | Change of accounting reference date |  |
Financials | Jun 6, 2008 | Annual accounts |  |
Registry | Feb 8, 2008 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Feb 7, 2008 | Particulars of a mortgage or charge |  |
Registry | Dec 5, 2007 | Change of accounting reference date |  |
Registry | Nov 29, 2007 | Annual return |  |
Registry | Nov 7, 2007 | Company name change |  |
Registry | Nov 7, 2007 | Change of name certificate |  |
Registry | May 30, 2007 | Financial assistance for the acquisition of shares |  |
Registry | May 30, 2007 | Declaration in relation to assistance for the acquisition of shares |  |
Registry | May 30, 2007 | Declaration in relation to assistance for the acquisition of shares 3674... |  |
Registry | Apr 4, 2007 | Particulars of a mortgage or charge |  |
Registry | Apr 1, 2007 | Financial assistance for the acquisition of shares |  |
Registry | Apr 1, 2007 | Declaration in relation to assistance for the acquisition of shares |  |
Registry | Apr 1, 2007 | Declaration in relation to assistance for the acquisition of shares 3674... |  |
Registry | Mar 22, 2007 | Miscellaneous document |  |
Registry | Mar 20, 2007 | Miscellaneous document 3674... |  |
Registry | Mar 1, 2007 | Certificate of registration of order of court and minute on cancellation of share premium account |  |
Registry | Feb 27, 2007 | Order of court |  |
Registry | Feb 22, 2007 | Section 175 comp act 06 08 |  |
Registry | Dec 28, 2006 | Memorandum of association |  |
Registry | Dec 28, 2006 | Alteration to memorandum and articles |  |
Registry | Dec 19, 2006 | Financial assistance for the acquisition of shares |  |
Registry | Dec 19, 2006 | Declaration in relation to assistance for the acquisition of shares |  |
Registry | Dec 19, 2006 | Alteration to memorandum and articles |  |
Registry | Dec 15, 2006 | Particulars of a mortgage or charge |  |
Registry | Dec 7, 2006 | Register of members |  |
Registry | Dec 7, 2006 | Register of members 3674... |  |
Registry | Dec 5, 2006 | Appointment of a director |  |
Registry | Nov 14, 2006 | Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash |  |
Registry | Nov 14, 2006 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Oct 30, 2006 | Resignation of a director |  |
Registry | Oct 30, 2006 | Resignation of a director 3674... |  |
Registry | Oct 30, 2006 | Appointment of a director |  |
Registry | Oct 30, 2006 | Appointment of a director 3674... |  |
Registry | Oct 27, 2006 | Memorandum of association |  |
Registry | Oct 27, 2006 | Alteration to memorandum and articles |  |
Registry | Oct 21, 2006 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Oct 21, 2006 | Declaration of satisfaction in full or in part of a mortgage or charge 3674... |  |
Registry | Oct 12, 2006 | Resignation of 2 people: one Chartered Accountant, one Finance Director and one Director (a man) |  |
Registry | Sep 25, 2006 | Notice of increase in nominal capital |  |
Registry | Sep 25, 2006 | £ nc 1000/1500000 |  |
Registry | Sep 25, 2006 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Sep 25, 2006 | Disapplication of pre-emption rights |  |
Registry | Sep 25, 2006 | Authorised allotment of shares and debentures |  |
Financials | Aug 31, 2006 | Annual accounts |  |
Registry | May 23, 2006 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Dec 13, 2005 | Annual return |  |
Registry | Sep 23, 2005 | Section 175 comp act 06 08 |  |
Registry | Sep 23, 2005 | Alteration to memorandum and articles |  |
Registry | Sep 17, 2005 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Sep 17, 2005 | Declaration of satisfaction in full or in part of a mortgage or charge 3674... |  |
Registry | Sep 17, 2005 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Sep 17, 2005 | Declaration of satisfaction in full or in part of a mortgage or charge 3674... |  |
Registry | Sep 9, 2005 | Particulars of a mortgage or charge |  |
Financials | Aug 12, 2005 | Annual accounts |  |
Registry | Dec 17, 2004 | Annual return |  |
Registry | Dec 4, 2004 | Particulars of a mortgage or charge |  |
Registry | Dec 4, 2004 | Particulars of a mortgage or charge 3674... |  |
Registry | Nov 17, 2004 | Notice of change of directors or secretaries or in their particulars |  |
Financials | Sep 15, 2004 | Annual accounts |  |
Registry | Jul 28, 2004 | Resignation of a director |  |
Registry | Jul 28, 2004 | Resignation of a director 3674... |  |
Registry | Jul 28, 2004 | Resignation of a director |  |