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 TypeDoc. Type |
Publication datePub. 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
|  |