About

Registered Number: 04454118
Date of Incorporation: 05/06/2002 (21 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 15/04/2019 (5 years ago)
Registered Address: Westminster Business Centre, Nether Poppleton, York, YO26 6RB

 

Anglo-european Software Systems Ltd was registered on 05 June 2002 and has its registered office in York, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the company. This company has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARR, Michael Francis 05 June 2002 - 1
Secretary Name Appointed Resigned Total Appointments
PARR, Irene 09 May 2005 - 1
TURTIAINEN, Paula 05 June 2002 09 May 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 April 2019
LIQ13 - N/A 15 January 2019
CS01 - N/A 04 June 2018
AD01 - Change of registered office address 08 May 2018
RESOLUTIONS - N/A 30 April 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 30 April 2018
LIQ01 - N/A 30 April 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 05 June 2017
AA - Annual Accounts 22 March 2017
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 05 June 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 04 July 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 18 March 2013
AR01 - Annual Return 04 June 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 06 June 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 June 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 June 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 10 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 June 2010
CH01 - Change of particulars for director 10 June 2010
AA - Annual Accounts 25 November 2009
363a - Annual Return 15 June 2009
AA - Annual Accounts 24 March 2009
363a - Annual Return 05 August 2008
AA - Annual Accounts 05 April 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 2007
363a - Annual Return 15 June 2007
AA - Annual Accounts 05 April 2007
363s - Annual Return 19 June 2006
AA - Annual Accounts 26 April 2006
363s - Annual Return 24 June 2005
288a - Notice of appointment of directors or secretaries 17 June 2005
288b - Notice of resignation of directors or secretaries 17 June 2005
AA - Annual Accounts 28 February 2005
363s - Annual Return 23 June 2004
AA - Annual Accounts 08 April 2004
363s - Annual Return 08 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 2003
RESOLUTIONS - N/A 18 July 2002
288a - Notice of appointment of directors or secretaries 21 June 2002
288a - Notice of appointment of directors or secretaries 21 June 2002
288b - Notice of resignation of directors or secretaries 11 June 2002
288b - Notice of resignation of directors or secretaries 11 June 2002
NEWINC - New incorporation documents 05 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.