About

Registered Number: 04431407
Date of Incorporation: 03/05/2002 (21 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 28/04/2015 (9 years ago)
Registered Address: 22 The Tything, Worcester, WR1 1HD

 

English Mutual Software Solutions Ltd was registered on 03 May 2002, it's status at Companies House is "Dissolved". The business has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 April 2015
GAZ1 - First notification of strike-off action in London Gazette 13 January 2015
AR01 - Annual Return 20 May 2014
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 14 March 2013
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 24 May 2010
AA - Annual Accounts 15 December 2009
363a - Annual Return 05 May 2009
AA - Annual Accounts 28 April 2009
363a - Annual Return 16 December 2008
AA - Annual Accounts 10 June 2008
395 - Particulars of a mortgage or charge 04 August 2007
363s - Annual Return 21 May 2007
CERTNM - Change of name certificate 26 March 2007
288c - Notice of change of directors or secretaries or in their particulars 27 February 2007
AA - Annual Accounts 15 January 2007
363s - Annual Return 04 August 2006
AA - Annual Accounts 01 June 2006
AA - Annual Accounts 08 June 2005
363s - Annual Return 07 June 2005
363s - Annual Return 09 June 2004
AA - Annual Accounts 08 March 2004
287 - Change in situation or address of Registered Office 10 February 2004
287 - Change in situation or address of Registered Office 03 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 June 2003
225 - Change of Accounting Reference Date 28 May 2003
363s - Annual Return 24 May 2003
288a - Notice of appointment of directors or secretaries 06 March 2003
288b - Notice of resignation of directors or secretaries 26 February 2003
288b - Notice of resignation of directors or secretaries 07 May 2002
NEWINC - New incorporation documents 03 May 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 01 August 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.