About

Registered Number: 03387541
Date of Incorporation: 17/06/1997 (26 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 08/11/2016 (7 years and 6 months ago)
Registered Address: 2 St Matthews Close, Four Pools, Evesham, Worcestershire, WR11 2ES

 

Outcome Systems Ltd was established in 1997, it has a status of "Dissolved". The company has 2 directors listed as Snowden, David Alexander, Snowden, Joya in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SNOWDEN, David Alexander 19 August 1997 - 1
SNOWDEN, Joya 17 June 1997 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 November 2016
GAZ1(A) - First notification of strike-off in London Gazette) 23 August 2016
DS01 - Striking off application by a company 12 August 2016
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 08 March 2016
AR01 - Annual Return 18 June 2015
AA - Annual Accounts 15 January 2015
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 03 April 2014
AR01 - Annual Return 15 July 2013
CERTNM - Change of name certificate 07 May 2013
AA - Annual Accounts 01 February 2013
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 04 September 2010
CH01 - Change of particulars for director 04 September 2010
AA - Annual Accounts 31 March 2010
363a - Annual Return 15 September 2009
AA - Annual Accounts 28 April 2009
363a - Annual Return 11 December 2008
AA - Annual Accounts 28 April 2008
363s - Annual Return 14 August 2007
AA - Annual Accounts 01 December 2006
363s - Annual Return 01 September 2006
AA - Annual Accounts 07 April 2006
363s - Annual Return 02 July 2005
AA - Annual Accounts 11 April 2005
363s - Annual Return 24 September 2004
AA - Annual Accounts 03 April 2004
363s - Annual Return 08 July 2003
AA - Annual Accounts 23 August 2002
363s - Annual Return 12 August 2002
AA - Annual Accounts 05 October 2001
363s - Annual Return 21 June 2001
AA - Annual Accounts 01 June 2001
363s - Annual Return 17 July 2000
AA - Annual Accounts 30 March 2000
363s - Annual Return 03 September 1999
AA - Annual Accounts 26 November 1998
363s - Annual Return 13 July 1998
288b - Notice of resignation of directors or secretaries 24 June 1997
NEWINC - New incorporation documents 17 June 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.