Ss Computer Services Ltd was registered on 17 June 2008 and has its registered office in Birmingham, West Midlands, it's status is listed as "Liquidation". There are 2 directors listed as Palmer, Steven, Palmer, Angela for the company. We don't know the number of employees at Ss Computer Services Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PALMER, Steven | 17 June 2008 | - | 1 |
PALMER, Angela | 17 June 2008 | 01 July 2008 | 1 |
Document Type | Date | |
---|---|---|
600 - Notice of appointment of Liquidator in a voluntary winding up | 10 December 2019 | |
LIQ10 - N/A | 10 December 2019 | |
AD01 - Change of registered office address | 21 February 2019 | |
RESOLUTIONS - N/A | 20 February 2019 | |
LIQ02 - N/A | 20 February 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 20 February 2019 | |
CS01 - N/A | 02 November 2018 | |
AD01 - Change of registered office address | 01 August 2018 | |
CS01 - N/A | 16 April 2018 | |
AA - Annual Accounts | 26 January 2018 | |
CS01 - N/A | 30 October 2017 | |
MR01 - N/A | 14 August 2017 | |
MR01 - N/A | 19 July 2017 | |
TM02 - Termination of appointment of secretary | 04 April 2017 | |
AA - Annual Accounts | 21 December 2016 | |
CS01 - N/A | 18 October 2016 | |
MR04 - N/A | 11 April 2016 | |
AA - Annual Accounts | 11 December 2015 | |
AD01 - Change of registered office address | 02 December 2015 | |
AR01 - Annual Return | 23 October 2015 | |
AA - Annual Accounts | 02 February 2015 | |
AR01 - Annual Return | 18 October 2014 | |
MR01 - N/A | 08 September 2014 | |
AR01 - Annual Return | 17 June 2014 | |
AA - Annual Accounts | 28 December 2013 | |
DISS40 - Notice of striking-off action discontinued | 16 October 2013 | |
AR01 - Annual Return | 15 October 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 15 October 2013 | |
AR01 - Annual Return | 20 July 2012 | |
AA - Annual Accounts | 06 May 2012 | |
AA - Annual Accounts | 29 December 2011 | |
AR01 - Annual Return | 18 July 2011 | |
AD01 - Change of registered office address | 18 July 2011 | |
AA - Annual Accounts | 31 March 2011 | |
AA01 - Change of accounting reference date | 04 March 2011 | |
AR01 - Annual Return | 21 July 2010 | |
CH01 - Change of particulars for director | 21 July 2010 | |
AA - Annual Accounts | 28 April 2010 | |
363a - Annual Return | 23 July 2009 | |
288b - Notice of resignation of directors or secretaries | 10 July 2008 | |
NEWINC - New incorporation documents | 17 June 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 26 July 2017 | Outstanding |
N/A |
A registered charge | 12 July 2017 | Outstanding |
N/A |
A registered charge | 08 September 2014 | Fully Satisfied |
N/A |