About

Registered Number: 06622216
Date of Incorporation: 17/06/2008 (16 years and 10 months ago)
Company Status: Liquidation
Registered Address: Trinity House 28-30, Blucher Street, Birmingham, West Midlands, B1 1QH

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PALMER, Steven 17 June 2008 - 1
PALMER, Angela 17 June 2008 01 July 2008 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.