Sterling Software Systems Ltd was registered on 30 May 1997 and are based in Woking in Surrey, it's status at Companies House is "Dissolved". The organisation has only one director listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KHAN, Mohammed Hyder Zaman | 30 May 1997 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 17 March 2015 | |
AA - Annual Accounts | 26 February 2015 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 02 December 2014 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 17 May 2014 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 01 April 2014 | |
DS01 - Striking off application by a company | 24 March 2014 | |
AA - Annual Accounts | 28 February 2014 | |
AR01 - Annual Return | 25 June 2013 | |
AA - Annual Accounts | 26 February 2013 | |
AR01 - Annual Return | 28 June 2012 | |
AA - Annual Accounts | 23 January 2012 | |
AR01 - Annual Return | 20 September 2011 | |
AA - Annual Accounts | 21 February 2011 | |
AR01 - Annual Return | 12 October 2010 | |
DISS40 - Notice of striking-off action discontinued | 27 February 2010 | |
AR01 - Annual Return | 25 February 2010 | |
AA - Annual Accounts | 25 February 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 09 February 2010 | |
AA - Annual Accounts | 12 February 2009 | |
363s - Annual Return | 27 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 January 2009 | |
AA - Annual Accounts | 12 February 2008 | |
363s - Annual Return | 19 June 2007 | |
AA - Annual Accounts | 23 February 2007 | |
363s - Annual Return | 12 September 2006 | |
AA - Annual Accounts | 14 February 2006 | |
363s - Annual Return | 21 June 2005 | |
AA - Annual Accounts | 14 March 2005 | |
363s - Annual Return | 02 July 2004 | |
AA - Annual Accounts | 17 March 2004 | |
363s - Annual Return | 12 December 2003 | |
AA - Annual Accounts | 09 May 2003 | |
363s - Annual Return | 03 July 2002 | |
AA - Annual Accounts | 01 February 2002 | |
363s - Annual Return | 05 July 2001 | |
CERTNM - Change of name certificate | 22 November 2000 | |
AA - Annual Accounts | 14 November 2000 | |
AA - Annual Accounts | 03 July 2000 | |
363s - Annual Return | 30 June 2000 | |
CERTNM - Change of name certificate | 31 May 2000 | |
AA - Annual Accounts | 03 April 2000 | |
287 - Change in situation or address of Registered Office | 15 July 1999 | |
363s - Annual Return | 15 June 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 November 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 November 1998 | |
287 - Change in situation or address of Registered Office | 06 October 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 October 1998 | |
288b - Notice of resignation of directors or secretaries | 06 June 1997 | |
288b - Notice of resignation of directors or secretaries | 06 June 1997 | |
288a - Notice of appointment of directors or secretaries | 06 June 1997 | |
288a - Notice of appointment of directors or secretaries | 06 June 1997 | |
NEWINC - New incorporation documents | 30 May 1997 |