STORAGE SYSTEMS LIMITED
Status | DISSOLVED |
Company No. | 03448382 |
Category | Private Limited Company |
Incorporated | 10 Oct 1997 |
Age | 26 years, 9 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 05 Mar 2013 |
Years | 11 years, 4 months, 21 days |
SUMMARY
STORAGE SYSTEMS LIMITED is an dissolved private limited company with number 03448382. It was incorporated 26 years, 9 months, 16 days ago, on 10 October 1997 and it was dissolved 11 years, 4 months, 21 days ago, on 05 March 2013. The company address is 3 Traynor Way 3 Traynor Way, Peterlee, SR8 2RU, County Durham.
Company Fillings
Gazette dissolved voluntary
Date: 05 Mar 2013
Category: Gazette
Type: GAZ2(A)
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2012
Action Date: 31 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-31
Documents
Dissolution application strike off company
Date: 06 Nov 2012
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 22 Jun 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2011
Action Date: 31 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-31
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2010
Action Date: 31 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-31
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2009
Action Date: 31 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-31
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 26 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/08; full list of members
Documents
Legacy
Date: 10 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 10/10/2008 from 8 faraday road peterlee county durham SR8 5AP
Documents
Accounts with made up date
Date: 30 May 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 09 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/07; full list of members
Documents
Accounts with accounts type small
Date: 19 Aug 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 17 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/06; full list of members
Documents
Accounts with accounts type full
Date: 06 Sep 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 24 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/05; full list of members
Documents
Accounts with accounts type small
Date: 06 Sep 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 15 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/04; full list of members
Documents
Legacy
Date: 15 Nov 2004
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed
Documents
Accounts with accounts type small
Date: 21 Jul 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 01 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/03; full list of members
Documents
Accounts with accounts type small
Date: 04 Sep 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Accounts with accounts type small
Date: 30 Jan 2003
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 01 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/02; full list of members
Documents
Legacy
Date: 21 Jul 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/01 to 31/10/01
Documents
Legacy
Date: 07 Jun 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 Jun 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/01 to 31/07/01
Documents
Legacy
Date: 27 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/01; full list of members
Documents
Accounts with accounts type small
Date: 31 Aug 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 15 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/00; full list of members
Documents
Legacy
Date: 19 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 10/10/00; full list of members
Documents
Accounts with accounts type small
Date: 04 Sep 2000
Action Date: 31 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-31
Documents
Legacy
Date: 14 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 10/10/99; full list of members
Documents
Accounts with accounts type small
Date: 12 Aug 1999
Action Date: 31 Oct 1998
Category: Accounts
Type: AA
Made up date: 1998-10-31
Documents
Legacy
Date: 02 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 10/10/98; full list of members
Documents
Legacy
Date: 02 Nov 1998
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 02/11/98
Documents
Legacy
Date: 12 Jan 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 Oct 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Oct 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Oct 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Oct 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
A W INSTALLATIONS (NW) LIMITED
TOWER ENTERPRISE PARK,WIGAN,WN3 4DP
Number: | 10897053 |
Status: | ACTIVE |
Category: | Private Limited Company |
ANNABEL'S (BERKELEY SQUARE) LIMITED
26-28 CONWAY STREET,LONDON,W1T 6BQ
Number: | 00736066 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 SANDAL CLIFF,WAKEFIELD,WF2 6AU
Number: | 08761443 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1,,FITZROVIA,,W1T 1DG
Number: | 11158476 |
Status: | ACTIVE |
Category: | Private Limited Company |
PALACE VENTURES CONSULTING LIMITED
SUITE 225,LONDON,W1J 6HL
Number: | 11461926 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LITTLE PET BISCUIT COMPANY LIMITED
35 COLLEGE ROAD,EPSOM,KT17 4HQ
Number: | 08342207 |
Status: | ACTIVE |
Category: | Private Limited Company |