- Company Overview for SOLICITORS CASE MANAGEMENT SYSTEMS LIMITED (04530971)
- Filing history for SOLICITORS CASE MANAGEMENT SYSTEMS LIMITED (04530971)
- People for SOLICITORS CASE MANAGEMENT SYSTEMS LIMITED (04530971)
- Charges for SOLICITORS CASE MANAGEMENT SYSTEMS LIMITED (04530971)
- More for SOLICITORS CASE MANAGEMENT SYSTEMS LIMITED (04530971)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Mar 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Jan 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Dec 2022 | DS01 | Application to strike the company off the register | |
18 Jul 2022 | AC92 | Restoration by order of the court | |
10 Aug 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 May 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 May 2021 | DS01 | Application to strike the company off the register | |
26 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2021 | MR04 | Satisfaction of charge 045309710001 in full | |
17 Dec 2020 | AA | Accounts for a small company made up to 31 March 2020 | |
07 Sep 2020 | CS01 | Confirmation statement made on 3 September 2020 with no updates | |
10 Dec 2019 | MR01 | Registration of charge 045309710001, created on 10 December 2019 | |
30 Oct 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
04 Sep 2019 | CS01 | Confirmation statement made on 3 September 2019 with no updates | |
22 Jul 2019 | PSC05 | Change of details for Quill Pinpoint Holdings Limited as a person with significant control on 22 July 2019 | |
22 Jul 2019 | CH01 | Director's details changed for Mr Anthony Joseph Landes on 22 July 2019 | |
22 Jul 2019 | CH01 | Director's details changed for Mr Julian Guy Eardley Bryan on 22 July 2019 | |
22 Jul 2019 | AD01 | Registered office address changed from Barclay House 35 Whitworth Street West Manchester M1 5NG England to Castle Quay Manchester Greater Manchester M15 4NJ on 22 July 2019 | |
22 Oct 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
07 Sep 2018 | CS01 | Confirmation statement made on 3 September 2018 with no updates | |
20 Sep 2017 | CS01 | Confirmation statement made on 3 September 2017 with updates | |
20 Sep 2017 | PSC02 | Notification of Quill Pinpoint Holdings Limited as a person with significant control on 16 September 2016 | |
20 Sep 2017 | PSC07 | Cessation of Terence Paul Frost as a person with significant control on 16 September 2016 | |
01 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
12 Jul 2017 | AP01 | Appointment of Mr Richard William Salt as a director on 10 July 2017 |