EX-IT ENVIRONMENTS LIMITED

Company Documents

DateDescription
06/09/136 September 2013 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

06/09/136 September 2013 COURT ORDER INSOLVENCY:COURT ORDER - REPLACEMENT OF LIQUIDATORS

View Document

06/09/136 September 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/06/1321 June 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/05/2013

View Document

21/12/1221 December 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/11/2012

View Document

24/05/1224 May 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/05/2012

View Document

29/11/1129 November 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/11/2011

View Document

27/06/1127 June 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/05/2011

View Document

02/03/112 March 2011 REGISTERED OFFICE CHANGED ON 02/03/2011 FROM
SHERLOCK HOUSE
73 BAKER STREET
LONDON
W1U 6RD

View Document

13/12/1013 December 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/11/2010

View Document

07/06/107 June 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/05/2010

View Document

02/12/092 December 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/11/2009

View Document

08/06/098 June 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/05/2009

View Document

27/11/0827 November 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/11/2008

View Document

19/05/0819 May 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/11/2008

View Document

23/11/0723 November 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

14/11/0714 November 2007 COMPANY NAME CHANGED
I T ENVIRONMENTS LIMITED
CERTIFICATE ISSUED ON 14/11/07

View Document

05/06/075 June 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

19/02/0719 February 2007 S/S CERT. RELEASE OF LIQUIDATOR

View Document

12/01/0712 January 2007 NOTICE OF RESIGNATION AS VOLUNTARY LIQUIDATOR

View Document

12/01/0712 January 2007 C/O REMOVAL OF LIQUIDATOR

View Document

30/11/0630 November 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

21/03/0621 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/03/061 March 2006 SECRETARY RESIGNED

View Document

17/11/0517 November 2005 ADMINISTRATION TO CVL

View Document

08/06/058 June 2005 EXTENSION OF ADMINISTRATION

View Document

08/06/058 June 2005 ADMINISTRATORS PROGRESS REPORT

View Document

13/01/0513 January 2005 ADMINISTRATORS PROGRESS REPORT

View Document

16/09/0416 September 2004 NOTICE OF STATEMENT OF AFFAIRS
STATEMENT OF AFFAIRS

View Document

06/07/046 July 2004 RESULT OF MEETING OF CREDITORS

View Document

06/07/046 July 2004 RESULT OF MEETING OF CREDITORS

View Document

18/06/0418 June 2004 STATEMENT OF PROPOSALS

View Document

08/06/048 June 2004 REGISTERED OFFICE CHANGED ON 08/06/04 FROM:
UNIT 2 FLEET BUSINESS PARK
SANDY LANE CHURCH CROOKHAM
FLEET
HAMPSHIRE GU52 8BF

View Document

02/06/042 June 2004 APPOINTMENT OF ADMINISTRATOR

View Document

04/05/044 May 2004 DIRECTOR RESIGNED

View Document

22/01/0422 January 2004 RETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS

View Document

18/10/0318 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

07/05/037 May 2003 DIRECTOR RESIGNED

View Document

28/04/0328 April 2003 DIRECTOR RESIGNED

View Document

10/03/0310 March 2003 NEW DIRECTOR APPOINTED

View Document

09/12/029 December 2002 RETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS

View Document

15/11/0215 November 2002 REDUCTION OF SHARE PREMIUM

View Document

13/11/0213 November 2002 CANCELLATION SHARE PREMIUM ACC

View Document

04/10/024 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

04/10/024 October 2002 RE: SHRE PREMIUM ACCNT 30/09/02

View Document

07/01/027 January 2002 SECRETARY RESIGNED

View Document

07/01/027 January 2002 NEW SECRETARY APPOINTED

View Document

20/12/0120 December 2001 RETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS

View Document

11/12/0111 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/12/0111 December 2001 VARYING SHARE RIGHTS AND NAMES

View Document

11/12/0111 December 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/12/0111 December 2001 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

11/12/0111 December 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/10/0129 October 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

12/12/0012 December 2000 RETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS

View Document

14/09/0014 September 2000 NEW DIRECTOR APPOINTED

View Document

17/04/0017 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

06/12/996 December 1999 RETURN MADE UP TO 24/11/99; FULL LIST OF MEMBERS

View Document

17/11/9917 November 1999 NEW DIRECTOR APPOINTED

View Document

08/04/998 April 1999 NEW DIRECTOR APPOINTED

View Document

08/04/998 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

01/04/991 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/12/9810 December 1998 RETURN MADE UP TO 24/11/98; FULL LIST OF MEMBERS

View Document

22/07/9822 July 1998 REGISTERED OFFICE CHANGED ON 22/07/98 FROM:
156 ST PANCRAS
CHICHESTER
WEST SUSSEX
PO19 1SH

View Document

15/05/9815 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/9811 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/989 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

21/11/9721 November 1997 RETURN MADE UP TO 24/11/97; FULL LIST OF MEMBERS

View Document

21/04/9721 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

27/01/9727 January 1997 RETURN MADE UP TO 24/11/96; FULL LIST OF MEMBERS

View Document

04/12/954 December 1995 COMPANY NAME CHANGED
I. T. SUPPORT SYSTEMS LIMITED
CERTIFICATE ISSUED ON 05/12/95

View Document

01/12/951 December 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

29/11/9529 November 1995 REGISTERED OFFICE CHANGED ON 29/11/95 FROM:
129 QUEEN STREET
CARDIFF
CF1 4BJ

View Document

29/11/9529 November 1995 SECRETARY RESIGNED

View Document

29/11/9529 November 1995 NEW DIRECTOR APPOINTED

View Document

29/11/9529 November 1995 DIRECTOR RESIGNED

View Document

29/11/9529 November 1995 NEW SECRETARY APPOINTED

View Document

24/11/9524 November 1995 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company