IET SOLUTIONS LIMITED

Company Documents

DateDescription
21/05/1321 May 2013 STRUCK OFF AND DISSOLVED

View Document

15/03/1315 March 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

28/03/1228 March 2012 DISS40 (DISS40(SOAD))

View Document

27/03/1227 March 2012 DIRECTOR APPOINTED CHRISTINE HUIKYONG HONG

View Document

27/03/1227 March 2012 APPOINTMENT TERMINATED, DIRECTOR IAN DOWNIE

View Document

27/03/1227 March 2012 Annual return made up to 13 November 2011 with full list of shareholders

View Document

27/03/1227 March 2012 SECRETARY APPOINTED CORRY SUNGSOO HONG

View Document

23/03/1223 March 2012 REGISTERED OFFICE CHANGED ON 23/03/2012 FROM
1 LIVERPOOL STREET
LONDON
EC2M 7QD

View Document

15/03/1215 March 2012 DIRECTOR APPOINTED CORRY SUNGSOO HONG

View Document

13/03/1213 March 2012 FIRST GAZETTE

View Document

25/10/1125 October 2011 APPOINTMENT TERMINATED, SECRETARY EVA KALAWSKI

View Document

05/10/115 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

10/12/1010 December 2010 Annual return made up to 13 November 2010 with full list of shareholders

View Document

05/10/105 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

11/08/1011 August 2010 SECRETARY'S CHANGE OF PARTICULARS / EVA MONICA KALAWSKI / 11/08/2010

View Document

27/01/1027 January 2010 Annual return made up to 13 November 2009 with full list of shareholders

View Document

05/11/095 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

25/11/0825 November 2008 RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

01/12/071 December 2007 RETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS

View Document

03/11/073 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/01/0725 January 2007 RETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 REGISTERED OFFICE CHANGED ON 27/11/06 FROM:
20-22 BEDFORD ROW
LONDON
WC1R 4JS

View Document

25/10/0625 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/03/0616 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

16/03/0616 March 2006 RETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/12/0417 December 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/12/0413 December 2004 RETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

24/12/0324 December 2003 RETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 REGISTERED OFFICE CHANGED ON 24/12/03 FROM:
21 SAINT THOMAS STREET
BRISTOL
BS1 6JS

View Document

27/06/0327 June 2003 COMPANY NAME CHANGED
IET LIMITED
CERTIFICATE ISSUED ON 27/06/03

View Document

10/03/0310 March 2003 REGISTERED OFFICE CHANGED ON 10/03/03 FROM:
5 NEW SQUARE
BEDFONT LAKES
HOUNSLOW
MIDDLESEX TW14 8HA

View Document

20/02/0320 February 2003 COMPANY NAME CHANGED
BETRUSTED EUROPE LIMITED
CERTIFICATE ISSUED ON 20/02/03

View Document

02/01/032 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/01/032 January 2003 REGISTERED OFFICE CHANGED ON 02/01/03 FROM:
5 NEW SQUARE
FELTHAM
MIDDLESEX TW14 8HA

View Document

02/01/032 January 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03

View Document

10/12/0210 December 2002 Memorandum and Articles of Association

View Document

10/12/0210 December 2002 MEMORANDUM OF ASSOCIATION

View Document

10/12/0210 December 2002 SECRETARY RESIGNED

View Document

10/12/0210 December 2002 DIRECTOR RESIGNED

View Document

10/12/0210 December 2002 NEW SECRETARY APPOINTED

View Document

10/12/0210 December 2002 NEW DIRECTOR APPOINTED

View Document

10/12/0210 December 2002

View Document

10/12/0210 December 2002 REGISTERED OFFICE CHANGED ON 10/12/02 FROM:
1 MITCHELL LANE
BRISTOL
BS1 6BU

View Document

06/12/026 December 2002 DIRECTOR RESIGNED

View Document

06/12/026 December 2002 SECRETARY RESIGNED

View Document

05/12/025 December 2002 COMPANY NAME CHANGED
PHONETOP LIMITED
CERTIFICATE ISSUED ON 05/12/02

View Document

13/11/0213 November 2002 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