IN-TECH SOLUTIONS (SOUTHERN) LIMITED

Company Documents

DateDescription
23/03/1023 March 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/12/098 December 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/09/0926 September 2009 VOLUNTARY STRIKE OFF SUSPENDED

View Document

02/06/092 June 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/03/0920 March 2009 VOLUNTARY STRIKE OFF SUSPENDED

View Document

25/11/0825 November 2008 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/10/089 October 2008 APPLICATION FOR STRIKING-OFF

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 14 April 2008

View Document

18/09/0818 September 2008 PREVEXT FROM 31/03/2008 TO 14/04/2008

View Document

06/05/086 May 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/04/0720 April 2007 RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/04/0620 April 2006 RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/05/055 May 2005 RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/05/0412 May 2004 RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

14/05/0314 May 2003 RETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS

View Document

03/09/023 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

22/05/0222 May 2002 RETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS

View Document

10/12/0110 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

18/05/0118 May 2001 RETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS

View Document

19/01/0119 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

11/05/0011 May 2000 RETURN MADE UP TO 11/04/00; FULL LIST OF MEMBERS

View Document

11/05/0011 May 2000 NEW DIRECTOR APPOINTED

View Document

03/02/003 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

19/05/9919 May 1999 RETURN MADE UP TO 11/04/99; NO CHANGE OF MEMBERS

View Document

14/01/9914 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

20/04/9820 April 1998 RETURN MADE UP TO 11/04/98; FULL LIST OF MEMBERS

View Document

03/02/983 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

24/04/9724 April 1997 RETURN MADE UP TO 11/04/97; NO CHANGE OF MEMBERS

View Document

02/02/972 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

16/05/9616 May 1996 NEW SECRETARY APPOINTED

View Document

16/05/9616 May 1996 REGISTERED OFFICE CHANGED ON 16/05/96 FROM: G OFFICE CHANGED 16/05/96 65 PARK ROAD HAMMERWICH WALSALL WEST MIDLANDS WS7 0EE

View Document

16/05/9616 May 1996 RETURN MADE UP TO 11/04/96; FULL LIST OF MEMBERS

View Document

16/05/9616 May 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/05/9616 May 1996

View Document

12/05/9612 May 1996 DIRECTOR RESIGNED

View Document

25/03/9625 March 1996 REGISTERED OFFICE CHANGED ON 25/03/96 FROM: G OFFICE CHANGED 25/03/96 BAKEHOUSE COTTAGE COFFIN LANE KIRK IRETON ASHBOURNE DERBYSHIRE DE6 3JW

View Document

22/06/9522 June 1995 RETURN MADE UP TO 11/04/95; FULL LIST OF MEMBERS

View Document

22/06/9522 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

22/06/9522 June 1995 S366A DISP HOLDING AGM 23/05/95

View Document

22/06/9522 June 1995 S252 DISP LAYING ACC 23/05/95

View Document

22/06/9522 June 1995 S369(4) SHT NOTICE MEET 23/05/95

View Document

22/06/9522 June 1995 S386 DISP APP AUDS 23/05/95

View Document

28/04/9428 April 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

28/04/9428 April 1994 REGISTERED OFFICE CHANGED ON 28/04/94 FROM: G OFFICE CHANGED 28/04/94 7 ETON COURT HALLAM WAY WEST HALLAM ILKESTON DERBYSHIRE DE7 6NB

View Document

28/04/9428 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/04/9428 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/04/9428 April 1994 NEW DIRECTOR APPOINTED

View Document

11/04/9411 April 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/04/9411 April 1994 Incorporation

View Document


More Company Information