IN-TECH SOLUTIONS LIMITED

Company Documents

DateDescription
22/06/1322 June 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/03/1326 March 2013 FIRST GAZETTE

View Document

18/09/1218 September 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/08/1214 August 2012 FIRST GAZETTE

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/05/1111 May 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

08/12/108 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN PETER NOLAN / 20/04/2010

View Document

12/05/1012 May 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

16/01/1016 January 2010 SOLVENCY STATEMENT DATED 11/01/10

View Document

16/01/1016 January 2010 16/01/10 STATEMENT OF CAPITAL GBP 12000

View Document

16/01/1016 January 2010 STATEMENT BY DIRECTORS

View Document

16/01/1016 January 2010 REDUCE ISSUED CAPITAL 11/01/2010

View Document

19/11/0919 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/06/093 June 2009 DIRECTOR'S PARTICULARS KEVIN NOLAN

View Document

03/06/093 June 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 REGISTERED OFFICE CHANGED ON 16/03/09 FROM: APARTMENT 3 SANDYBROOK HALL ASHBOURNE DERBYSHIRE DE6 2AQ UNITED KINGDOM

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/11/0819 November 2008 SECRETARY RESIGNED ALLISON NOLAN

View Document

06/06/086 June 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 DIRECTOR'S PARTICULARS KEVIN NOLAN

View Document

19/05/0819 May 2008 REGISTERED OFFICE CHANGED ON 19/05/08 FROM: BAKEHOUSE COTTAGE COFFIN LANE KIRK IRETON ASHBOURNE DERBYSHIRE DE6 3JW

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/07/0728 July 2007 RETURN MADE UP TO 20/04/07; NO CHANGE OF MEMBERS

View Document

12/01/0712 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

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

View Document

22/12/0522 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/05/056 May 2005 RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/05/0413 May 2004 RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

01/05/031 May 2003 RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS

View Document

19/09/0219 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

02/05/022 May 2002 RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS

View Document

06/09/016 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

09/05/019 May 2001 RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

24/05/0024 May 2000 RETURN MADE UP TO 20/04/00; FULL LIST OF MEMBERS

View Document

13/12/9913 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

09/05/999 May 1999 RETURN MADE UP TO 20/04/99; FULL LIST OF MEMBERS

View Document

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

View Document

04/12/984 December 1998 S-DIV 30/10/98

View Document

04/12/984 December 1998 RE DESIGNATE SHARES 30/10/98

View Document

04/12/984 December 1998 CONSO 30/10/98

View Document

11/08/9811 August 1998 RETURN MADE UP TO 20/04/98; NO CHANGE OF MEMBERS

View Document

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

View Document

20/08/9720 August 1997 RETURN MADE UP TO 20/04/97; NO CHANGE OF MEMBERS

View Document

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

View Document

18/07/9618 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/9615 May 1996 DIRECTOR RESIGNED

View Document

15/05/9615 May 1996 RETURN MADE UP TO 20/04/96; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

11/07/9511 July 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

11/07/9511 July 1995 S366A DISP HOLDING AGM 23/05/95 S252 DISP LAYING ACC 23/05/95 S386 DISP APP AUDS 23/05/95 S369(4) SHT NOTICE MEET 23/05/95

View Document

11/07/9511 July 1995 RETURN MADE UP TO 20/04/95; FULL LIST OF MEMBERS

View Document

16/06/9416 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

07/06/947 June 1994 RETURN MADE UP TO 20/04/94; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 07/06/94;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/947 June 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/947 June 1994 REGISTERED OFFICE CHANGED ON 07/06/94

View Document

17/06/9317 June 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

17/06/9317 June 1993 RETURN MADE UP TO 20/04/93; NO CHANGE OF MEMBERS

View Document

19/08/9219 August 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

19/08/9219 August 1992 RETURN MADE UP TO 20/04/92; FULL LIST OF MEMBERS

View Document

19/08/9219 August 1992 S366A DISP HOLDING AGM 15/05/92 S252 DISP LAYING ACC 15/05/92 S386 DISP APP AUDS 15/05/92 S369(4) SHT NOTICE MEET 15/05/92

View Document

05/12/915 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/11/9112 November 1991 RE DIR APPT 17/10/91

View Document

11/11/9111 November 1991 � NC 1000/40000 17/10/

View Document

22/08/9122 August 1991 RETURN MADE UP TO 30/04/91; FULL LIST OF MEMBERS

View Document

01/08/911 August 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

01/08/911 August 1991 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/03

View Document

03/07/913 July 1991 S252 DISP LAYING ACC 19/06/91

View Document

03/07/913 July 1991 EXEMPTION FROM APPOINTING AUDITORS 01/04/91

View Document

02/05/902 May 1990 COMPANY NAME CHANGED IN-TECK LIMITED CERTIFICATE ISSUED ON 03/05/90

View Document

26/04/9026 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/04/9026 April 1990 REGISTERED OFFICE CHANGED ON 26/04/90 FROM: G OFFICE CHANGED 26/04/90 7 ETON COURT WEST HALLAM DERBY DE7 6NB

View Document

20/04/9020 April 1990 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