INFORMATION TECHNOLOGY SYSTEMS LIMITED

Company Documents

DateDescription
07/09/127 September 2012 DEFERMENT OF DISSOLUTION (COMPULSORY): DEFER TO 13/07/2018: DEFER TO 13/07/2018

View Document

06/09/126 September 2012 NOTICE OF COMPLETION OF WINDING UP

View Document

19/04/1119 April 2011 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000018

View Document

30/12/1030 December 2010 APPOINTMENT OF PROVISIONAL LIQUIDATOR

View Document

24/12/0924 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

12/11/0912 November 2009 Annual return made up to 11 September 2009 with full list of shareholders

View Document

13/07/0913 July 2009 REGISTERED OFFICE CHANGED ON 13/07/09 FROM: COMMODORE HOUSE 51 CONWAY ROAD COLWYN BAY NORTH WALES LL29 7AW

View Document

20/01/0920 January 2009 SECRETARY RESIGNED LEONARD FITZGERALD

View Document

19/01/0919 January 2009 CURREXT FROM 31/12/2008 TO 28/02/2009

View Document

28/12/0828 December 2008 SECRETARY RESIGNED CERYS ARSLANIAN

View Document

21/12/0821 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

01/12/081 December 2008 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 DIRECTOR RESIGNED ERIC AVERY

View Document

11/11/0811 November 2008 DIRECTOR RESIGNED VIRTUAL WORLD GROUP PLC

View Document

01/08/081 August 2008 DIRECTOR APPOINTED ERIC AVERY

View Document

29/07/0829 July 2008 DIRECTOR APPOINTED VIRTUAL WORLD GROUP PLC

View Document

23/07/0823 July 2008 DIRECTOR RESIGNED VIRTUAL WORLD MANAGEMENT SA

View Document

21/04/0821 April 2008 CURRSHO FROM 28/02/2009 TO 31/12/2008

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

02/12/072 December 2007 NEW DIRECTOR APPOINTED

View Document

28/11/0728 November 2007 RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 DIRECTOR RESIGNED

View Document

15/08/0715 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0715 August 2007 NEW SECRETARY APPOINTED

View Document

19/10/0619 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

12/10/0612 October 2006 RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 07/10/05

View Document

11/08/0511 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

20/04/0520 April 2005 REGISTERED OFFICE CHANGED ON 20/04/05 FROM: BEVAN HOUSE 51 BEVAN AVENUE MOCHDRE COLWYN BAY CONWY LL28 5AF

View Document

19/10/0419 October 2004 RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

09/10/039 October 2003 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 28/02/04

View Document

08/10/038 October 2003 RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 NEW DIRECTOR APPOINTED

View Document

30/10/0230 October 2002 NEW SECRETARY APPOINTED

View Document

30/10/0230 October 2002 NEW DIRECTOR APPOINTED

View Document

30/10/0230 October 2002 REGISTERED OFFICE CHANGED ON 30/10/02 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

19/09/0219 September 2002 DIRECTOR RESIGNED

View Document

19/09/0219 September 2002 SECRETARY RESIGNED

View Document

11/09/0211 September 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