INSURANCE TECHNOLOGY SOLUTIONS LIMITED

Company Documents

DateDescription
07/08/127 August 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/07/1225 July 2012 APPLICATION FOR STRIKING-OFF

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/07/1115 July 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

13/04/1113 April 2011 APPOINTMENT TERMINATED, DIRECTOR HEATH DAVIES

View Document

24/08/1024 August 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

21/06/1021 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

04/11/094 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP NEIL NORGATE / 20/10/2009

View Document

14/09/0914 September 2009 RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS

View Document

27/07/0927 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/01/0920 January 2009 COMPANY NAME CHANGED SWORD UK LIMITED CERTIFICATE ISSUED ON 20/01/09; RESOLUTION PASSED ON 20/01/09

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

27/10/0827 October 2008 SECTION 175 12/10/2008

View Document

13/10/0813 October 2008 DIRECTOR'S PARTICULARS HEATH DAVIES

View Document

18/07/0818 July 2008 RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/02/0827 February 2008 NC INC ALREADY ADJUSTED 01/01/08

View Document

18/02/0818 February 2008 NC INC ALREADY ADJUSTED 01/01/06

View Document

18/02/0818 February 2008 NC INC ALREADY ADJUSTED 01/11/06

View Document

18/02/0818 February 2008 � NC 30000000/42300000 01/

View Document

18/02/0818 February 2008 � NC 1027/30000000 01/

View Document

20/09/0720 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/09/079 September 2007 RETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS

View Document

09/09/079 September 2007

View Document

17/10/0617 October 2006 NEW SECRETARY APPOINTED

View Document

18/08/0618 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/08/0614 August 2006 NEW DIRECTOR APPOINTED

View Document

10/08/0610 August 2006 RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/08/053 August 2005 RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 COMPANY NAME CHANGED SWORD DDS LIMITED CERTIFICATE ISSUED ON 12/01/05; RESOLUTION PASSED ON 11/01/05

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/08/0410 August 2004 RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 RETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/07/0329 July 2003 DIRECTOR RESIGNED

View Document

09/08/029 August 2002 Resolutions

View Document

09/08/029 August 2002 � NC 1000/1027 14/11/01

View Document

09/08/029 August 2002 NC INC ALREADY ADJUSTED 14/11/01

View Document

09/08/029 August 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

09/08/029 August 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/08/029 August 2002 Resolutions

View Document

09/08/029 August 2002 Resolutions

View Document

22/07/0222 July 2002

View Document

22/07/0222 July 2002 RETURN MADE UP TO 08/07/02; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

08/07/028 July 2002 AUDITOR'S RESIGNATION

View Document

14/06/0214 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/02/0211 February 2002 COMPANY NAME CHANGED DDS EUROPE LIMITED CERTIFICATE ISSUED ON 11/02/02; RESOLUTION PASSED ON 08/02/02

View Document

30/01/0230 January 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

10/01/0210 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0127 September 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

26/09/0126 September 2001 DIRECTOR RESIGNED

View Document

15/08/0115 August 2001 RETURN MADE UP TO 08/07/01; FULL LIST OF MEMBERS

View Document

15/08/0115 August 2001 LOCATION OF DEBENTURE REGISTER

View Document

15/08/0115 August 2001 LOCATION OF REGISTER OF MEMBERS

View Document

01/08/011 August 2001 NEW SECRETARY APPOINTED

View Document

19/07/0119 July 2001 SECRETARY RESIGNED

View Document

19/07/0119 July 2001 DIRECTOR RESIGNED

View Document

19/07/0119 July 2001 DIRECTOR RESIGNED

View Document

19/07/0119 July 2001 DIRECTOR RESIGNED

View Document

19/07/0119 July 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/07/0119 July 2001 DIRECTOR RESIGNED

View Document

21/05/0121 May 2001 NEW DIRECTOR APPOINTED

View Document

21/05/0121 May 2001 NEW DIRECTOR APPOINTED

View Document

23/03/0123 March 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

20/03/0120 March 2001 DIRECTOR RESIGNED

View Document

16/03/0116 March 2001 NEW DIRECTOR APPOINTED

View Document

16/03/0116 March 2001 NEW DIRECTOR APPOINTED

View Document

09/03/019 March 2001 NEW DIRECTOR APPOINTED

View Document

09/03/019 March 2001 NEW DIRECTOR APPOINTED

View Document

05/03/015 March 2001 NEW SECRETARY APPOINTED

View Document

19/10/0019 October 2000 NEW DIRECTOR APPOINTED

View Document

10/10/0010 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

25/09/0025 September 2000 REGISTERED OFFICE CHANGED ON 25/09/00 FROM: G OFFICE CHANGED 25/09/00 BUSH HOUSE 72 PRINCE STREET BRISTOL BS99 7JZ

View Document

12/09/0012 September 2000 RE AUDS APPT 22/08/00

View Document

12/09/0012 September 2000 S366A DISP HOLDING AGM 22/08/00

View Document

10/08/0010 August 2000 RETURN MADE UP TO 08/07/00; FULL LIST OF MEMBERS

View Document

14/04/0014 April 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

15/12/9915 December 1999 DIRECTOR RESIGNED

View Document

15/12/9915 December 1999 NEW DIRECTOR APPOINTED

View Document

02/11/992 November 1999 S366A DISP HOLDING AGM 27/10/99

View Document

12/10/9912 October 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

10/08/9910 August 1999 RETURN MADE UP TO 08/07/99; NO CHANGE OF MEMBERS

View Document

07/01/997 January 1999 RETURN MADE UP TO 08/07/98; FULL LIST OF MEMBERS

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

10/07/9810 July 1998 DIRECTOR RESIGNED

View Document

10/07/9810 July 1998 SECRETARY RESIGNED

View Document

10/07/9810 July 1998 DIRECTOR RESIGNED

View Document

10/07/9810 July 1998 REGISTERED OFFICE CHANGED ON 10/07/98 FROM: G OFFICE CHANGED 10/07/98 HOBSON HOUSE 155 GOWER STREET LONDON WC1E 6BJ

View Document

10/03/9810 March 1998 NEW DIRECTOR APPOINTED

View Document

10/03/9810 March 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/10/971 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

30/09/9730 September 1997 RETURN MADE UP TO 08/07/97; FULL LIST OF MEMBERS

View Document

30/09/9730 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/9725 January 1997 ALTER MEM AND ARTS 24/12/96

View Document

25/01/9725 January 1997 ALTER MEM AND ARTS 24/12/96

View Document

31/10/9631 October 1996 ACC. REF. DATE SHORTENED FROM 31/07/97 TO 31/12/96

View Document

04/09/964 September 1996 NEW DIRECTOR APPOINTED

View Document

04/09/964 September 1996

View Document

14/08/9614 August 1996

View Document

14/08/9614 August 1996 NEW SECRETARY APPOINTED

View Document

05/08/965 August 1996

View Document

05/08/965 August 1996

View Document

05/08/965 August 1996 SECRETARY RESIGNED

View Document

05/08/965 August 1996 DIRECTOR RESIGNED

View Document

05/08/965 August 1996 REGISTERED OFFICE CHANGED ON 05/08/96 FROM: G OFFICE CHANGED 05/08/96 83 LEONARD STREET LONDON EC2A 4QS

View Document

05/08/965 August 1996 NEW DIRECTOR APPOINTED

View Document

24/07/9624 July 1996 COMPANY NAME CHANGED CLUETECH LIMITED CERTIFICATE ISSUED ON 25/07/96

View Document

08/07/968 July 1996 Incorporation

View Document

08/07/968 July 1996 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