INTERNET SOFTWARE TECHNOLOGY SALES LTD

Company Documents

DateDescription
24/02/1524 February 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/11/1411 November 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/11/141 November 2014 APPLICATION FOR STRIKING-OFF

View Document

19/02/1419 February 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

23/08/1323 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

03/07/133 July 2013 REGISTERED OFFICE CHANGED ON 03/07/2013 FROM
1 CHURCH STREET
WARWICK
WARWICKSHIRE
CV34 4AB
ENGLAND

View Document

27/03/1327 March 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

23/10/1223 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

29/08/1229 August 2012 APPOINTMENT TERMINATED, DIRECTOR EDWARD MANDEL

View Document

07/03/127 March 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

08/11/118 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

12/10/1112 October 2011 DIRECTOR APPOINTED MR EDWARD MANDEL

View Document

20/07/1120 July 2011 DIRECTOR APPOINTED MR GRAHAM MAJOR POLLARD

View Document

01/07/111 July 2011 REGISTERED OFFICE CHANGED ON 01/07/2011 FROM WEIR COTTAGE 2 LAINDON ROAD BILLERICAY ESSEX CM12 9LD UNITED KINGDOM

View Document

29/06/1129 June 2011 APPOINTMENT TERMINATED, DIRECTOR MARK HENNESSY

View Document

29/06/1129 June 2011 DIRECTOR APPOINTED MR GARY CHRISTOPHER MAYS

View Document

11/02/1111 February 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

18/08/1018 August 2010 06/04/10 STATEMENT OF CAPITAL GBP 101

View Document

17/02/1017 February 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL HENNESSY.

View Document

11/02/1011 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information