INTERNET TRADING SYSTEMS LTD

Company Documents

DateDescription
03/10/183 October 2018 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

03/07/183 July 2018 NOTICE OF COMPLETION OF WINDING UP

View Document

02/11/172 November 2017 ORDER OF COURT TO WIND UP

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/03/1618 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

04/12/154 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/03/1513 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

11/09/1411 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/03/1425 March 2014 MEMORANDUM OF ASSOCIATION

View Document

25/03/1425 March 2014 NC INC ALREADY ADJUSTED 20/03/2014

View Document

20/03/1420 March 2014 20/03/14 STATEMENT OF CAPITAL GBP 110

View Document

13/03/1413 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/03/1320 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

20/12/1220 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

06/03/126 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN FROST / 03/03/2012

View Document

06/03/126 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RICHARDS / 03/03/2012

View Document

06/03/126 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/03/119 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/03/108 March 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RICHARDS / 03/03/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN FROST / 03/03/2010

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/03/0927 March 2009 DIRECTOR'S PARTICULARS MARTIN FROST

View Document

27/03/0927 March 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/04/0818 April 2008 DIRECTOR AND SECRETARY'S PARTICULARS IAN RICHARDS

View Document

18/04/0818 April 2008 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

01/12/071 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/07/0730 July 2007 REGISTERED OFFICE CHANGED ON 30/07/07 FROM: HIGHER STANBEAR HENWOOD LISKEARD CORNWALL PL14 5BH

View Document

14/03/0714 March 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/03/0615 March 2006 RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/07/0525 July 2005 NC INC ALREADY ADJUSTED 16/06/05

View Document

25/07/0525 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/03/0530 March 2005 RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/03/0412 March 2004 RETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

05/03/035 March 2003 RETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0322 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

22/03/0222 March 2002 RETURN MADE UP TO 03/03/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/024 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

03/05/013 May 2001 RETURN MADE UP TO 03/03/01; FULL LIST OF MEMBERS

View Document

05/03/015 March 2001 COMPANY NAME CHANGED INTERNET-TRADING.COM LIMITED CERTIFICATE ISSUED ON 05/03/01

View Document

11/05/0011 May 2000 NEW DIRECTOR APPOINTED

View Document

09/05/009 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/05/009 May 2000 DIRECTOR RESIGNED

View Document

09/05/009 May 2000 SECRETARY RESIGNED

View Document

03/03/003 March 2000 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