ISHTECH LIMITED

Company Documents

DateDescription
08/01/138 January 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/09/1225 September 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/09/1212 September 2012 APPLICATION FOR STRIKING-OFF

View Document

13/06/1213 June 2012 DISS40 (DISS40(SOAD))

View Document

12/06/1212 June 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

09/05/119 May 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

10/11/1010 November 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ISH KUMAR BHARDWAJ / 30/01/2010

View Document

19/04/1019 April 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

25/03/1025 March 2010 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/09

View Document

09/01/109 January 2010 31/01/09 TOTAL EXEMPTION FULL

View Document

09/03/099 March 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 31/01/08 TOTAL EXEMPTION FULL

View Document

10/04/0810 April 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

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

View Document

22/02/0722 February 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

22/02/0722 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0714 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

22/01/0722 January 2007 REGISTERED OFFICE CHANGED ON 22/01/07 FROM: G OFFICE CHANGED 22/01/07 102 MAKEPEACE ROAD NORTHOLT MIDDLESEX UB5 5UQ

View Document

22/01/0722 January 2007 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0722 January 2007 REGISTERED OFFICE CHANGED ON 22/01/07

View Document

22/01/0722 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

03/01/063 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

19/07/0519 July 2005 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

19/07/0519 July 2005 Amended accounts made up to 2004-01-31

View Document

15/03/0515 March 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

26/05/0426 May 2004 Amended accounts made up to 2003-01-31

View Document

26/05/0426 May 2004 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

26/05/0426 May 2004 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

26/05/0426 May 2004 Amended accounts made up to 2002-01-31

View Document

13/04/0413 April 2004 RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

14/02/0314 February 2003 RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

12/02/0212 February 2002 RETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS

View Document

08/02/028 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

29/01/0129 January 2001 RETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS

View Document

15/12/0015 December 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

02/06/002 June 2000 RETURN MADE UP TO 30/01/00; FULL LIST OF MEMBERS

View Document

30/11/9930 November 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

24/05/9924 May 1999 RETURN MADE UP TO 30/01/99; FULL LIST OF MEMBERS

View Document

04/05/994 May 1999 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

02/03/982 March 1998 RETURN MADE UP TO 30/01/98; NO CHANGE OF MEMBERS

View Document

17/02/9817 February 1998 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

11/04/9711 April 1997 RETURN MADE UP TO 30/01/97; NO CHANGE OF MEMBERS

View Document

24/03/9724 March 1997 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

26/09/9626 September 1996 RETURN MADE UP TO 30/01/96; FULL LIST OF MEMBERS

View Document

20/02/9520 February 1995

View Document

20/02/9520 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/02/9520 February 1995

View Document

20/02/9520 February 1995 REGISTERED OFFICE CHANGED ON 20/02/95 FROM: G OFFICE CHANGED 20/02/95 INTERNATIONAL HOUSE 31 CHURCH ROAD HENDON LONDON NW4 4EB

View Document

20/02/9520 February 1995

View Document

20/02/9520 February 1995

View Document

20/02/9520 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/02/959 February 1995 COMPANY NAME CHANGED I.K. SOFTWARE SYSTEMS LIMITED CERTIFICATE ISSUED ON 10/02/95

View Document

30/01/9530 January 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/01/9530 January 1995 Incorporation

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