IST LIMITED



Company Documents

DateDescription
04/03/134 March 2013 STATEMENT OF AFFAIRS/4.19

View Document

04/03/134 March 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/03/134 March 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

12/02/1312 February 2013 REGISTERED OFFICE CHANGED ON 12/02/2013 FROM 9 PORTLAND SQUARE BRISTOL BS2 8ST

View Document

10/12/1210 December 2012 Annual return made up to 3 December 2012 with full list of shareholders

View Document

05/01/125 January 2012 Annual return made up to 3 December 2011 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/12/1016 December 2010 SAIL ADDRESS CREATED

View Document

16/12/1016 December 2010 Annual return made up to 3 December 2010 with full list of shareholders

View Document

16/12/1016 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK WILLIAM LAMBERT / 01/12/2010

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/12/0929 December 2009 Annual return made up to 3 December 2009 with full list of shareholders

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GEORGE SANDELL / 01/12/2009

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEREK WILLIAM LAMBERT / 01/12/2009

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHRISTOPHER WALTER LOVELL / 01/12/2009

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELAINE CHRISTINE BABER / 01/12/2009

View Document

29/12/0929 December 2009 SECRETARY'S CHANGE OF PARTICULARS / ALAN GEORGE SANDELL / 01/12/2009

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/12/0816 December 2008 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 ACC. REF. DATE SHORTENED FROM 31/03/2008 TO 31/12/2007

View Document

27/03/0827 March 2008 REGISTERED OFFICE CHANGED ON 27/03/08 FROM: 8 PRIMROSE LANE WINNERSH WOKINGHAM BERKS RG41 5UR UK

View Document

12/03/0812 March 2008 REGISTERED OFFICE CHANGED ON 12/03/08 FROM: GROUND FLOOR, KINGS COURT 185 KINGS ROAD READING BERKS RG1 4EX

View Document

31/12/0731 December 2007 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/12/0719 December 2007 RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 Annual accounts small company total exemption made up to 31 March 2007

View Document

07/01/077 January 2007 RETURN MADE UP TO 03/12/06; NO CHANGE OF MEMBERS

View Document

31/03/0631 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

09/02/069 February 2006 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/07/0529 July 2005 AUTH ALLOT OF SECURITY 25/04/05 WARRANT INSTRUMENT DOC 04/05/05

View Document

31/03/0531 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

04/01/054 January 2005 RETURN MADE UP TO 03/12/04; CHANGE OF MEMBERS

View Document

12/07/0412 July 2004 ARTICLES OF ASSOCIATION

View Document

12/07/0412 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/03/0431 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

08/01/048 January 2004 RETURN MADE UP TO 03/12/03; NO CHANGE OF MEMBERS

View Document

29/08/0329 August 2003 DIRECTOR RESIGNED

View Document

31/03/0331 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

10/03/0310 March 2003 AUDITOR'S RESIGNATION

View Document

07/01/037 January 2003 RETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS

View Document

28/06/0228 June 2002 NEW DIRECTOR APPOINTED

View Document

31/03/0231 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

11/12/0111 December 2001 RETURN MADE UP TO 03/12/01; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 11/12/01

View Document

26/06/0126 June 2001 REGISTERED OFFICE CHANGED ON 26/06/01 FROM: BERKSHIRE HOME 252 KINGS ROAD READING BERKSHIRE RG1 4HP

View Document

20/06/0120 June 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/03/0131 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

16/02/0116 February 2001 NEW DIRECTOR APPOINTED

View Document

17/01/0117 January 2001 NEW DIRECTOR APPOINTED

View Document

17/01/0117 January 2001 NEW DIRECTOR APPOINTED

View Document

17/01/0117 January 2001 DIRECTOR RESIGNED

View Document

28/12/0028 December 2000 RETURN MADE UP TO 03/12/00; CHANGE OF MEMBERS

View Document



04/07/004 July 2000 ALTER ARTICLES 19/05/00

View Document

31/03/0031 March 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

13/01/0013 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

31/03/9931 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

22/01/9922 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

31/03/9831 March 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

25/01/9825 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

12/11/9712 November 1997 DIRECTOR RESIGNED

View Document

24/07/9724 July 1997 ADOPT MEM AND ARTS 20/06/97

View Document

24/07/9724 July 1997 NC INC ALREADY ADJUSTED 20/06/97

View Document

24/07/9724 July 1997 ADOPT MEM AND ARTS 20/06/97 NC INC ALREADY ADJUSTED 20/06/97 CONVERSION 20/06/97

View Document

15/07/9715 July 1997 � NC 100/200000 20/06/97

View Document

06/07/976 July 1997 NEW DIRECTOR APPOINTED

View Document

06/07/976 July 1997 NEW DIRECTOR APPOINTED

View Document

06/07/976 July 1997 NEW SECRETARY APPOINTED

View Document

06/07/976 July 1997 NEW DIRECTOR APPOINTED

View Document

06/07/976 July 1997 DIRECTOR RESIGNED

View Document

06/07/976 July 1997 SECRETARY RESIGNED

View Document

27/06/9727 June 1997 REGISTERED OFFICE CHANGED ON 27/06/97 FROM: BERKSHIRE HOUSE 252 KINGS ROAD READING BERKSHIRE RG1 4HP

View Document

15/04/9715 April 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

31/03/9731 March 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

31/03/9631 March 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

05/01/965 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

25/09/9525 September 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/09/9525 September 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/03/9531 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

17/01/9517 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

31/03/9431 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

28/01/9428 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

31/03/9331 March 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

15/01/9315 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

31/03/9231 March 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

14/01/9214 January 1992 RETURN MADE UP TO 03/01/92; NO CHANGE OF MEMBERS

View Document

31/03/9131 March 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

23/01/9123 January 1991 RETURN MADE UP TO 03/01/91; NO CHANGE OF MEMBERS

View Document

20/12/9020 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/03/9031 March 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

27/02/9027 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

27/02/9027 February 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/02/9020 February 1990 REGISTERED OFFICE CHANGED ON 20/02/90 FROM: G OFFICE CHANGED 20/02/90 60 ALBERT COURT LONDON SD7 2BH

View Document

20/02/9020 February 1990 RETURN MADE UP TO 05/01/90; FULL LIST OF MEMBERS

View Document

06/04/896 April 1989 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/03

View Document

06/04/896 April 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/04/896 April 1989 RETURN MADE UP TO 29/12/88; FULL LIST OF MEMBERS

View Document

31/03/8931 March 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

30/09/8830 September 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/88

View Document

25/01/8825 January 1988 RETURN MADE UP TO 01/01/88; FULL LIST OF MEMBERS

View Document

30/09/8730 September 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/87

View Document

29/05/8729 May 1987 RETURN MADE UP TO 02/01/87; FULL LIST OF MEMBERS

View Document

16/10/8616 October 1986 RETURN MADE UP TO 27/12/85; FULL LIST OF MEMBERS

View Document

30/09/8630 September 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/86

View Document

30/09/8530 September 1985 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/85

View Document

08/02/858 February 1985 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