LITTLE FISH IT SOLUTIONS LIMITED

Company Documents

DateDescription
29/11/1129 November 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/08/1116 August 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/08/112 August 2011 APPLICATION FOR STRIKING-OFF

View Document

27/06/1127 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

27/05/1127 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

15/03/1115 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

06/10/106 October 2010 SECTION 519

View Document

25/09/1025 September 2010 AUD RESIGNATION

View Document

22/09/1022 September 2010 DIRECTOR APPOINTED MR STEPHEN ROBINSON

View Document

21/09/1021 September 2010 DIRECTOR APPOINTED MR RICHARD LAWRENCE ROOME

View Document

21/09/1021 September 2010 DIRECTOR APPOINTED MR JOSEPH MCCARTHY

View Document

21/09/1021 September 2010 APPOINTMENT TERMINATED, DIRECTOR EMMA COBB

View Document

21/09/1021 September 2010 CURRSHO FROM 31/08/2011 TO 30/09/2010

View Document

21/09/1021 September 2010 REGISTERED OFFICE CHANGED ON 21/09/2010 FROM WEST WALK BUILDING 110 REGENT ROAD LEICESTER LEICESTERSHIRE LE1 7LT

View Document

20/09/1020 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

16/09/1016 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/09/1010 September 2010 APPOINTMENT TERMINATED, SECRETARY ROBERT HUGHES

View Document

29/06/1029 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

03/03/103 March 2010 DIRECTOR APPOINTED EMMA ELIZABETH COBB

View Document

13/09/0913 September 2009 APPOINTMENT TERMINATED DIRECTOR EMMA COBB

View Document

23/06/0923 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

18/12/0818 December 2008 APPOINTMENT TERMINATED DIRECTOR LYNN OLLIVER

View Document

02/07/082 July 2008 RETURN MADE UP TO 01/06/08; NO CHANGE OF MEMBERS

View Document

24/04/0824 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

20/12/0720 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/0722 October 2007 DIRECTOR RESIGNED

View Document

22/10/0722 October 2007 NEW DIRECTOR APPOINTED

View Document

22/10/0722 October 2007 NEW DIRECTOR APPOINTED

View Document

28/06/0728 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 NEW SECRETARY APPOINTED

View Document

21/05/0721 May 2007 NEW DIRECTOR APPOINTED

View Document

21/05/0721 May 2007 DIRECTOR RESIGNED

View Document

21/05/0721 May 2007 SECRETARY RESIGNED

View Document

02/04/072 April 2007 NEW SECRETARY APPOINTED

View Document

02/04/072 April 2007 SECRETARY RESIGNED

View Document

02/04/072 April 2007 REGISTERED OFFICE CHANGED ON 02/04/07 FROM: G OFFICE CHANGED 02/04/07 16 OLGA ROAD, CARLTON NOTTINGHAM NOTTINGHAMSHIRE NG3 2NW

View Document

31/03/0731 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

02/06/062 June 2006 REGISTERED OFFICE CHANGED ON 02/06/06 FROM: G OFFICE CHANGED 02/06/06 THE OLD CHAREL ROYAL STANDARD PLACE NOTTINGHAM NOTTINGHAMSHIRE NG1 6FS

View Document

02/06/062 June 2006 LOCATION OF DEBENTURE REGISTER

View Document

02/06/062 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

24/11/0524 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0526 October 2005 SECRETARY RESIGNED

View Document

26/10/0526 October 2005 DIRECTOR RESIGNED

View Document

26/10/0526 October 2005 NEW SECRETARY APPOINTED

View Document

11/10/0511 October 2005 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/08/06

View Document

19/07/0519 July 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/07/0519 July 2005 NEW DIRECTOR APPOINTED

View Document

05/07/055 July 2005 REGISTERED OFFICE CHANGED ON 05/07/05 FROM: G OFFICE CHANGED 05/07/05 4 WELLINGTON CIRCUS NOTTINGHAM NG1 5AL

View Document

03/06/053 June 2005 REGISTERED OFFICE CHANGED ON 03/06/05 FROM: G OFFICE CHANGED 03/06/05 THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

03/06/053 June 2005 SECRETARY RESIGNED

View Document

03/06/053 June 2005 DIRECTOR RESIGNED

View Document

01/06/051 June 2005 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