OFFICE INSTALLATION TECHNIQUES LIMITED

Company Documents

DateDescription
07/05/127 May 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

30/06/0930 June 2009 NOTICE OF COMPLETION OF WINDING UP

View Document

30/06/0930 June 2009 DEFERMENT OF DISSOLUTION (COMPULSORY): DEFER TO 07/05/2012: DEFER TO 07/05/2012

View Document

06/02/096 February 2009 ORDER OF COURT TO WIND UP

View Document

01/02/091 February 2009 ORDER OF COURT TO WIND UP

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 30 September 2006

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

23/04/0823 April 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW BESLEY / 23/04/2008

View Document

27/10/0727 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

08/05/078 May 2007 RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

25/04/0625 April 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

31/05/0531 May 2005 RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

26/05/0426 May 2004 RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS

View Document

07/05/037 May 2003 RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 REGISTERED OFFICE CHANGED ON 07/02/03 FROM: UNIT 1 LYMORE GARDENS OLDFIELD PARK BATH BA2 1AQ

View Document

18/12/0218 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

26/11/0226 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/0224 May 2002 RETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 NEW SECRETARY APPOINTED

View Document

04/09/014 September 2001 SECRETARY RESIGNED

View Document

04/09/014 September 2001 DIRECTOR RESIGNED

View Document

01/08/011 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

23/04/0123 April 2001 RETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

11/05/0011 May 2000 RETURN MADE UP TO 19/04/00; FULL LIST OF MEMBERS

View Document

02/08/992 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

16/04/9916 April 1999 RETURN MADE UP TO 19/04/99; NO CHANGE OF MEMBERS

View Document

31/07/9831 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

26/05/9826 May 1998 RETURN MADE UP TO 19/04/98; NO CHANGE OF MEMBERS

View Document

25/06/9725 June 1997 RETURN MADE UP TO 19/04/97; FULL LIST OF MEMBERS

View Document

24/02/9724 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

24/10/9624 October 1996 REGISTERED OFFICE CHANGED ON 24/10/96 FROM: 2 ST JAMES SQUARE BATH BRISTOL BA1 2TR

View Document

03/05/963 May 1996 RETURN MADE UP TO 19/04/96; FULL LIST OF MEMBERS

View Document

18/04/9618 April 1996

View Document

18/04/9618 April 1996 NEW SECRETARY APPOINTED

View Document

16/04/9616 April 1996 DIRECTOR RESIGNED

View Document

16/04/9616 April 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/09/956 September 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

10/07/9510 July 1995 REGISTERED OFFICE CHANGED ON 10/07/95 FROM: 14 OLD PARK LANE LONDON W1Y 3LH

View Document

30/05/9530 May 1995

View Document

30/05/9530 May 1995 NEW DIRECTOR APPOINTED

View Document

30/05/9530 May 1995

View Document

30/05/9530 May 1995 NEW DIRECTOR APPOINTED

View Document

24/04/9524 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/04/9524 April 1995

View Document

24/04/9524 April 1995

View Document

24/04/9524 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/04/9524 April 1995 REGISTERED OFFICE CHANGED ON 24/04/95 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE

View Document

19/04/9519 April 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/04/9519 April 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