TIKIT NIS LIMITED

Company Documents

DateDescription
19/05/1419 May 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP ALLENBY

View Document

12/05/1412 May 2014 COMPANY NAME CHANGED BT IT SERVICES LIMITED
CERTIFICATE ISSUED ON 12/05/14

View Document

12/05/1412 May 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/03/1414 March 2014 COMPANY NAME CHANGED TIKIT NIS LIMITED
CERTIFICATE ISSUED ON 14/03/14

View Document

28/02/1428 February 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL COLE

View Document

25/02/1425 February 2014 DIRECTOR APPOINTED MR PHILIP NORMAN ALLENBY

View Document

13/01/1413 January 2014 Annual return made up to 27 December 2013 with full list of shareholders

View Document

12/12/1312 December 2013 SECOND FILING FOR FORM TM01

View Document

17/10/1317 October 2013 APPOINTMENT TERMINATED, DIRECTOR LOUISE BLACKWELL

View Document

17/10/1317 October 2013 DIRECTOR APPOINTED MR MICHAEL JOHN COLE

View Document

14/10/1314 October 2013 CURREXT FROM 31/12/2013 TO 31/03/2014

View Document

18/09/1318 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

30/04/1330 April 2013 DIRECTOR APPOINTED MS LOUISE ALISON CLARE BLACKWELL

View Document

30/04/1330 April 2013 DIRECTOR APPOINTED MRS CHRISTINA BRIDGET RYAN

View Document

30/04/1330 April 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID LUMSDEN

View Document

30/04/1330 April 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KENT

View Document

22/02/1322 February 2013 CORPORATE SECRETARY APPOINTED NEWGATE STREET SECRETARIES LIMITED

View Document

22/02/1322 February 2013 APPOINTMENT TERMINATED, SECRETARY MICHAEL KENT

View Document

21/02/1321 February 2013 REGISTERED OFFICE CHANGED ON 21/02/2013 FROM
12 GOUGH SQUARE
LONDON
EC4A 3DW

View Document

02/01/132 January 2013 Annual return made up to 27 December 2012 with full list of shareholders

View Document

06/07/126 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

03/01/123 January 2012 Annual return made up to 27 December 2011 with full list of shareholders

View Document

27/09/1127 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID STUART LUMSDEN / 30/06/2011

View Document

13/09/1113 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

04/01/114 January 2011 Annual return made up to 27 December 2010 with full list of shareholders

View Document

16/09/1016 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

15/01/1015 January 2010 Annual return made up to 27 December 2009 with full list of shareholders

View Document

25/10/0925 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

14/01/0914 January 2009 RETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 REGISTERED OFFICE CHANGED ON 10/12/2008 FROM
AFRICA HOUSE
64-78 KINGSWAY
LONDON
WC2B 6AH

View Document

12/06/0812 June 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY GIUFFREDI PAUL JAMES

View Document

12/06/0812 June 2008 DIRECTOR AND SECRETARY APPOINTED MICHAEL WILLIAM BATES KENT

View Document

21/05/0821 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

19/03/0819 March 2008 RETURN MADE UP TO 27/12/07; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

16/03/0716 March 2007 RETURN MADE UP TO 27/12/06; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/07/0613 July 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/07/0613 July 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/03/0614 March 2006 RETURN MADE UP TO 27/12/05; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/12/05

View Document

13/01/0513 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/01/0511 January 2005 RETURN MADE UP TO 27/12/04; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 NEW DIRECTOR APPOINTED

View Document

24/12/0424 December 2004 REGISTERED OFFICE CHANGED ON 24/12/04 FROM:
WESTEC HOUSE
WESTGATE
LONDON
W5 1YY

View Document

24/12/0424 December 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/12/0424 December 2004 SECRETARY RESIGNED

View Document

24/12/0424 December 2004 DIRECTOR RESIGNED

View Document

23/12/0423 December 2004 COMPANY NAME CHANGED
SOLUTION 6 NETWORK AND INTEGRATI
ON SERVICES LIMITED
CERTIFICATE ISSUED ON 23/12/04

View Document

21/12/0421 December 2004 DIRECTOR RESIGNED

View Document

20/12/0420 December 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

03/12/043 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/10/0431 October 2004 SECRETARY RESIGNED

View Document

29/12/0329 December 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

23/12/0323 December 2003 RETURN MADE UP TO 27/12/03; FULL LIST OF MEMBERS

View Document

06/10/036 October 2003 COMPANY NAME CHANGED
MANAGEMENT INFORMATION CENTRE LI
MITED
CERTIFICATE ISSUED ON 06/10/03

View Document

20/03/0320 March 2003 REGISTERED OFFICE CHANGED ON 20/03/03 FROM:
MERIDIAN HOUSE
100 HANGER LANE
EALING
LONDON W5 1EZ

View Document

29/01/0329 January 2003 RETURN MADE UP TO 27/12/02; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

29/07/0229 July 2002 AUDITOR'S RESIGNATION

View Document

28/05/0228 May 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

25/04/0225 April 2002 SECRETARY RESIGNED

View Document

25/04/0225 April 2002 DELIVERY EXT'D 3 MTH 30/06/01

View Document

25/04/0225 April 2002 NEW SECRETARY APPOINTED

View Document

08/02/028 February 2002 RETURN MADE UP TO 27/12/01; FULL LIST OF MEMBERS

View Document

15/11/0115 November 2001 DIRECTOR RESIGNED

View Document

15/11/0115 November 2001 SECRETARY RESIGNED

View Document

15/11/0115 November 2001 REGISTERED OFFICE CHANGED ON 15/11/01 FROM:
MERIDIEN HOUSE
100 HANGER LANE
EALING
LONDON W5 1EZ

View Document

19/09/0119 September 2001 ACC. REF. DATE EXTENDED FROM 30/04/01 TO 30/06/01

View Document

25/07/0125 July 2001 NEW SECRETARY APPOINTED

View Document

06/07/016 July 2001 NEW DIRECTOR APPOINTED

View Document

27/04/0127 April 2001 RETURN MADE UP TO 27/12/00; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

03/10/003 October 2000 NEW DIRECTOR APPOINTED

View Document

03/10/003 October 2000 DIRECTOR RESIGNED

View Document

03/10/003 October 2000 SECRETARY RESIGNED

View Document

03/10/003 October 2000 NEW DIRECTOR APPOINTED

View Document

03/10/003 October 2000 REGISTERED OFFICE CHANGED ON 03/10/00 FROM:
ST ANDREWS
THE BELFRY
COLONIAL WAY WATFORD
HERTFORDSHIRE WD2 4WH

View Document

03/10/003 October 2000 DIRECTOR RESIGNED

View Document

03/10/003 October 2000 DIRECTOR RESIGNED

View Document

03/10/003 October 2000 DIRECTOR RESIGNED

View Document

03/10/003 October 2000 DIRECTOR RESIGNED

View Document

03/10/003 October 2000 NEW SECRETARY APPOINTED

View Document

29/09/0029 September 2000 NEW DIRECTOR APPOINTED

View Document

29/09/0029 September 2000 NEW SECRETARY APPOINTED

View Document

04/03/004 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

24/01/0024 January 2000 RETURN MADE UP TO 27/12/99; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/11/993 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/04/9914 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/994 February 1999 RETURN MADE UP TO 27/12/98; FULL LIST OF MEMBERS

View Document

25/01/9925 January 1999 DIRECTOR RESIGNED

View Document

15/01/9915 January 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

02/04/982 April 1998 DIRECTOR RESIGNED

View Document

29/01/9829 January 1998 RETURN MADE UP TO 27/12/97; FULL LIST OF MEMBERS

View Document

25/11/9725 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/9720 November 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

16/07/9716 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/977 March 1997 FULL ACCOUNTS MADE UP TO 03/05/96

View Document

23/12/9623 December 1996 RETURN MADE UP TO 27/12/96; CHANGE OF MEMBERS

View Document

15/12/9615 December 1996 SECRETARY'S PARTICULARS CHANGED

View Document

15/12/9615 December 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/9615 December 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/9616 April 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/962 April 1996 NEW DIRECTOR APPOINTED

View Document

05/03/965 March 1996 RETURN MADE UP TO 27/12/95; NO CHANGE OF MEMBERS

View Document

05/03/965 March 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/965 March 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/965 March 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/961 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

15/02/9615 February 1996 SECRETARY RESIGNED

View Document

15/02/9615 February 1996 NEW DIRECTOR APPOINTED

View Document

15/02/9615 February 1996 NEW SECRETARY APPOINTED

View Document

15/02/9615 February 1996 NEW DIRECTOR APPOINTED

View Document

09/02/959 February 1995 REGISTERED OFFICE CHANGED ON 09/02/95

View Document

09/02/959 February 1995 RETURN MADE UP TO 27/12/94; FULL LIST OF MEMBERS

View Document

09/02/959 February 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

09/02/959 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/9511 January 1995 REGISTERED OFFICE CHANGED ON 11/01/95 FROM:
2A RAINSFORD STREET
LONDON
W2 1PY

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/02/9421 February 1994 RETURN MADE UP TO 27/12/93; FULL LIST OF MEMBERS

View Document

17/02/9417 February 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

15/03/9315 March 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

15/03/9315 March 1993 RETURN MADE UP TO 27/12/92; FULL LIST OF MEMBERS

View Document

03/03/933 March 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

26/10/9226 October 1992 DIRECTOR RESIGNED

View Document

12/08/9212 August 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/06/921 June 1992 AUDITOR'S RESIGNATION

View Document

20/05/9220 May 1992 RETURN MADE UP TO 27/12/91; FULL LIST OF MEMBERS

View Document

20/05/9220 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/9211 May 1992 FULL GROUP ACCOUNTS MADE UP TO 30/04/91

View Document

31/01/9231 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/9128 November 1991 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

20/05/9120 May 1991 FULL GROUP ACCOUNTS MADE UP TO 30/04/90

View Document

02/04/912 April 1991 RETURN MADE UP TO 30/04/90; FULL LIST OF MEMBERS

View Document

03/07/903 July 1990 FULL GROUP ACCOUNTS MADE UP TO 30/04/89

View Document

15/06/9015 June 1990 NEW DIRECTOR APPOINTED

View Document

06/04/906 April 1990 RETURN MADE UP TO 27/12/89; FULL LIST OF MEMBERS

View Document

06/07/896 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/8918 February 1989 DIRECTOR RESIGNED

View Document

17/01/8917 January 1989 FULL GROUP ACCOUNTS MADE UP TO 30/04/88

View Document

17/01/8917 January 1989 RETURN MADE UP TO 20/10/88; FULL LIST OF MEMBERS

View Document

19/04/8819 April 1988 NEW DIRECTOR APPOINTED

View Document

19/04/8819 April 1988 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/01/8812 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

12/01/8812 January 1988 RETURN MADE UP TO 14/10/87; FULL LIST OF MEMBERS

View Document

11/12/8611 December 1986 RETURN MADE UP TO 30/10/86; FULL LIST OF MEMBERS

View Document

11/12/8611 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

28/09/8128 September 1981 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