VOLITION IT LIMITED

Company Documents

DateDescription
10/08/1010 August 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/05/1024 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/04/1027 April 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/04/1012 April 2010 APPLICATION FOR STRIKING-OFF

View Document

21/09/0921 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/04/0929 April 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/04/0829 April 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

27/07/0727 July 2007 RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

28/06/0628 June 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

27/06/0527 June 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/06/058 June 2005 MEMORANDUM OF ASSOCIATION

View Document

27/09/0427 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

07/05/047 May 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

10/09/0310 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

30/05/0330 May 2003 RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS

View Document

09/05/029 May 2002 REGISTERED OFFICE CHANGED ON 09/05/02 FROM: MARLAND HOUSE 13 HUDDERSFIEDL ROAD BARNSLEY SOUTH YORKSHIRE ST0 2LW

View Document

09/05/029 May 2002 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/12/02

View Document

09/05/029 May 2002 NEW SECRETARY APPOINTED

View Document

09/05/029 May 2002 NEW DIRECTOR APPOINTED

View Document

02/05/022 May 2002 DIRECTOR RESIGNED

View Document

02/05/022 May 2002 REGISTERED OFFICE CHANGED ON 02/05/02 FROM: THE STUDIO SAINT NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW

View Document

02/05/022 May 2002 SECRETARY RESIGNED

View Document

23/04/0223 April 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/04/0223 April 2002 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