ASSURED IT SERVICES LTD

Company Documents

DateDescription
12/10/1012 October 2010 STRUCK OFF AND DISSOLVED

View Document

29/06/1029 June 2010 FIRST GAZETTE

View Document

20/04/1020 April 2010 APPOINTMENT TERMINATED, SECRETARY JILL BAYLEY

View Document

03/12/093 December 2009 REGISTERED OFFICE CHANGED ON 03/12/2009 FROM UNIT 12 WESTLINK BELBINS BUSINESS PARK CUPERNHAM LANE ROMSEY HAMPSHIRE SO51 7JF

View Document

02/06/092 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS BAYLEY / 31/03/2008

View Document

02/06/092 June 2009 SECRETARY'S CHANGE OF PARTICULARS / JILL BAYLEY / 31/03/2008

View Document

02/06/092 June 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

24/11/0824 November 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

10/09/0810 September 2008 RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 REGISTERED OFFICE CHANGED ON 20/08/08 FROM: GISTERED OFFICE CHANGED ON 20/08/2008 FROM, 20 J D E C BUILDING, LONDON ROAD, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP3 9QU

View Document

15/10/0715 October 2007 DIRECTOR RESIGNED

View Document

24/04/0724 April 2007 RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

11/07/0611 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

05/07/065 July 2006 RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 NEW DIRECTOR APPOINTED

View Document

10/01/0610 January 2006 DIRECTOR RESIGNED

View Document

18/10/0518 October 2005 DIRECTOR RESIGNED

View Document

05/10/055 October 2005 REGISTERED OFFICE CHANGED ON 05/10/05 FROM: CHURCHGATES, CHURCH LANE, BERKHAMSTED, HERTFORDSHIRE HP4 2UB

View Document

03/05/053 May 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

05/05/045 May 2004 RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS

View Document

24/11/0324 November 2003 DIRECTOR RESIGNED

View Document

20/05/0320 May 2003 NEW DIRECTOR APPOINTED

View Document

18/05/0318 May 2003 NEW DIRECTOR APPOINTED

View Document

14/05/0314 May 2003 � NC 100/10000 15/04/

View Document

14/05/0314 May 2003 NC INC ALREADY ADJUSTED 15/04/03

View Document

22/04/0322 April 2003 NEW DIRECTOR APPOINTED

View Document

22/04/0322 April 2003 NEW DIRECTOR APPOINTED

View Document

22/04/0322 April 2003 ACC. REF. DATE EXTENDED FROM 30/04/04 TO 30/06/04

View Document

22/04/0322 April 2003 REGISTERED OFFICE CHANGED ON 22/04/03 FROM: CHURCHGATES, CHURCH LANE, BERKHAMSTED, HERTFORDSHIRE, HP4 2UB

View Document

22/04/0322 April 2003 NEW SECRETARY APPOINTED

View Document

07/04/037 April 2003 DIRECTOR RESIGNED

View Document

07/04/037 April 2003 SECRETARY RESIGNED

View Document

02/04/032 April 2003 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