DATA AND INFORMATION TECHNOLOGY LIMITED

Company Documents

DateDescription
15/03/1215 March 2012 CHANGE OF NAME 25/11/2011

View Document

15/03/1215 March 2012 NOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES

View Document

06/01/126 January 2012 INSOLVENCY:ANNUAL PROGRESS REPORT - BROUGHT DOWN DATE 6TH DECEMBER 2011:LIQ. CASE NO.3

View Document

22/12/1022 December 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY):LIQ. CASE NO.3:IP NO.OR000022,00009718

View Document

22/12/1022 December 2010 ORDER OF COURT TO WIND UP:LIQ. CASE NO.3:IP NO.OR000022

View Document

15/09/1015 September 2010 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT:LIQ. CASE NO.2

View Document

14/07/1014 July 2010 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/06/2010:LIQ. CASE NO.2

View Document

25/06/1025 June 2010 COURT ORDER INSOLVENCY:- C/O - REPLACEMENT OF SUPERVISOR:LIQ. CASE NO.2

View Document

24/05/1024 May 2010 Annual return made up to 21 April 2008 with full list of shareholders

View Document

24/05/1024 May 2010 Annual return made up to 21 April 2009 with full list of shareholders

View Document

24/05/1024 May 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

08/04/108 April 2010 COURT ORDER INSOLVENCY:MISCELLANEOUS:- TRANSFER OF CASES FROM ANDREW TIMOTHY CLAY TO ANTHONY JOHN SARGEANT:LIQ. CASE NO.2

View Document

11/11/0911 November 2009 INSOLVENCY:SUPERVISOR'S REPORT:LIQ. CASE NO.2

View Document

06/07/096 July 2009 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/06/2009:LIQ. CASE NO.2

View Document

21/12/0821 December 2008 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/06/2008:LIQ. CASE NO.2

View Document

18/09/0818 September 2008 COURT ORDER INSOLVENCY:REPLACEMENT OF SUPERVISOR:LIQ. CASE NO.2

View Document

28/12/0728 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/0719 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

23/07/0723 July 2007 RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

26/06/0726 June 2007 NOTICE OF END OF ADMINISTRATION

View Document

14/05/0714 May 2007 STATEMENT OF PROPOSALS

View Document

27/03/0727 March 2007 APPOINTMENT OF ADMINISTRATOR

View Document

26/07/0626 July 2006 DIRECTOR RESIGNED

View Document

30/06/0630 June 2006 RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

25/05/0525 May 2005 RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

12/05/0412 May 2004 RETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

02/06/032 June 2003 RETURN MADE UP TO 21/04/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

18/03/0318 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/0210 June 2002 DIRECTOR RESIGNED

View Document

30/05/0230 May 2002 DIRECTOR RESIGNED

View Document

23/04/0223 April 2002 RETURN MADE UP TO 21/04/02; FULL LIST OF MEMBERS

View Document

25/03/0225 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

23/05/0123 May 2001 RETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

18/10/0018 October 2000 NEW DIRECTOR APPOINTED

View Document

25/05/0025 May 2000 RETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS

View Document

12/01/0012 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

02/07/992 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/9914 May 1999 RETURN MADE UP TO 21/04/99; FULL LIST OF MEMBERS

View Document

08/01/998 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

14/05/9814 May 1998 RETURN MADE UP TO 21/04/98; FULL LIST OF MEMBERS

View Document

31/03/9831 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

19/05/9719 May 1997 RETURN MADE UP TO 21/04/97; FULL LIST OF MEMBERS

View Document

21/04/9721 April 1997 NEW SECRETARY APPOINTED

View Document

21/04/9721 April 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/04/9721 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/9715 April 1997 REGISTERED OFFICE CHANGED ON 15/04/97 FROM: G OFFICE CHANGED 15/04/97 49 MABGATE LEEDS WEST YORKSHIRE LS9 7DR

View Document

27/03/9727 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

25/03/9725 March 1997 RETURN MADE UP TO 07/07/96; NO CHANGE OF MEMBERS

View Document

09/05/969 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/961 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

06/11/956 November 1995 RETURN MADE UP TO 07/07/95; FULL LIST OF MEMBERS

View Document

23/06/9523 June 1995 REGISTERED OFFICE CHANGED ON 23/06/95 FROM: G OFFICE CHANGED 23/06/95 TECHNICO HOUSE RICHARDSHAW LANE PUDSEY LEEDS LS28 6AA

View Document

12/06/9512 June 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/9512 June 1995

View Document

11/01/9511 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

08/12/948 December 1994

View Document

08/12/948 December 1994 RETURN MADE UP TO 07/07/94; FULL LIST OF MEMBERS

View Document

24/02/9424 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

08/02/948 February 1994 CAP �15,000 12/01/94

View Document

08/02/948 February 1994 � NC 10000/25000 12/01/94

View Document

26/01/9426 January 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/10/9327 October 1993

View Document

27/10/9327 October 1993 RETURN MADE UP TO 07/07/93; FULL LIST OF MEMBERS

View Document

10/05/9310 May 1993 NC INC ALREADY ADJUSTED 02/04/93

View Document

10/05/9310 May 1993 � NC 4000/10000 02/04/

View Document

07/04/937 April 1993 AUDITOR'S RESIGNATION

View Document

03/12/923 December 1992 07/07/92 FULL LIST NOF

View Document

03/12/923 December 1992

View Document

06/11/926 November 1992 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

06/07/926 July 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

28/11/9128 November 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

22/08/9122 August 1991

View Document

22/08/9122 August 1991

View Document

22/08/9122 August 1991 RETURN MADE UP TO 07/07/91; FULL LIST OF MEMBERS

View Document

22/08/9122 August 1991 RETURN MADE UP TO 07/07/90; FULL LIST OF MEMBERS

View Document

21/08/9121 August 1991 NC INC ALREADY ADJUSTED 29/05/91

View Document

21/08/9121 August 1991 � NC 1000/4000 29/05/91

View Document

13/08/9113 August 1991 FIRST GAZETTE

View Document

07/08/917 August 1991 STRIKE-OFF ACTION DISCONTINUED

View Document

09/05/919 May 1991 REGISTERED OFFICE CHANGED ON 09/05/91 FROM: G OFFICE CHANGED 09/05/91 89 ALBION STREET LEEDS WEST YORKSHIRE LS1 5AP

View Document

16/08/9016 August 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

22/06/9022 June 1990 DIRECTOR RESIGNED

View Document

18/05/9018 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/9016 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/895 September 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

05/09/895 September 1989 RETURN MADE UP TO 02/09/88; FULL LIST OF MEMBERS

View Document

05/09/895 September 1989 RETURN MADE UP TO 07/07/89; FULL LIST OF MEMBERS

View Document

14/12/8814 December 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/05

View Document

21/11/8821 November 1988 REGISTERED OFFICE CHANGED ON 21/11/88 FROM: G OFFICE CHANGED 21/11/88 SUITE 20 7 PARK SQUARE LEEDS WEST YORKSHIRE LS1 2AB LS1 2LW

View Document

19/04/8819 April 1988 WD 14/03/88 AD 01/03/88--------- � SI 98@1=98 � IC 2/100

View Document

15/03/8815 March 1988 NEW DIRECTOR APPOINTED

View Document

28/02/8828 February 1988 WD 25/01/88 AD 20/01/88--------- � SI 98@1=98 � IC 2/100

View Document

12/11/8712 November 1987 NEW DIRECTOR APPOINTED

View Document

27/07/8727 July 1987

View Document

27/07/8727 July 1987

View Document

27/07/8727 July 1987 Resolutions

View Document

27/07/8727 July 1987 ALTER MEM AND ARTS 020687

View Document

27/07/8727 July 1987 REGISTERED OFFICE CHANGED ON 27/07/87 FROM: G OFFICE CHANGED 27/07/87 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

27/07/8727 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/06/8730 June 1987 NEW DIRECTOR APPOINTED

View Document

22/06/8722 June 1987 COMPANY NAME CHANGED TOWPORT LIMITED CERTIFICATE ISSUED ON 23/06/87

View Document

10/03/8710 March 1987 CERTIFICATE OF 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