FIRST IT SOLUTIONS LTD

Company Documents

DateDescription
15/02/2515 February 2025 Final Gazette dissolved following liquidation

View Document

15/02/2515 February 2025 Final Gazette dissolved following liquidation

View Document

15/11/2415 November 2024 Notice of final account prior to dissolution

View Document

18/05/2418 May 2024 Appointment of a liquidator

View Document

18/05/2418 May 2024 Notice of removal of liquidator by court

View Document

04/04/244 April 2024 Progress report in a winding up by the court

View Document

28/04/2328 April 2023 Progress report in a winding up by the court

View Document

14/12/2214 December 2022 Notice of removal of liquidator by court

View Document

14/12/2214 December 2022 Notice of removal of liquidator by court

View Document

14/12/2214 December 2022 Appointment of a liquidator

View Document

08/11/218 November 2021 Appointment of a liquidator

View Document

07/05/207 May 2020 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 01/03/2020:LIQ. CASE NO.1

View Document

10/05/1910 May 2019 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 01/03/2019:LIQ. CASE NO.1

View Document

02/05/182 May 2018 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 01/03/2018:LIQ. CASE NO.1

View Document

31/03/1731 March 2017 INSOLVENCY:ANNUAL REPORT FOR THE PERIOD UP TO AND INCLUDING 01/03/2017

View Document

13/04/1613 April 2016 REGISTERED OFFICE CHANGED ON 13/04/2016 FROM C/O FIRST IT SOLUTIONS LTD 206 TURNERS HILL CHESHUNT WALTHAM CROSS HERTFORDSHIRE EN8 9DE

View Document

11/04/1611 April 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

11/04/1611 April 2016 ORDER OF COURT TO WIND UP

View Document

19/08/1519 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

08/01/158 January 2015 Annual return made up to 1 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

14/07/1414 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

20/12/1320 December 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

21/06/1321 June 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

27/02/1327 February 2013 DISS40 (DISS40(SOAD))

View Document

26/02/1326 February 2013 Annual return made up to 1 November 2012 with full list of shareholders

View Document

26/02/1326 February 2013 FIRST GAZETTE

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

20/01/1220 January 2012 Annual return made up to 1 November 2011 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

11/04/1111 April 2011 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/09

View Document

27/01/1127 January 2011 Annual return made up to 1 November 2010 with full list of shareholders

View Document

27/01/1127 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MANNY BELMAR / 27/01/2011

View Document

20/10/1020 October 2010 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/09

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

30/03/1030 March 2010 REGISTERED OFFICE CHANGED ON 30/03/2010 FROM 30 DICKINSON QUAY HEMEL HEMPSTEAD HP3 9WQ

View Document

10/11/0910 November 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MANNY BELMAR / 10/11/2009

View Document

22/09/0922 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

23/12/0823 December 2008 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/04/0830 April 2008 DIRECTOR APPOINTED MANNY BELMAR

View Document

01/11/071 November 2007 SECRETARY RESIGNED

View Document

01/11/071 November 2007 DIRECTOR RESIGNED

View Document

01/11/071 November 2007 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