ILOTT ENGINEERING LIMITED

Company Documents

DateDescription
20/02/0120 February 2001 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/10/0024 October 2000 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/09/0012 September 2000 APPLICATION FOR STRIKING-OFF

View Document

21/06/0021 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

24/01/0024 January 2000 NEW SECRETARY APPOINTED

View Document

24/01/0024 January 2000 LOCATION OF DEBENTURE REGISTER

View Document

24/01/0024 January 2000 REGISTERED OFFICE CHANGED ON 24/01/00 FROM: G OFFICE CHANGED 24/01/00 CHARTER COURT THIRD AVENUE MILLBROOK SOUTHAMPTON, SO15 0AP

View Document

24/01/0024 January 2000 LOCATION OF REGISTER OF MEMBERS

View Document

24/01/0024 January 2000 SECRETARY RESIGNED

View Document

17/01/0017 January 2000 RETURN MADE UP TO 24/11/99; FULL LIST OF MEMBERS

View Document

01/12/991 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

01/11/991 November 1999 AUDITOR'S RESIGNATION

View Document

13/09/9913 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/9929 March 1999 DIRECTOR RESIGNED

View Document

03/12/983 December 1998 RETURN MADE UP TO 24/11/98; FULL LIST OF MEMBERS

View Document

13/10/9813 October 1998 DIRECTOR RESIGNED

View Document

26/06/9826 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

15/05/9815 May 1998 NEW DIRECTOR APPOINTED

View Document

01/12/971 December 1997 RETURN MADE UP TO 24/11/97; FULL LIST OF MEMBERS

View Document

02/10/972 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

04/02/974 February 1997 RETURN MADE UP TO 24/11/96; FULL LIST OF MEMBERS

View Document

16/01/9716 January 1997 ACC. REF. DATE SHORTENED FROM 28/02/97 TO 31/01/97

View Document

24/10/9624 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

06/12/956 December 1995 RETURN MADE UP TO 24/11/95; NO CHANGE OF MEMBERS

View Document

05/12/955 December 1995 NEW DIRECTOR APPOINTED

View Document

02/11/952 November 1995 DIRECTOR RESIGNED

View Document

22/08/9522 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

02/12/942 December 1994 REGISTERED OFFICE CHANGED ON 02/12/94

View Document

02/12/942 December 1994 RETURN MADE UP TO 24/11/94; NO CHANGE OF MEMBERS

View Document

06/08/946 August 1994 DIRECTOR RESIGNED

View Document

02/08/942 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

26/01/9426 January 1994 RETURN MADE UP TO 24/11/93; FULL LIST OF MEMBERS

View Document

09/11/939 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

02/04/932 April 1993 NC INC ALREADY ADJUSTED 26/02/93

View Document

02/04/932 April 1993 � NC 1000/50000 26/02/93

View Document

10/01/9310 January 1993 RETURN MADE UP TO 24/11/92; FULL LIST OF MEMBERS

View Document

10/01/9310 January 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/9224 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/10/928 October 1992 ACCOUNTING REF. DATE EXT FROM 30/09 TO 28/02

View Document

06/10/926 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/925 October 1992 COMPANY NAME CHANGED TYPELIST LIMITED CERTIFICATE ISSUED ON 06/10/92

View Document

05/12/915 December 1991 RETURN MADE UP TO 24/11/91; NO CHANGE OF MEMBERS

View Document

12/11/9112 November 1991 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

11/03/9111 March 1991 S386 DISP APP AUDS 27/02/91

View Document

17/02/9117 February 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

04/12/904 December 1990 RETURN MADE UP TO 24/11/90; FULL LIST OF MEMBERS

View Document

22/02/9022 February 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

24/01/9024 January 1990 REGISTERED OFFICE CHANGED ON 24/01/90 FROM: G OFFICE CHANGED 24/01/90 61 OLD WOKING ROAD WEST BYFLEET SURREY KT14 6LF

View Document

23/01/9023 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/01/9023 January 1990 REGISTERED OFFICE CHANGED ON 23/01/90 FROM: G OFFICE CHANGED 23/01/90 2 BACHES STREET LONDON N1 6UB

View Document

23/01/9023 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/01/9019 January 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/01/9019 January 1990 ALTER MEM AND ARTS 05/12/89

View Document

24/11/8924 November 1989 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