INDEPENDENT TELECOM SYSTEMS LIMITED

Company Documents

DateDescription
12/02/0912 February 2009 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

17/11/0817 November 2008 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

12/11/0812 November 2008 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

30/11/0730 November 2007 ADMINISTRATORS PROGRESS REPORT

View Document

17/10/0717 October 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

20/07/0720 July 2007 RESULT OF MEETING OF CREDITORS

View Document

13/07/0713 July 2007 STATEMENT OF PROPOSALS

View Document

25/05/0725 May 2007 APPOINTMENT OF ADMINISTRATOR

View Document

29/04/0729 April 2007 SECRETARY RESIGNED

View Document

26/04/0726 April 2007 NEW SECRETARY APPOINTED

View Document

18/04/0718 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/04/0718 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/04/0715 April 2007 DIRECTOR RESIGNED

View Document

07/06/067 June 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

24/03/0624 March 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/051 December 2005 NEW DIRECTOR APPOINTED

View Document

31/05/0531 May 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/07/05

View Document

16/03/0516 March 2005 DIRECTOR RESIGNED

View Document

15/03/0515 March 2005 DIRECTOR RESIGNED

View Document

14/12/0414 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

28/06/0428 June 2004 REGISTERED OFFICE CHANGED ON 28/06/04 FROM: G OFFICE CHANGED 28/06/04 5 DEANSWAY WORCESTER WR1 2JG

View Document

29/03/0429 March 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0317 May 2003 NEW DIRECTOR APPOINTED

View Document

17/05/0317 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/03/0324 March 2003 SECRETARY RESIGNED

View Document

24/03/0324 March 2003 DIRECTOR RESIGNED

View Document

20/02/0320 February 2003 COMPANY NAME CHANGED SUPERCHIEF LIMITED CERTIFICATE ISSUED ON 20/02/03

View Document

23/01/0323 January 2003 DIRECTOR RESIGNED

View Document

23/01/0323 January 2003 REGISTERED OFFICE CHANGED ON 23/01/03 FROM: G OFFICE CHANGED 23/01/03 EDBROOKE HOUSE ST JOHNS ROAD WOKING SURREY GU21 1SE

View Document

23/01/0323 January 2003 SECRETARY RESIGNED

View Document

23/01/0323 January 2003 NEW DIRECTOR APPOINTED

View Document

23/01/0323 January 2003 NEW SECRETARY APPOINTED

View Document

08/01/038 January 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