IT ESTUDIO LIMITED

Company Documents

DateDescription
07/06/137 June 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/02/1315 February 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/01/1331 January 2013 APPLICATION FOR STRIKING-OFF

View Document

18/01/1318 January 2013 05/04/12 TOTAL EXEMPTION FULL

View Document

30/05/1230 May 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

11/01/1211 January 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

13/06/1113 June 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

10/06/1010 June 2010 SECRETARY'S CHANGE OF PARTICULARS / JUNE ELIZABETH MCONVILLE / 20/01/2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MCCONVILLE / 20/01/2010

View Document

10/06/1010 June 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

07/05/107 May 2010 REGISTERED OFFICE CHANGED ON 07/05/2010 FROM 6 CORSE WYND KINGSWELLS ABERDEEN ABERDEENSHIRE AB15 8TP

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

31/05/0931 May 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

14/02/0914 February 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

02/06/082 June 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

12/07/0712 July 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

11/07/0711 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/0712 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

24/10/0624 October 2006 REGISTERED OFFICE CHANGED ON 24/10/06 FROM: 4 HILLSIDE ROAD FORFAR ANGUS DD8 2AW

View Document

16/06/0616 June 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

15/07/0515 July 2005 SECRETARY'S PARTICULARS CHANGED

View Document

26/05/0526 May 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 05/04/05

View Document

18/05/0418 May 2004 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