I.T. SECURITY EXPERTS LTD

Company Documents

DateDescription
29/03/2229 March 2022 Return of final meeting in a creditors' voluntary winding up

View Document

21/01/2221 January 2022 Liquidators' statement of receipts and payments to 2021-12-14

View Document

01/03/191 March 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 14/12/2018:LIQ. CASE NO.1

View Document

03/09/183 September 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/09/183 September 2018 NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00009325

View Document

17/01/1817 January 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 14/12/2017:LIQ. CASE NO.1

View Document

16/02/1716 February 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/12/2016

View Document

29/07/1629 July 2016 REGISTERED OFFICE CHANGED ON 29/07/2016 FROM CVR GLOBAL LLP 20 BRUNSWICK PLACE SOUTHAMPTON HAMPSHIRE SO15 2AQ

View Document

29/12/1529 December 2015 REGISTERED OFFICE CHANGED ON 29/12/2015 FROM 119 WEST STREET FAREHAM HAMPSHIRE PO16 0DU

View Document

23/12/1523 December 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

23/12/1523 December 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/12/1523 December 2015 STATEMENT OF AFFAIRS/4.19

View Document

26/11/1526 November 2015 VARYING SHARE RIGHTS AND NAMES

View Document

17/06/1517 June 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

09/02/159 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

17/06/1417 June 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

26/03/1426 March 2014 APPOINTMENT TERMINATED, SECRETARY CELIA EARL

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

09/10/139 October 2013 REGISTERED OFFICE CHANGED ON 09/10/2013 FROM FORUM 3 SOLENT BUSINESS PARK WHITELEY FAREHAM HAMPSHIRE PO15 7FH

View Document

05/07/135 July 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/05/1328 May 2013 21/05/13 STATEMENT OF CAPITAL GBP 21550

View Document

25/02/1325 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

23/05/1223 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS CELIA MARGARET EARL / 01/01/2011

View Document

22/05/1222 May 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

15/02/1215 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

10/09/1110 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS CELIA MARGARET EARL / 25/08/2011

View Document

07/06/117 June 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

17/02/1117 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

01/07/101 July 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON EARL / 21/05/2010

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

17/09/0917 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON EARL / 16/09/2009

View Document

17/09/0917 September 2009 REGISTERED OFFICE CHANGED ON 17/09/2009 FROM FUSION 2 SOLENT BUSINESS PARK WHITELEY FAREHAM HANTS PO15 7AB

View Document

29/06/0929 June 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

04/09/084 September 2008 APPOINTMENT TERMINATED SECRETARY CHERYL EARL

View Document

04/09/084 September 2008 SECRETARY APPOINTED CELIA MARGARET EARL

View Document

14/08/0814 August 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/08/088 August 2008 NC INC ALREADY ADJUSTED 23/05/08

View Document

30/07/0830 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / SIMON EARL / 01/03/2008

View Document

30/07/0830 July 2008 SECRETARY'S CHANGE OF PARTICULARS / CHERYL EARL / 01/03/2008

View Document

30/07/0830 July 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 MEMORANDUM OF ASSOCIATION

View Document

05/06/085 June 2008 REGISTERED OFFICE CHANGED ON 05/06/2008 FROM 21 PIPISTRELLE WALK KNOWLE FAREHAM HAMPSHIRE PO17 5BF

View Document

04/06/084 June 2008 GBP NC 1000/21500 26/05/08

View Document

14/03/0814 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

13/06/0713 June 2007 RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

03/10/063 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/063 October 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

12/09/0612 September 2006 REGISTERED OFFICE CHANGED ON 12/09/06 FROM: ROTHMAN PANTALL & CO 229 WEST STREET FAREHAM HAMPSHIRE PO16 0HZ

View Document

14/08/0614 August 2006 COMPANY NAME CHANGED LEGAL SRL LIMITED CERTIFICATE ISSUED ON 14/08/06

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

13/01/0613 January 2006 NEW SECRETARY APPOINTED

View Document

12/01/0612 January 2006 SECRETARY RESIGNED

View Document

04/07/054 July 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 NEW SECRETARY APPOINTED

View Document

12/04/0512 April 2005 SECRETARY RESIGNED

View Document

31/03/0531 March 2005 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

15/12/0415 December 2004 REGISTERED OFFICE CHANGED ON 15/12/04 FROM: ELMDENE HOUSE RODNEY ROAD PORTMOUTH HAMPSHIRE PO4 8SS

View Document

29/06/0429 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

26/05/0426 May 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 REGISTERED OFFICE CHANGED ON 05/08/03 FROM: 135 ENSBURY PARK ROAD BOURNEMOUTH DORSET BH9 2SH

View Document

21/05/0321 May 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