IT SOFTWORKS LIMITED

Company Documents

DateDescription
22/01/1322 January 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/11/1223 November 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

09/10/129 October 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/09/1226 September 2012 APPLICATION FOR STRIKING-OFF

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/04/1217 April 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

17/08/1117 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/04/1118 April 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

26/08/1026 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL STEPHEN SMITH / 01/10/2009

View Document

20/04/1020 April 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

22/06/0922 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/04/0920 April 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 CURRSHO FROM 30/04/2009 TO 31/03/2009

View Document

02/09/082 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

27/08/0827 August 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS; AMEND

View Document

23/04/0823 April 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

19/04/0719 April 2007 RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

11/07/0611 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0620 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0620 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

20/04/0620 April 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

19/04/0519 April 2005 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

11/05/0411 May 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

15/08/0315 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

09/05/039 May 2003 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 NEW DIRECTOR APPOINTED

View Document

30/04/0230 April 2002 REGISTERED OFFICE CHANGED ON 30/04/02 FROM:
CARNGLAS CHAMBERS
95 CARNGLAS ROAD, TYCOCH
SWANSEA
SA2 9DH

View Document

30/04/0230 April 2002 DIRECTOR RESIGNED

View Document

30/04/0230 April 2002 SECRETARY RESIGNED

View Document

30/04/0230 April 2002 NEW SECRETARY APPOINTED

View Document

17/04/0217 April 2002 Incorporation

View Document

17/04/0217 April 2002 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