ITALTECH SOLUTIONS LIMITED

Company Documents

DateDescription
26/10/2226 October 2022 Final Gazette dissolved following liquidation

View Document

26/10/2226 October 2022 Final Gazette dissolved following liquidation

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-11 with no updates

View Document

20/06/2120 June 2021 Registered office address changed from 8 Fallowfield Close Winsford Cheshire CW7 2NW to 7 st. Petersgate Stockport SK1 1EB on 2021-06-20

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Appointment of a voluntary liquidator

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Statement of affairs

View Document

04/01/214 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 11/12/20, NO UPDATES

View Document

30/04/2030 April 2020 APPOINTMENT TERMINATED, DIRECTOR ADA GENTILE

View Document

30/04/2030 April 2020 APPOINTMENT TERMINATED, SECRETARY MANUEL DAL ZOTTO

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

View Document

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

07/12/187 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES

View Document

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

21/11/1621 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/01/167 January 2016 Annual return made up to 11 December 2015 with full list of shareholders

View Document

16/11/1516 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/01/1512 January 2015 Annual return made up to 11 December 2014 with full list of shareholders

View Document

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/01/1410 January 2014 Annual return made up to 11 December 2013 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/01/1311 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

11/01/1311 January 2013 Annual return made up to 11 December 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

03/01/123 January 2012 REGISTERED OFFICE CHANGED ON 03/01/2012 FROM C/O ACCOUNTANCY SERVICES (CHESHIRE) LIMITED 205A NANTWICH ROAD CREWE CHESHIRE CW2 6DD UNITED KINGDOM

View Document

14/12/1114 December 2011 APPOINTMENT TERMINATED, SECRETARY SHARON DAL ZOTTO

View Document

14/12/1114 December 2011 Annual return made up to 11 December 2011 with full list of shareholders

View Document

14/12/1114 December 2011 SECRETARY APPOINTED MANUEL DAL ZOTTO

View Document

14/12/1114 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / ADA GENTILE / 14/12/2011

View Document

14/12/1114 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEPHEN DOLAN / 08/12/2011

View Document

14/12/1114 December 2011 APPOINTMENT TERMINATED, SECRETARY SHARON DAL ZOTTO

View Document

14/12/1114 December 2011 REGISTERED OFFICE CHANGED ON 14/12/2011 FROM 112-114 HIGH STREET WINSFORD CHESHIRE CW7 2AP

View Document

14/12/1114 December 2011 DISS40 (DISS40(SOAD))

View Document

13/12/1113 December 2011 FIRST GAZETTE

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/01/1117 January 2011 Annual return made up to 11 December 2010 with full list of shareholders

View Document

22/01/1022 January 2010 CURREXT FROM 31/12/2010 TO 31/03/2011

View Document

22/01/1022 January 2010 12/12/09 STATEMENT OF CAPITAL GBP 100

View Document

21/12/0921 December 2009 REGISTERED OFFICE CHANGED ON 21/12/2009 FROM C/O AD SMITH & CO 112-114 IHGH STREET WINFORD CHESHIRE CW7 2AP UNITED KINGDOM

View Document

21/12/0921 December 2009 SECRETARY APPOINTED SHARON DAL ZOTTO

View Document

21/12/0921 December 2009 DIRECTOR APPOINTED ADA GENTILE

View Document

21/12/0921 December 2009 DIRECTOR APPOINTED JOHN STEPHEN DOLAN

View Document

21/12/0921 December 2009 SECRETARY APPOINTED SHARON DAL ZOTTO

View Document

15/12/0915 December 2009 APPOINTMENT TERMINATED, DIRECTOR RHYS EVANS

View Document

11/12/0911 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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