ITOPIA GROUP (UK) LIMITED

Company Documents

DateDescription
03/09/193 September 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN A WINDING UP BY THE COURT:LIQ. CASE NO.2

View Document

02/03/192 March 2019 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 28/11/2018:LIQ. CASE NO.2

View Document

31/01/1831 January 2018 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 28/11/2017:LIQ. CASE NO.2

View Document

13/01/1713 January 2017 INSOLVENCY:ANNUAL PROGRESS REPORT FOR PERIOD UP TO 28/11/2016

View Document

02/02/162 February 2016 INSOLVENCY:LIQUIDATOR'S ANNUAL PROGRESS REPORT - COMPULSORY LIQUIDATION - B/D DATE - 28/11/2015

View Document

06/02/156 February 2015 INSOLVENCY:PROGRESS REPORT

View Document

27/01/1527 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

30/01/1430 January 2014 INSOLVENCY:LIQUIDATOR'S PROGRESS REPORT TO 28/11/2013

View Document

06/01/136 January 2013 REGISTERED OFFICE CHANGED ON 06/01/2013 FROM 34 ELY PLACE LONDON EC1N 6TD

View Document

28/12/1228 December 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

08/10/128 October 2012 NOTICE OF COURT ORDER ENDING ADMINISTRATION

View Document

27/09/1227 September 2012 ORDER OF COURT TO WIND UP

View Document

17/05/1217 May 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/03/2012

View Document

23/02/1223 February 2012 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

10/02/1210 February 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

03/10/113 October 2011 REGISTERED OFFICE CHANGED ON 03/10/2011 FROM LOWIN HOUSE TREGOLLS ROAD TRURO CORNWALL TR1 2NA

View Document

27/09/1127 September 2011 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

27/09/1127 September 2011 REGISTERED OFFICE CHANGED ON 27/09/2011 FROM LOWIN HOUSE TREGOLLS ROAD TRURO CORNWALL TR1 2NA

View Document

23/09/1123 September 2011 APPOINTMENT TERMINATED, DIRECTOR ROSS MASON

View Document

14/09/1114 September 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT ARROWSMITH

View Document

28/07/1128 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

24/01/1124 January 2011 COMPANY NAME CHANGED A C SOLUTIONS LIMITED CERTIFICATE ISSUED ON 24/01/11

View Document

20/01/1120 January 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/01/1120 January 2011 CHANGE OF NAME 18/01/2011

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/12/109 December 2010 Annual return made up to 9 December 2010 with full list of shareholders

View Document

09/12/109 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GEORGE ARROWSMITH / 27/08/2010

View Document

09/12/109 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN LODGE / 27/08/2010

View Document

19/10/1019 October 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSS MASON / 04/09/2010

View Document

24/09/1024 September 2010 DIRECTOR APPOINTED MR ROBERT GEORGE ARROWSMITH

View Document

24/09/1024 September 2010 DIRECTOR APPOINTED ROBIN LODGE

View Document

16/07/1016 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

16/07/1016 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/07/108 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

23/06/1023 June 2010 APPOINTMENT TERMINATED, DIRECTOR ROBIN TAYLOR

View Document

13/02/1013 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/09/094 September 2009 RETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

15/09/0815 September 2008 RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

11/09/0711 September 2007 RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/068 September 2006 RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

02/08/062 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

05/10/055 October 2005 RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05

View Document

18/11/0418 November 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04

View Document

09/09/049 September 2004 RETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

12/11/0312 November 2003 REGISTERED OFFICE CHANGED ON 12/11/03 FROM: DANEMOVE HOUSE NEWHAM ROAD TRURO CORNWALL TR1 2DP

View Document

16/09/0316 September 2003 RETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

24/09/0224 September 2002 RETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS

View Document

22/11/0122 November 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01

View Document

12/10/0112 October 2001 RETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS

View Document

21/12/0021 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

14/09/0014 September 2000 RETURN MADE UP TO 07/09/00; FULL LIST OF MEMBERS

View Document

08/09/008 September 2000 NC INC ALREADY ADJUSTED 10/07/00

View Document

08/09/008 September 2000 £ NC 10000/20000 10/07/00

View Document

18/01/0018 January 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99

View Document

03/09/993 September 1999 RETURN MADE UP TO 07/09/99; NO CHANGE OF MEMBERS

View Document

17/12/9817 December 1998 RETURN MADE UP TO 07/09/98; NO CHANGE OF MEMBERS

View Document

25/11/9825 November 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/98

View Document

12/10/9712 October 1997 RETURN MADE UP TO 07/09/97; FULL LIST OF MEMBERS

View Document

13/08/9713 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

11/02/9711 February 1997 RETURN MADE UP TO 07/09/96; NO CHANGE OF MEMBERS

View Document

24/09/9624 September 1996 NEW SECRETARY APPOINTED

View Document

24/09/9624 September 1996 SECRETARY RESIGNED

View Document

08/09/968 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

29/12/9529 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

14/09/9514 September 1995 RETURN MADE UP TO 07/09/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

02/12/942 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

08/11/948 November 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/948 November 1994 RETURN MADE UP TO 07/09/94; FULL LIST OF MEMBERS

View Document

20/05/9420 May 1994 ALTER MEM AND ARTS 24/03/94

View Document

20/05/9420 May 1994 £ NC 100/10000 24/03/94

View Document

26/02/9426 February 1994 NEW DIRECTOR APPOINTED

View Document

03/02/943 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

13/10/9313 October 1993 RETURN MADE UP TO 07/09/93; FULL LIST OF MEMBERS

View Document

11/08/9311 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/939 March 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

09/03/939 March 1993 DIRECTOR RESIGNED

View Document

23/09/9223 September 1992 SECRETARY RESIGNED

View Document

07/09/927 September 1992 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