PIRTEK INFORMATION TECHNOLOGY SOLUTIONS LIMITED

Company Documents

DateDescription
09/06/159 June 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/06/151 June 2015 APPLICATION FOR STRIKING-OFF

View Document

17/03/1517 March 2015 APPOINTMENT TERMINATED, DIRECTOR KELVIN ROBERTS

View Document

24/02/1524 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 047078570002

View Document

30/01/1530 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/12/148 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

26/03/1426 March 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

14/03/1414 March 2014 REGISTERED OFFICE CHANGED ON 14/03/2014 FROM
35-36 ACTON PARK ESTATE, THE VALE
LONDON
W3 7QE
UNITED KINGDOM

View Document

15/10/1315 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

02/04/132 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARK ROBERT WILTON / 03/12/2012

View Document

02/04/132 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR KELVIN ROBERTS / 03/12/2012

View Document

02/04/132 April 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

04/02/134 February 2013 APPOINTMENT TERMINATED, SECRETARY MARK WILTON

View Document

04/02/134 February 2013 SECRETARY APPOINTED MR ADRIAN JOHN RICHARDS

View Document

29/01/1329 January 2013 REGISTERED OFFICE CHANGED ON 29/01/2013 FROM
35 ACTON PARK ESTATE
THE VALE
ACTON
LONDON
W3 7QE

View Document

03/08/123 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

10/05/1210 May 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

25/10/1125 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

08/04/118 April 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

18/08/1018 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

11/03/1011 March 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

09/11/099 November 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

12/03/0912 March 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

01/04/081 April 2008 DIRECTOR APPOINTED KELVEN ROBERTS

View Document

26/03/0826 March 2008 APPOINTMENT TERMINATED DIRECTOR NIGEL DAVIES

View Document

03/01/083 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

30/11/0730 November 2007 RETURN MADE UP TO 11/03/07; NO CHANGE OF MEMBERS

View Document

07/08/077 August 2007 DIRECTOR RESIGNED

View Document

13/06/0713 June 2007 DIRECTOR RESIGNED

View Document

20/04/0720 April 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/04/0720 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/02/078 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

19/01/0719 January 2007 NEW DIRECTOR APPOINTED

View Document

06/04/066 April 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 DIRECTOR RESIGNED

View Document

01/12/051 December 2005 NEW DIRECTOR APPOINTED

View Document

11/11/0511 November 2005 DIRECTOR RESIGNED

View Document

19/10/0519 October 2005 REGISTERED OFFICE CHANGED ON 19/10/05 FROM: G OFFICE CHANGED 19/10/05 SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DJ

View Document

16/08/0516 August 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

26/04/0526 April 2005 DIRECTOR RESIGNED

View Document

26/04/0526 April 2005 DIRECTOR RESIGNED

View Document

21/04/0521 April 2005 RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 NEW DIRECTOR APPOINTED

View Document

29/09/0429 September 2004 SECRETARY RESIGNED

View Document

29/09/0429 September 2004 NEW SECRETARY APPOINTED

View Document

29/09/0429 September 2004 NEW DIRECTOR APPOINTED

View Document

16/09/0416 September 2004 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/08/045 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

24/05/0424 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0431 March 2004 RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS

View Document

01/09/031 September 2003 DIRECTOR RESIGNED

View Document

02/07/032 July 2003 NEW DIRECTOR APPOINTED

View Document

02/07/032 July 2003 NEW DIRECTOR APPOINTED

View Document

02/07/032 July 2003 NEW DIRECTOR APPOINTED

View Document

08/05/038 May 2003 COMPANY NAME CHANGED MACBETH 6 LIMITED CERTIFICATE ISSUED ON 08/05/03

View Document

23/03/0323 March 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