- Company Overview for INSIGHT TECHNICAL SERVICES LIMITED (02912705)
- Filing history for INSIGHT TECHNICAL SERVICES LIMITED (02912705)
- People for INSIGHT TECHNICAL SERVICES LIMITED (02912705)
- Charges for INSIGHT TECHNICAL SERVICES LIMITED (02912705)
- Insolvency for INSIGHT TECHNICAL SERVICES LIMITED (02912705)
- More for INSIGHT TECHNICAL SERVICES LIMITED (02912705)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Sep 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Jun 2014 | 4.68 | Liquidators' statement of receipts and payments to 20 May 2014 | |
04 Jun 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
11 Apr 2013 | 4.20 | Statement of affairs with form 4.19 | |
25 Mar 2013 | AD01 | Registered office address changed from Unit 6 Sweetlake Business Village Longden Road Shrewsbury Shorpshire SY3 9EW on 25 March 2013 | |
21 Mar 2013 | 600 | Appointment of a voluntary liquidator | |
21 Mar 2013 | RESOLUTIONS |
Resolutions
|
|
26 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
04 May 2012 | AP03 | Appointment of Miss Charlotte Emma Cluderay as a secretary | |
03 May 2012 | AR01 |
Annual return made up to 25 March 2012 with full list of shareholders
Statement of capital on 2012-05-03
|
|
03 May 2012 | TM02 | Termination of appointment of Malcolm Ibbotson as a secretary | |
31 May 2011 | TM01 | Termination of appointment of Robert Mitchell as a director | |
31 May 2011 | TM01 | Termination of appointment of Neil Carter as a director | |
28 Mar 2011 | AR01 | Annual return made up to 25 March 2011 with full list of shareholders | |
21 Jan 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
20 May 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
19 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
25 Mar 2010 | AR01 | Annual return made up to 25 March 2010 with full list of shareholders | |
25 Mar 2010 | CH01 | Director's details changed for Neil Carter on 25 March 2010 | |
25 Mar 2010 | CH01 | Director's details changed for Robert John Mitchell on 25 March 2010 | |
25 Mar 2010 | CH01 | Director's details changed for Vincent Mark Cluderay on 25 March 2010 | |
17 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
23 Dec 2009 | AA | Total exemption small company accounts made up to 30 September 2009 | |
30 Mar 2009 | 363a | Return made up to 25/03/09; full list of members | |
22 Jan 2009 | 395 | Particulars of a mortgage or charge / charge no: 5 |