- Company Overview for IT AID EUROPE LIMITED (03966583)
- Filing history for IT AID EUROPE LIMITED (03966583)
- People for IT AID EUROPE LIMITED (03966583)
- Insolvency for IT AID EUROPE LIMITED (03966583)
- More for IT AID EUROPE LIMITED (03966583)
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) |
---|---|---|---|
19 Apr 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Jan 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
25 Aug 2015 | 4.68 | Liquidators' statement of receipts and payments to 18 June 2015 | |
18 Dec 2014 | LIQ MISC OC | Court order INSOLVENCY:Court order to remove/replace liquidator | |
18 Dec 2014 | 600 | Appointment of a voluntary liquidator | |
18 Dec 2014 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
20 Aug 2014 | 4.68 | Liquidators' statement of receipts and payments to 18 June 2014 | |
16 Aug 2014 | AD01 | Registered office address changed from Unit 9, Ryder Court Saxon Way East Corby Northamptonshire NN18 9NX United Kingdom to 100 St James Road Northampton NN5 5LF on 16 August 2014 | |
23 Jul 2013 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
08 Jul 2013 | 4.20 | Statement of affairs with form 4.19 | |
08 Jul 2013 | 600 | Appointment of a voluntary liquidator | |
08 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
08 May 2013 | AR01 |
Annual return made up to 6 April 2013 with full list of shareholders
Statement of capital on 2013-05-08
|
|
08 Oct 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
11 Apr 2012 | AR01 | Annual return made up to 6 April 2012 with full list of shareholders | |
27 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
19 Apr 2011 | AR01 | Annual return made up to 6 April 2011 with full list of shareholders | |
18 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
15 Apr 2010 | AR01 | Annual return made up to 6 April 2010 with full list of shareholders | |
14 Apr 2010 | CH01 | Director's details changed for Mr Michael Windsor-Hospodka on 1 April 2010 | |
30 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
10 Nov 2009 | CH03 | Secretary's details changed for Sylva Windsor Hospodkova on 22 October 2009 | |
10 Nov 2009 | CH01 | Director's details changed for Mr Michael Windsor-Hospodka on 22 October 2009 | |
22 Oct 2009 | AD01 | Registered office address changed from Unit 9, Ryder Court Corby Northamptonshire NN18 9NX on 22 October 2009 | |
20 Apr 2009 | 363a | Return made up to 06/04/09; full list of members |