Advanced company searchLink opens in new window

I T A SOFTWARE LIMITED

Company number 04006728

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
06 Apr 2012 GAZ2 Final Gazette dissolved following liquidation
06 Jan 2012 4.71 Return of final meeting in a members' voluntary winding up
06 Sep 2011 AD01 Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 6 September 2011
23 Aug 2011 4.70 Declaration of solvency
23 Aug 2011 LIQ MISC RES Resolution INSOLVENCY:Special Resolution ;- "In Specie"
23 Aug 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-07-22
23 Aug 2011 600 Appointment of a voluntary liquidator
27 Jul 2011 AA Accounts for a dormant company made up to 31 December 2010
10 Jun 2011 AR01 Annual return made up to 2 June 2011 with full list of shareholders
Statement of capital on 2011-06-10
  • GBP 1
07 Jun 2011 AP01 Appointment of Graham Law as a director
06 Jun 2011 AP01 Appointment of Donald Stewart Harrison as a director
06 Jun 2011 TM02 Termination of appointment of Nair Commercial Services Limited as a secretary
06 Jun 2011 TM01 Termination of appointment of Jeremy Wertheimer as a director
06 Jun 2011 TM01 Termination of appointment of Brian Sandberg as a director
03 Jun 2011 AP04 Appointment of Taylor Wessing Secretaries Limited as a secretary
03 Jun 2011 AD01 Registered office address changed from 11th Floor Whitefriars Lewins Mead Bristol BS1 2NT on 3 June 2011
15 Sep 2010 AA Full accounts made up to 31 December 2009
08 Jun 2010 AR01 Annual return made up to 2 June 2010 with full list of shareholders
08 Jun 2010 CH01 Director's details changed for Brian David Sandberg on 1 October 2009
08 Jun 2010 CH01 Director's details changed for Jeremy Wertheimer on 1 October 2009
07 Jun 2010 CH04 Secretary's details changed for Nair Commercial Services Limited on 1 October 2009
17 Sep 2009 AA Full accounts made up to 31 December 2008
03 Jun 2009 363a Return made up to 02/06/09; full list of members
18 Feb 2009 287 Registered office changed on 18/02/2009 from c/o nair & co whitefriars lewins mead bristol BS1 2NT
18 Feb 2009 288c Secretary's Change of Particulars / nair commercial services LIMITED / 17/02/2009 / HouseName/Number was: whitefriars, now: 11TH; Street was: lewins mead, now: floor whitefriars; Area was: , now: lewins mead; Region was: avon, now: ; Company was: c/o nair & co, now: