- Company Overview for I T A SOFTWARE LIMITED (04006728)
- Filing history for I T A SOFTWARE LIMITED (04006728)
- People for I T A SOFTWARE LIMITED (04006728)
- Insolvency for I T A SOFTWARE LIMITED (04006728)
- More for I T A SOFTWARE LIMITED (04006728)
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
|
|
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
|
|
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: |