- Company Overview for PARTNERS I T LIMITED (05500756)
- Filing history for PARTNERS I T LIMITED (05500756)
- People for PARTNERS I T LIMITED (05500756)
- Insolvency for PARTNERS I T LIMITED (05500756)
- More for PARTNERS I T LIMITED (05500756)
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) |
---|---|---|---|
11 Nov 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Aug 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
01 Jun 2015 | 4.68 | Liquidators' statement of receipts and payments to 15 April 2015 | |
25 Apr 2014 | AD01 | Registered office address changed from C/O Centerprise Intl Holdings Ltd Centerprise Building Hampshire Int Business Park Chineham Basingstoke Hampshire RG24 8GQ Uk on 25 April 2014 | |
24 Apr 2014 | 4.20 | Statement of affairs with form 4.19 | |
24 Apr 2014 | 600 | Appointment of a voluntary liquidator | |
24 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
19 Feb 2014 | TM01 | Termination of appointment of Rafi Razzak as a director | |
19 Feb 2014 | TM02 | Termination of appointment of Gordon Hamblin as a secretary | |
19 Feb 2014 | TM01 | Termination of appointment of Rafi Razzak as a director | |
06 Feb 2014 | TM01 | Termination of appointment of Garry Stevens as a director | |
02 Oct 2013 | AP01 | Appointment of Mr Rafi Arif Abdul Razzak as a director | |
02 Oct 2013 | AP01 | Appointment of Mrs Sarah Williams as a director | |
17 Sep 2013 | AP03 | Appointment of Gordon Hamblin as a secretary | |
14 May 2013 | AP01 | Appointment of Mr Garry James Stevens as a director | |
08 May 2013 | AA01 | Current accounting period extended from 31 March 2013 to 31 August 2013 | |
07 May 2013 | AA01 | Previous accounting period shortened from 31 August 2013 to 31 March 2013 | |
01 May 2013 | TM02 | Termination of appointment of Sarah Williams as a secretary | |
01 May 2013 | RESOLUTIONS |
Resolutions
|
|
22 Apr 2013 | AR01 |
Annual return made up to 31 March 2013 with full list of shareholders
Statement of capital on 2013-04-22
|
|
21 Mar 2013 | AA01 | Current accounting period extended from 31 March 2013 to 31 August 2013 | |
26 Feb 2013 | AD01 | Registered office address changed from Unit 1 Withey Dyffryn Court Dyffryn Business Park Ystrad Mynach Hengoed CF82 7TT on 26 February 2013 | |
04 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
02 Apr 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
04 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 |