- Company Overview for INTONE TECHNOLOGY SERVICES LIMITED (06032205)
- Filing history for INTONE TECHNOLOGY SERVICES LIMITED (06032205)
- People for INTONE TECHNOLOGY SERVICES LIMITED (06032205)
- Insolvency for INTONE TECHNOLOGY SERVICES LIMITED (06032205)
- More for INTONE TECHNOLOGY SERVICES LIMITED (06032205)
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) |
---|---|---|---|
27 Apr 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Jan 2014 | 4.71 | Return of final meeting in a members' voluntary winding up | |
13 Aug 2013 | AA | Total exemption small company accounts made up to 19 June 2013 | |
05 Jul 2013 | AD01 | Registered office address changed from C/O Longmeadows Accountancy Limited New Cambridge House Bassingbourn Road Litlington Royston Hertfordshire SG8 0SS United Kingdom on 5 July 2013 | |
03 Jul 2013 | 4.70 | Declaration of solvency | |
03 Jul 2013 | 600 | Appointment of a voluntary liquidator | |
03 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
28 Jun 2013 | SH06 |
Cancellation of shares. Statement of capital on 28 June 2013
|
|
28 Jun 2013 | SH03 | Purchase of own shares. | |
26 Jun 2013 | AA01 | Previous accounting period extended from 31 December 2012 to 19 June 2013 | |
14 Jan 2013 | AR01 | Annual return made up to 18 December 2012 with full list of shareholders | |
22 Nov 2012 | TM01 | Termination of appointment of Neil Anthony Jones as a director on 16 November 2012 | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
19 Jul 2012 | AD01 | Registered office address changed from Longmeadows Royston Road Litlington Royston Herts SG8 0RJ on 19 July 2012 | |
05 Jan 2012 | AR01 | Annual return made up to 18 December 2011 with full list of shareholders | |
04 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
14 Jan 2011 | AR01 | Annual return made up to 18 December 2010 with full list of shareholders | |
14 Jan 2011 | CH01 | Director's details changed for Mr Rajan Shah on 1 January 2010 | |
14 Jan 2011 | CH03 | Secretary's details changed for Raj Shah on 1 January 2011 | |
26 Jul 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
23 Jul 2010 | AR01 | Annual return made up to 1 January 2010 with full list of shareholders | |
23 Jul 2010 | CH01 | Director's details changed for Mr Rajan Shah on 1 January 2010 | |
16 Jul 2010 | AP01 | Appointment of Mr Rajan Shah as a director | |
08 Feb 2010 | AR01 | Annual return made up to 18 December 2009 with full list of shareholders | |
08 Feb 2010 | CH01 | Director's details changed for Neil Anthony Jones on 8 February 2010 |