- Company Overview for ITALK LIMITED (06112248)
- Filing history for ITALK LIMITED (06112248)
- People for ITALK LIMITED (06112248)
- Charges for ITALK LIMITED (06112248)
- Insolvency for ITALK LIMITED (06112248)
- More for ITALK LIMITED (06112248)
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) |
---|---|---|---|
24 Jul 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Apr 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
04 Mar 2013 | 4.68 | Liquidators' statement of receipts and payments to 24 January 2013 | |
30 Apr 2012 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 April 2012 | |
30 Apr 2012 | 1.4 | Notice of completion of voluntary arrangement | |
01 Feb 2012 | 600 | Appointment of a voluntary liquidator | |
01 Feb 2012 | 4.20 | Statement of affairs with form 4.19 | |
01 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
16 Jan 2012 | AD01 | Registered office address changed from 44 Springfield Road Horsham West Sussex RH12 2PD on 16 January 2012 | |
12 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
17 Oct 2011 | AR01 |
Annual return made up to 16 February 2011
Statement of capital on 2011-10-17
|
|
17 Oct 2011 | CH01 | Director's details changed for Mr Keith Malcolm Sanders on 12 May 2010 | |
26 Aug 2011 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 June 2011 | |
09 Feb 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
09 Feb 2011 | AA01 | Previous accounting period shortened from 23 June 2010 to 31 March 2010 | |
17 Jan 2011 | AR01 | Annual return made up to 16 February 2010 with full list of shareholders | |
25 Aug 2010 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 June 2010 | |
01 Feb 2010 | AA | Total exemption small company accounts made up to 23 June 2009 | |
19 Nov 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
16 Oct 2009 | TM02 | Termination of appointment of Paula Church as a secretary | |
04 Sep 2009 | 225 | Accounting reference date extended from 28/02/2009 to 23/06/2009 | |
04 Sep 2009 | 288b | Appointment terminated director russell church | |
05 Aug 2009 | 88(2) | Ad 21/07/09\gbp si 5@1=5\gbp ic 50/55\ | |
05 Aug 2009 | 288a | Director appointed keith malcolm sanders | |
26 Jun 2009 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect |