- Company Overview for INTEGRATED NETWORKED SOLUTIONS (UK) LIMITED (06718391)
- Filing history for INTEGRATED NETWORKED SOLUTIONS (UK) LIMITED (06718391)
- People for INTEGRATED NETWORKED SOLUTIONS (UK) LIMITED (06718391)
- Charges for INTEGRATED NETWORKED SOLUTIONS (UK) LIMITED (06718391)
- More for INTEGRATED NETWORKED SOLUTIONS (UK) LIMITED (06718391)
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) |
---|---|---|---|
05 Jan 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Jun 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Apr 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Sep 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jan 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Dec 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jul 2013 | AA | Total exemption small company accounts made up to 30 November 2011 | |
10 Oct 2012 | AR01 |
Annual return made up to 8 October 2012 with full list of shareholders
Statement of capital on 2012-10-10
|
|
03 Nov 2011 | AR01 | Annual return made up to 8 October 2011 with full list of shareholders | |
26 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
04 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
29 Nov 2010 | AR01 | Annual return made up to 8 October 2010 with full list of shareholders | |
25 May 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
29 Mar 2010 | AD01 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone England N20 0YZ United Kingdom on 29 March 2010 | |
09 Dec 2009 | AR01 | Annual return made up to 8 October 2009 with full list of shareholders | |
08 Dec 2009 | CH01 | Director's details changed for Stephen Nicholas Taylor on 8 October 2009 | |
08 Dec 2009 | AD01 | Registered office address changed from 2 Mount View 310 Frien Barnet Lane Whetstone London N20 0YZ on 8 December 2009 | |
23 Oct 2008 | 225 | Accounting reference date extended from 31/10/2009 to 30/11/2009 | |
16 Oct 2008 | 288a | Director appointed stephen nicholas taylor | |
16 Oct 2008 | 287 | Registered office changed on 16/10/2008 from marquess court 69 southampton row london WC1B 4ET england | |
16 Oct 2008 | 288b | Appointment terminated director john cowdry | |
16 Oct 2008 | 288b | Appointment terminated secretary london law secretarial LIMITED | |
08 Oct 2008 | NEWINC | Incorporation |