- Company Overview for INSTRUMENTAL IT LIMITED (07385514)
- Filing history for INSTRUMENTAL IT LIMITED (07385514)
- People for INSTRUMENTAL IT LIMITED (07385514)
- More for INSTRUMENTAL IT LIMITED (07385514)
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 Aug 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Jul 2014 | AD01 | Registered office address changed from 3Rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS England on 8 July 2014 | |
01 Jul 2014 | AD01 | Registered office address changed from 87-89 Park Lane Hornchurch Essex RM11 1BH on 1 July 2014 | |
22 Apr 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Apr 2014 | DS01 | Application to strike the company off the register | |
03 Oct 2013 | AR01 |
Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2013-10-03
|
|
31 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 Oct 2012 | AR01 | Annual return made up to 23 September 2012 with full list of shareholders | |
21 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
04 Nov 2011 | CH01 | Director's details changed for Mr Steve Saunders on 4 November 2011 | |
06 Oct 2011 | AR01 | Annual return made up to 23 September 2011 with full list of shareholders | |
06 Oct 2011 | AP01 | Appointment of Mr Steve Saunders as a director | |
06 Oct 2011 | TM01 | Termination of appointment of Steve Saunders as a director | |
15 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
24 May 2011 | CH01 | Director's details changed for Mr Steve Saunders on 23 May 2011 | |
15 Nov 2010 | AA01 | Current accounting period shortened from 30 September 2011 to 31 March 2011 | |
10 Nov 2010 | CH01 | Director's details changed for Mr Steve Saunders on 25 October 2010 | |
28 Oct 2010 | CH01 | Director's details changed for Mr Steve Saunders on 25 October 2010 | |
05 Oct 2010 | AP01 | Appointment of Mr Steve Saunders as a director | |
05 Oct 2010 | TM01 | Termination of appointment of Karen Little as a director | |
23 Sep 2010 | NEWINC |
Incorporation
|