I.T. POWER LIMITED

01571786
UNIT 8 THE AQUARIUM 1-7 KING STREET READING RG1 2AN

Documents

Documents
Date Category Description Pages
02 Sep 2021 gazette Gazette Dissolved Liquidation 1 Buy now
02 Jun 2021 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 25 Buy now
15 Sep 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 22 Buy now
16 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
23 Sep 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 18 Buy now
26 Sep 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 18 Buy now
30 Oct 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 19 Buy now
26 Oct 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
12 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
15 Sep 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 2 Buy now
11 Sep 2015 insolvency Liquidation In Administration Progress Report With Brought Down Date 15 Buy now
24 Aug 2015 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 1 Buy now
12 May 2015 insolvency Liquidation In Administration Progress Report With Brought Down Date 15 Buy now
13 Nov 2014 insolvency Liquidation In Administration Result Creditors Meeting 2 Buy now
21 Oct 2014 insolvency Liquidation In Administration Proposals 29 Buy now
16 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
15 Oct 2014 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
25 Mar 2014 capital Return of Allotment of shares 3 Buy now
17 Mar 2014 annual-return Annual Return 11 Buy now
17 Mar 2014 officers Change of particulars for director (Mr Anthony Derrick) 2 Buy now
17 Mar 2014 officers Change of particulars for director (Mr Bernard Mcnelis) 2 Buy now
14 Jan 2014 incorporation Memorandum Articles 26 Buy now
14 Jan 2014 resolution Resolution 1 Buy now
14 Jan 2014 change-of-constitution Statement Of Companys Objects 2 Buy now
02 Jan 2014 accounts Annual Accounts 10 Buy now
16 Jul 2013 incorporation Memorandum Articles 25 Buy now
16 Jul 2013 resolution Resolution 2 Buy now
13 Jun 2013 officers Termination of appointment of director (Chandrasekar Ramadurai) 1 Buy now
17 Apr 2013 officers Termination of appointment of director (Neelam Deo) 1 Buy now
15 Apr 2013 officers Appointment of secretary (Mr Adrian David Nickols) 1 Buy now
08 Apr 2013 capital Return of Allotment of shares 3 Buy now
22 Mar 2013 annual-return Annual Return 12 Buy now
22 Mar 2013 officers Termination of appointment of director (Mark Leong Kei Wei) 1 Buy now
22 Mar 2013 officers Termination of appointment of director (Venkatrama Bakthavatsalam) 1 Buy now
22 Mar 2013 officers Termination of appointment of director (Harish Mehta) 1 Buy now
07 Feb 2013 officers Appointment of director (Mr Adrian David Nickols) 2 Buy now
02 Jan 2013 officers Appointment of director (Mr Mark Leong Kei Wei) 2 Buy now
02 Jan 2013 officers Appointment of director (Mr Rajiv Agrawal) 2 Buy now
11 Dec 2012 accounts Annual Accounts 10 Buy now
05 Dec 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Aug 2012 officers Termination of appointment of director (Philippe Veyan) 1 Buy now
24 Aug 2012 officers Appointment of director (Ms Nadine Adra) 2 Buy now
20 Aug 2012 officers Change of particulars for director (Mr Chandrasekar Ramaourai) 2 Buy now
20 Aug 2012 officers Appointment of director (Mr Chandrasekar Ramaourai) 2 Buy now
20 Aug 2012 officers Appointment of director (Mr Girish Tanti) 2 Buy now
12 Apr 2012 annual-return Annual Return 12 Buy now
12 Apr 2012 officers Termination of appointment of director (Chandrasekar Ramadurai) 1 Buy now
08 Jan 2012 accounts Annual Accounts 29 Buy now
13 Sep 2011 officers Change of particulars for director (Mrs Neelam Deo) 2 Buy now
30 Aug 2011 capital Return of Allotment of shares 3 Buy now
22 Mar 2011 annual-return Annual Return 13 Buy now
30 Dec 2010 accounts Annual Accounts 29 Buy now
01 Jun 2010 officers Appointment of director (Mrs Neelam Deo) 2 Buy now
27 May 2010 officers Termination of appointment of director (Neelam Deo) 1 Buy now
10 May 2010 annual-return Annual Return 13 Buy now
10 May 2010 officers Change of particulars for director (Mr. Chandrasekar Ramadurai) 2 Buy now
10 May 2010 officers Change of particulars for director (Philippe Veyan) 2 Buy now
10 May 2010 officers Change of particulars for director (Mr Kirtikant Vagadia) 2 Buy now
10 May 2010 officers Change of particulars for director (Mr Harish Mehta) 2 Buy now
10 May 2010 officers Change of particulars for director (Mr Terence John Hart) 2 Buy now
10 May 2010 officers Change of particulars for director (Mr Venkatrama Bakthavatsalam) 2 Buy now
31 Mar 2010 officers Appointment of director (Mrs Neelam Deo) 2 Buy now
02 Feb 2010 accounts Annual Accounts 10 Buy now
20 Nov 2009 officers Termination of appointment of secretary (Andrew Walsh) 1 Buy now
16 Sep 2009 officers Director appointed mr. Chandrasekar ramadurai 1 Buy now
14 Apr 2009 officers Director appointed mr harish mehta 1 Buy now
14 Apr 2009 annual-return Return made up to 15/03/09; full list of members 9 Buy now
14 Apr 2009 officers Director appointed mr kirtikant vagadia 1 Buy now
14 Apr 2009 officers Director appointed mr venkatrama bakthavatsalam 1 Buy now
25 Mar 2009 officers Secretary appointed mr andrew john walsh 1 Buy now
25 Mar 2009 officers Appointment terminated secretary anthony derrick 1 Buy now
18 Mar 2009 accounts Annual Accounts 10 Buy now
15 May 2008 annual-return Return made up to 15/03/08; full list of members 9 Buy now
26 Apr 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 2 Buy now
26 Apr 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 2 Buy now
26 Apr 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 2 Buy now
26 Apr 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 2 Buy now
26 Apr 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 2 Buy now
22 Apr 2008 capital Ad 17/04/08\gbp si 94156@1=94156\gbp ic 95325/189481\ 2 Buy now
22 Apr 2008 resolution Resolution 2 Buy now
19 Oct 2007 accounts Annual Accounts 10 Buy now
30 Jul 2007 officers Director resigned 1 Buy now
30 Apr 2007 annual-return Return made up to 15/03/07; full list of members 5 Buy now
21 Feb 2007 officers Director resigned 1 Buy now
09 Feb 2007 accounts Annual Accounts 10 Buy now
11 May 2006 annual-return Return made up to 15/03/06; full list of members 6 Buy now
11 May 2006 officers Director resigned 1 Buy now
09 Feb 2006 officers New director appointed 2 Buy now
02 Feb 2006 capital Ad 10/01/06--------- £ si 10000@1=10000 £ ic 87697/97697 2 Buy now
02 Feb 2006 capital Ad 31/03/05--------- £ si 1609@1=1609 £ ic 86088/87697 2 Buy now
23 Jan 2006 accounts Annual Accounts 9 Buy now
16 May 2005 annual-return Return made up to 15/03/05; full list of members 12 Buy now
31 Jan 2005 accounts Annual Accounts 10 Buy now
27 Aug 2004 address Registered office changed on 27/08/04 from: the manor house lutyens close chineham hampshire RG24 8AG 1 Buy now
27 Apr 2004 mortgage Particulars of mortgage/charge 6 Buy now
14 Apr 2004 annual-return Return made up to 15/03/04; full list of members 12 Buy now
25 Nov 2003 accounts Accounting reference date extended from 30/09/03 to 31/03/04 1 Buy now
13 Oct 2003 officers New director appointed 2 Buy now
24 Sep 2003 officers New director appointed 2 Buy now
24 Jul 2003 officers New director appointed 2 Buy now