I.S.T. CONSULTING LIMITED

03666198
RIFT HOUSE, 200 EUREKA PARK UPPER PEMBERTON ASHFORD KENT TN25 4AZ

Documents

Documents
Date Category Description Pages
04 Dec 2018 gazette Gazette Dissolved Voluntary 1 Buy now
18 Sep 2018 gazette Gazette Notice Voluntary 1 Buy now
10 Sep 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
29 Aug 2018 accounts Annual Accounts 3 Buy now
13 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2017 accounts Annual Accounts 4 Buy now
09 Jun 2017 officers Termination of appointment of secretary (Cinzia Beretta) 1 Buy now
16 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Aug 2016 accounts Annual Accounts 4 Buy now
17 Nov 2015 annual-return Annual Return 3 Buy now
25 Aug 2015 accounts Annual Accounts 4 Buy now
18 Nov 2014 annual-return Annual Return 3 Buy now
18 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Aug 2014 accounts Annual Accounts 4 Buy now
10 Jul 2014 officers Termination of appointment of director (Jerome Berquez) 1 Buy now
10 Jul 2014 officers Appointment of director (Mr Pierre Roland René Berquez) 2 Buy now
04 Jul 2014 officers Appointment of secretary (Mrs Cinzia Beretta) 2 Buy now
23 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Nov 2013 annual-return Annual Return 3 Buy now
27 Nov 2013 officers Change of particulars for director (Mr Jerome Roger Elie Berquez) 2 Buy now
30 Jul 2013 accounts Annual Accounts 7 Buy now
30 Jan 2013 annual-return Annual Return 3 Buy now
14 Aug 2012 accounts Annual Accounts 7 Buy now
20 Dec 2011 annual-return Annual Return 3 Buy now
16 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Jul 2011 accounts Annual Accounts 4 Buy now
17 Nov 2010 annual-return Annual Return 3 Buy now
17 Nov 2010 officers Change of particulars for director (Jerome Roger Elie Berquez) 2 Buy now
13 Aug 2010 accounts Annual Accounts 4 Buy now
06 May 2010 officers Termination of appointment of secretary (Patrick Miller) 1 Buy now
27 Nov 2009 annual-return Annual Return 4 Buy now
14 Jul 2009 accounts Annual Accounts 3 Buy now
11 Feb 2009 annual-return Return made up to 12/11/08; full list of members 3 Buy now
10 Jul 2008 accounts Annual Accounts 3 Buy now
21 Nov 2007 annual-return Return made up to 12/11/07; full list of members 2 Buy now
29 Aug 2007 accounts Annual Accounts 3 Buy now
16 Nov 2006 annual-return Return made up to 12/11/06; full list of members 2 Buy now
06 Sep 2006 accounts Annual Accounts 8 Buy now
15 Dec 2005 annual-return Return made up to 12/11/05; full list of members 2 Buy now
25 Oct 2005 accounts Annual Accounts 5 Buy now
17 Aug 2005 accounts Delivery ext'd 3 mth 30/11/04 1 Buy now
30 Nov 2004 annual-return Return made up to 12/11/04; full list of members 6 Buy now
30 Jul 2004 accounts Annual Accounts 6 Buy now
18 Dec 2003 annual-return Return made up to 12/11/03; full list of members 6 Buy now
27 Aug 2003 accounts Annual Accounts 5 Buy now
22 Nov 2002 annual-return Return made up to 12/11/02; full list of members 6 Buy now
02 Oct 2002 accounts Annual Accounts 3 Buy now
14 Dec 2001 accounts Annual Accounts 4 Buy now
15 Nov 2001 annual-return Return made up to 12/11/01; full list of members 6 Buy now
13 Dec 2000 annual-return Return made up to 12/11/00; full list of members 6 Buy now
06 Nov 2000 accounts Annual Accounts 3 Buy now
05 Oct 2000 address Registered office changed on 05/10/00 from: transport house apsley street ashford kent TN23 1LF 1 Buy now
13 Apr 2000 annual-return Return made up to 12/11/99; full list of members 6 Buy now
22 Feb 2000 officers Secretary resigned 1 Buy now
22 Feb 2000 address Registered office changed on 22/02/00 from: ashford house county square ashford kent TN23 1YB 1 Buy now
22 Feb 2000 officers New secretary appointed 2 Buy now
12 Jan 1999 change-of-name Certificate Change Of Name Company 2 Buy now
11 Dec 1998 officers Director resigned 1 Buy now
11 Dec 1998 officers Secretary resigned 1 Buy now
11 Dec 1998 officers New secretary appointed 2 Buy now
11 Dec 1998 officers New director appointed 2 Buy now
11 Dec 1998 address Registered office changed on 11/12/98 from: 1 mitchell lane bristol BS1 6BU 1 Buy now
12 Nov 1998 incorporation Incorporation Company 13 Buy now