IT SOLUTIONS 4 BUSINESS LIMITED

05335147
CONNECT 17 AVON WAY LANGLEY PARK CHIPPENHAM SN15 1GG

Documents

Documents
Date Category Description Pages
18 Jul 2017 gazette Gazette Dissolved Voluntary 1 Buy now
02 May 2017 gazette Gazette Notice Voluntary 1 Buy now
08 Apr 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
06 Apr 2017 capital Return of Allotment of shares 6 Buy now
17 Feb 2017 accounts Annual Accounts 10 Buy now
03 May 2016 annual-return Annual Return 18 Buy now
03 Feb 2016 accounts Annual Accounts 18 Buy now
29 Sep 2015 officers Change of particulars for director 2 Buy now
26 Jun 2015 officers Termination of appointment of director (John Benjamin Matthews) 1 Buy now
26 Jun 2015 officers Termination of appointment of director (Angela Joan Hill) 1 Buy now
26 Jun 2015 officers Termination of appointment of director (Steven John Healy) 1 Buy now
26 Jun 2015 officers Termination of appointment of director (Liam Steven Healy) 1 Buy now
26 Jun 2015 officers Termination of appointment of director (Michael John Evans) 1 Buy now
26 Jun 2015 officers Termination of appointment of secretary (Liam Steven Healy) 1 Buy now
26 Jun 2015 officers Appointment of director (Mr Peter Clapton) 2 Buy now
26 Jun 2015 officers Appointment of director (Mr Bruce Brain) 2 Buy now
19 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Apr 2015 annual-return Annual Return 8 Buy now
14 Apr 2015 officers Change of particulars for director (Mr John Benjamin Matthews) 2 Buy now
16 Dec 2014 resolution Resolution 1 Buy now
18 Sep 2014 accounts Annual Accounts 10 Buy now
10 Mar 2014 annual-return Annual Return 7 Buy now
03 Mar 2014 officers Appointment of director (Mr Michael John Evans) 2 Buy now
14 Feb 2014 annual-return Annual Return 8 Buy now
23 Oct 2013 accounts Annual Accounts 19 Buy now
06 Aug 2013 officers Appointment of director (Mrs Angela Joan Hill) 2 Buy now
07 Feb 2013 annual-return Annual Return 7 Buy now
28 Sep 2012 accounts Annual Accounts 7 Buy now
18 May 2012 officers Change of particulars for director (Mr Stephen John Healy) 2 Buy now
10 May 2012 officers Change of particulars for director (Mr Stephen John Healy) 2 Buy now
16 Feb 2012 officers Change of particulars for director (Mr Steven John Healy) 2 Buy now
24 Jan 2012 annual-return Annual Return 7 Buy now
24 Jan 2012 officers Change of particulars for director (John Benjamin Mattews) 2 Buy now
24 Jan 2012 officers Change of particulars for director (Mr Stephen John Healy) 2 Buy now
21 Jul 2011 accounts Annual Accounts 7 Buy now
12 May 2011 capital Return of Allotment of shares 4 Buy now
23 Mar 2011 accounts Annual Accounts 6 Buy now
11 Feb 2011 annual-return Annual Return 7 Buy now
17 Nov 2010 capital Return of Allotment of shares 7 Buy now
17 Nov 2010 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
17 Nov 2010 resolution Resolution 1 Buy now
08 Apr 2010 annual-return Annual Return 6 Buy now
08 Apr 2010 officers Change of particulars for director (Mr Stephen John Healy) 2 Buy now
07 Apr 2010 officers Change of particulars for director (Liam Steven Healy) 2 Buy now
12 Feb 2010 officers Appointment of director (John Benjamin Mattews) 3 Buy now
06 Feb 2010 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
06 Feb 2010 resolution Resolution 1 Buy now
14 Jan 2010 accounts Annual Accounts 7 Buy now
05 Aug 2009 miscellaneous Miscellaneous 1 Buy now
10 Jun 2009 address Registered office changed on 10/06/2009 from the stables notton lacock chippenham wiltshire SN15 1RN united kingdom 1 Buy now
29 Apr 2009 resolution Resolution 3 Buy now
29 Apr 2009 capital Gbp nc 100/30000\02/03/09 1 Buy now
24 Mar 2009 capital Gbp ic 100/81\27/02/09\gbp sr 19@1=19\ 1 Buy now
12 Mar 2009 accounts Annual Accounts 7 Buy now
12 Mar 2009 officers Appointment terminated director steven calvert 1 Buy now
11 Feb 2009 annual-return Return made up to 18/01/09; full list of members 4 Buy now
26 Jan 2009 address Registered office changed on 26/01/2009 from unit 1 cavalier court bumpers way, bumpers farm chippenham wiltshire SN14 6LH 1 Buy now
26 Jan 2009 officers Director's change of particulars / stephen healy / 26/01/2009 1 Buy now
13 Mar 2008 accounts Annual Accounts 21 Buy now
21 Jan 2008 annual-return Return made up to 18/01/08; full list of members 3 Buy now
05 Dec 2007 annual-return Return made up to 18/01/07; full list of members; amend 8 Buy now
22 Oct 2007 annual-return Return made up to 18/01/07; full list of members 2 Buy now
22 Oct 2007 address Registered office changed on 22/10/07 from: 71C lowden chippenham wiltshire SN15 2BS 1 Buy now
28 Jun 2007 mortgage Particulars of mortgage/charge 3 Buy now
11 Jun 2007 capital Ad 08/06/07--------- £ si 19@1=19 £ ic 81/100 1 Buy now
27 Mar 2007 officers New director appointed 1 Buy now
27 Mar 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
27 Mar 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
16 Nov 2006 accounts Annual Accounts 4 Buy now
30 Aug 2006 address Registered office changed on 30/08/06 from: 1 abacus house newlands road corsham wiltshire SN13 0BH 1 Buy now
31 Jan 2006 annual-return Return made up to 18/01/06; full list of members 2 Buy now
05 Jan 2006 capital Ad 09/12/05--------- £ si 80@1=80 £ ic 1/81 2 Buy now
26 Oct 2005 officers New director appointed 2 Buy now
21 Oct 2005 address Registered office changed on 21/10/05 from: 48 the causeway chippenham wiltshire SN15 3DD 1 Buy now
21 Oct 2005 accounts Accounting reference date extended from 31/01/06 to 30/06/06 1 Buy now
22 Sep 2005 officers New secretary appointed 2 Buy now
22 Sep 2005 officers New director appointed 2 Buy now
12 Aug 2005 address Registered office changed on 12/08/05 from: hartham park, hartham lane corsham wiltshire SN13 0RP 1 Buy now
11 Mar 2005 officers Secretary resigned 1 Buy now
11 Mar 2005 officers Director resigned 1 Buy now
18 Jan 2005 incorporation Incorporation Company 13 Buy now