INTELLIGENT SOLUTIONS TECHNOLOGY LTD

05700357
2 REDHOUSE SQUARE DUNCAN CLOSE MOULTON PARK INDUSTRIAL ESTATE NORTHAMPTON NORTHAMPTONSHIRE NN3 6WL

Documents

Documents
Date Category Description Pages
02 Apr 2013 gazette Gazette Dissolved Voluntary 1 Buy now
18 Dec 2012 gazette Gazette Notice Voluntary 1 Buy now
11 Dec 2012 dissolution Dissolution Application Strike Off Company 3 Buy now
06 Nov 2012 accounts Annual Accounts 9 Buy now
28 Feb 2012 annual-return Annual Return 6 Buy now
17 Feb 2012 address Change Sail Address Company With Old Address 1 Buy now
06 Jan 2012 accounts Annual Accounts 5 Buy now
06 Dec 2011 resolution Resolution 1 Buy now
01 Dec 2011 capital Return of Allotment of shares 3 Buy now
04 May 2011 accounts Amended Accounts 5 Buy now
09 Feb 2011 annual-return Annual Return 6 Buy now
08 Feb 2011 officers Change of particulars for director (Mark Labudek) 2 Buy now
02 Feb 2011 capital Return of Allotment of shares 3 Buy now
02 Feb 2011 address Move Registers To Sail Company 1 Buy now
02 Feb 2011 address Change Sail Address Company 1 Buy now
10 Jan 2011 officers Termination of appointment of director (Graham Langham) 1 Buy now
06 Jan 2011 accounts Annual Accounts 5 Buy now
21 Apr 2010 incorporation Memorandum Articles 19 Buy now
21 Apr 2010 resolution Resolution 6 Buy now
12 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Mar 2010 annual-return Annual Return 7 Buy now
10 Mar 2010 officers Change of particulars for director (Graham Langham) 2 Buy now
10 Mar 2010 officers Change of particulars for director (Mark Labudek) 2 Buy now
16 Jan 2010 accounts Annual Accounts 4 Buy now
17 Sep 2009 officers Appointment Terminated Director andrew higgs 1 Buy now
07 Apr 2009 annual-return Return made up to 07/02/09; change of members 7 Buy now
13 Mar 2009 address Location of register of members 1 Buy now
09 Feb 2009 officers Appointment Terminated Secretary coddan secretary service LIMITED 1 Buy now
09 Feb 2009 address Registered office changed on 09/02/2009 from, dept 706, 19-21 crawford street, london, W1H 1PJ 1 Buy now
28 Jan 2009 accounts Annual Accounts 4 Buy now
28 Dec 2008 capital Ad 16/12/08 gbp si 3@1=3 gbp ic 2001/2004 2 Buy now
13 Mar 2008 annual-return Return made up to 07/02/08; full list of members 5 Buy now
12 Mar 2008 officers Secretary's Change of Particulars / coddan secretary service LIMITED / 01/03/2007 / HouseName/Number was: , now: 5; Street was: dept 706, now: percy st; Area was: 78 marylebone high street, now: office 5; Post Code was: W1U 5AP, now: W1T 1DG 1 Buy now
19 Dec 2007 officers New director appointed 1 Buy now
19 Dec 2007 officers New director appointed 1 Buy now
19 Dec 2007 officers New director appointed 1 Buy now
10 Oct 2007 address Registered office changed on 10/10/07 from: dept 706, 78 marylebone high, street, marylebone, london, W1U 5AP 2 Buy now
06 Aug 2007 capital Ad 30/07/07--------- £ si 2000@1=2000 £ ic 1/2001 2 Buy now
04 Jun 2007 accounts Annual Accounts 4 Buy now
02 Mar 2007 annual-return Return made up to 07/02/07; full list of members 2 Buy now
15 Feb 2007 accounts Accounting reference date extended from 28/02/07 to 31/03/07 1 Buy now
30 Mar 2006 officers New director appointed 1 Buy now
29 Mar 2006 officers Director resigned 1 Buy now
07 Feb 2006 incorporation Incorporation Company 16 Buy now