IT-SERVICE SUPPORT & TRADING LTD.

06588056
1A POPE STREET LONDON SE1 3PH SE1 3PH

Documents

Documents
Date Category Description Pages
29 Oct 2013 gazette Gazette Dissolved Compulsory 1 Buy now
16 Jul 2013 gazette Gazette Notice Compulsory 1 Buy now
16 Mar 2012 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
27 Dec 2011 gazette Gazette Notice Compulsory 1 Buy now
03 Jun 2011 annual-return Annual Return 3 Buy now
27 Apr 2010 annual-return Annual Return 4 Buy now
27 Apr 2010 officers Change of particulars for director (Mr Swen Triebel) 2 Buy now
04 Feb 2010 accounts Annual Accounts 3 Buy now
22 Apr 2009 resolution Resolution 3 Buy now
22 Apr 2009 capital Gbp nc 1000000/1000 16/03/09 1 Buy now
20 Feb 2009 annual-return Return made up to 19/02/09; full list of members 3 Buy now
20 Feb 2009 officers Director appointed mr swen triebel 1 Buy now
19 Feb 2009 officers Appointment Terminated Director stm nominee directors LTD 1 Buy now
19 Feb 2009 officers Appointment Terminated Secretary steinberg & partners business consulting corp. 1 Buy now
10 Sep 2008 officers Director's Change of Particulars / stm nominee director / 08/09/2008 / Forename was: stm, now: ; Surname was: nominee director, now: stm nominee director 1 Buy now
08 Sep 2008 officers Appointment Terminated Director stm nominee shareholder 1 Buy now
13 Aug 2008 officers Director appointed company stm nominee shareholder 1 Buy now
13 Aug 2008 officers Director appointed stm nominee director 1 Buy now
13 Aug 2008 officers Appointment Terminated Director michael clarke 1 Buy now
13 Aug 2008 capital Ad 01/07/08 gbp si 1@1=1 gbp ic 1/2 1 Buy now
22 Jul 2008 officers Director appointed mr michael robert hilborne clarke 1 Buy now
21 Jul 2008 officers Appointment Terminated Director pembrook law corporation 1 Buy now
09 Jul 2008 address Registered office changed on 09/07/2008 from 95 wilton road suite 3 london SW1V 1BZ england 1 Buy now
08 May 2008 incorporation Incorporation Company 13 Buy now