Download leads from Nexok and grow your business. Find out more

Inline IT Solutions Limited

Documents

Total Documents70
Total Pages273

Filing History

18 January 2011Final Gazette dissolved via voluntary strike-off
18 January 2011Final Gazette dissolved via voluntary strike-off
5 October 2010First Gazette notice for voluntary strike-off
5 October 2010First Gazette notice for voluntary strike-off
23 September 2010Application to strike the company off the register
23 September 2010Application to strike the company off the register
21 October 2009Annual return made up to 15 September 2009 with a full list of shareholders
21 October 2009Annual return made up to 15 September 2009 with a full list of shareholders
5 August 2009Total exemption small company accounts made up to 30 April 2009
5 August 2009Total exemption small company accounts made up to 30 April 2009
2 January 2009Appointment terminated director warren sparshott
2 January 2009Appointment Terminated Director warren sparshott
20 November 2008Registered office changed on 20/11/2008 from 13A cathnor road shepherds bush london W12 9JD
20 November 2008Registered office changed on 20/11/2008 from 13A cathnor road shepherds bush london W12 9JD
20 November 2008Director and Secretary's Change of Particulars / christine mcness / 08/11/2008 / HouseName/Number was: , now: 41; Street was: 13A cathnor road, now: woodhill road; Area was: shepherds bush, now: portishead; Post Town was: london, now: bristol; Region was: , now: avon; Post Code was: W12 9JD, now: BS20 7EY
20 November 2008Director's change of particulars / andrew steel / 08/11/2008
20 November 2008Director's Change of Particulars / andrew steel / 08/11/2008 / HouseName/Number was: , now: 41; Street was: 13A cathnor road, now: woodhill road; Area was: shepherds bush, now: portishead; Post Town was: london, now: bristol; Region was: , now: avon; Post Code was: W12 9JD, now: BS20 7EY
20 November 2008Director and secretary's change of particulars / christine mcness / 08/11/2008
16 September 2008Return made up to 15/09/08; full list of members
16 September 2008Return made up to 15/09/08; full list of members
12 August 2008Total exemption small company accounts made up to 30 April 2008
12 August 2008Total exemption small company accounts made up to 30 April 2008
18 September 2007Return made up to 15/09/07; full list of members
18 September 2007Return made up to 15/09/07; full list of members
20 August 2007Total exemption small company accounts made up to 30 April 2007
20 August 2007Total exemption small company accounts made up to 30 April 2007
7 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
7 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 October 2006Company name changed incite it solutions LIMITED\certificate issued on 17/10/06
17 October 2006Company name changed incite it solutions LIMITED\certificate issued on 17/10/06
20 September 2006Return made up to 15/09/06; full list of members
20 September 2006Return made up to 15/09/06; full list of members
31 August 2006New director appointed
31 August 2006New director appointed
15 August 2006Ad 01/08/06--------- £ si 100@1=100 £ ic 200/300
15 August 2006Ad 01/08/06--------- £ si 100@1=100 £ ic 200/300
27 July 2006Total exemption small company accounts made up to 30 April 2006
27 July 2006Total exemption small company accounts made up to 30 April 2006
19 December 2005Total exemption full accounts made up to 30 April 2005
19 December 2005Total exemption full accounts made up to 30 April 2005
5 October 2005Return made up to 15/09/05; full list of members
5 October 2005Return made up to 15/09/05; full list of members
  • 363(287) ‐ Registered office changed on 05/10/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
5 October 2005New secretary appointed
5 October 2005Secretary resigned
5 October 2005New secretary appointed
5 October 2005Secretary resigned
18 January 2005Total exemption full accounts made up to 30 April 2004
18 January 2005Total exemption full accounts made up to 30 April 2004
26 October 2004Return made up to 15/09/04; full list of members
26 October 2004Return made up to 15/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 26/10/04
24 September 2004Registered office changed on 24/09/04 from: flat 5 24 porten road west kensington london middlesex W14 0LZ
24 September 2004Registered office changed on 24/09/04 from: flat 5 24 porten road west kensington london middlesex W14 0LZ
10 February 2004Accounts for a dormant company made up to 30 April 2003
10 February 2004Accounts made up to 30 April 2003
8 January 2004Registered office changed on 08/01/04 from: jecalma tax & accounting consultants conex house 148 field end road eastcote middlesex HA5 1RT
5 January 2004Company name changed cranston development LIMITED\certificate issued on 05/01/04
5 January 2004Company name changed cranston development LIMITED\certificate issued on 05/01/04
23 September 2003Return made up to 15/09/03; full list of members
23 September 2003Return made up to 15/09/03; full list of members
11 July 2003New director appointed
11 July 2003New director appointed
11 July 2003Director resigned
11 July 2003Ad 02/07/03--------- £ si 100@1=100 £ ic 100/200
11 July 2003New director appointed
11 July 2003New director appointed
11 July 2003Ad 02/07/03--------- £ si 100@1=100 £ ic 100/200
11 July 2003Director resigned
22 April 2003Return made up to 17/04/03; full list of members
22 April 2003Return made up to 17/04/03; full list of members
17 April 2002Incorporation
Sign up now to grow your client base. Plans & Pricing