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

Information Technology Systems 2 Rent Limited

Documents

Total Documents26
Total Pages70

Filing History

25 September 2007Final Gazette dissolved via voluntary strike-off
12 June 2007First Gazette notice for voluntary strike-off
27 April 2007Application for striking-off
26 July 2006Return made up to 19/07/06; full list of members
28 April 2006Total exemption small company accounts made up to 30 June 2005
25 August 2005Director resigned
25 August 2005Director resigned
24 August 2005Return made up to 19/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
16 March 2005Total exemption small company accounts made up to 30 June 2004
18 August 2004Return made up to 19/07/04; full list of members
14 July 2004Accounting reference date shortened from 31/08/04 to 30/06/04
14 July 2004Registered office changed on 14/07/04 from: 492 manchester road milnsbridge huddersfield HD4 5SG
6 August 2003New director appointed
6 August 2003New director appointed
6 August 2003New director appointed
6 August 2003New secretary appointed;new director appointed
29 July 2003Director resigned
29 July 2003Ad 19/07/03--------- £ si 25@1=25 £ ic 1/26
29 July 2003Registered office changed on 29/07/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP
29 July 2003Ad 19/07/03--------- £ si 24@1=24 £ ic 76/100
29 July 2003Ad 19/07/03--------- £ si 25@1=25 £ ic 51/76
29 July 2003Accounting reference date extended from 31/07/04 to 31/08/04
29 July 2003Secretary resigned
29 July 2003Resolutions
  • ELRES ‐ Elective resolution
29 July 2003Ad 19/07/03--------- £ si 25@1=25 £ ic 26/51
19 July 2003Incorporation
Sign up now to grow your client base. Plans & Pricing