Is Services Receivables 2014 Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 1, 2001)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
ITMSOIL SERVICES LTD
INSTRUMENTATION TESTING & MONITORING LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
03837934 |
Record last updated |
Sunday, April 12, 2015 12:54:39 AM UTC |
Official Address |
C/o Begbies Traynor (Central) LLp 40 Bank Street 31 Floor London E145nr Millwall
|
Locality |
Millwalllondon |
Region |
Tower HamletsLondon, England |
Postal Code |
E145NR
|
Sector |
Other professional, scientific and technical activities n.e.c. |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Feb 25, 2015 |
Statement of satisfaction of a charge / full / charge no 1
|  |
Notices |
Jan 28, 2015 |
Appointment of liquidators
|  |
Registry |
Jan 23, 2015 |
Administrator's progress report
|  |
Registry |
Jan 22, 2015 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Registry |
Jan 9, 2015 |
Notice of move from administration to creditors' voluntary liquidation
|  |
Registry |
Sep 25, 2014 |
Change of registered office address
|  |
Registry |
Aug 22, 2014 |
Administrator's progress report
|  |
Registry |
Jul 17, 2014 |
Notice of statement of affairs
|  |
Registry |
Mar 12, 2014 |
Statement of administrator's proposals
|  |
Registry |
Mar 12, 2014 |
Notice of result of meeting of creditors
|  |
Registry |
Mar 12, 2014 |
Notice of result of meeting of creditors 3837...
|  |
Registry |
Feb 14, 2014 |
Statement of administrator's proposals
|  |
Registry |
Feb 4, 2014 |
Change of registered office address
|  |
Registry |
Feb 3, 2014 |
Notice of administrators appointment
|  |
Registry |
Jan 27, 2014 |
Company name change
|  |
Registry |
Jan 27, 2014 |
Change of name certificate
|  |
Registry |
Jan 27, 2014 |
Notice of change of name nm01 - resolution
|  |
Registry |
Jan 7, 2014 |
Resignation of one Company Director and one Director (a man)
|  |
Registry |
Jan 7, 2014 |
Resignation of one Director
|  |
Registry |
Dec 17, 2013 |
Appointment of a person as Director
|  |
Registry |
Dec 17, 2013 |
Appointment of a person as Secretary
|  |
Registry |
Dec 16, 2013 |
Resignation of one Secretary
|  |
Registry |
Dec 16, 2013 |
Change of registered office address
|  |
Registry |
Dec 14, 2013 |
Registration of a charge / charge code
|  |
Registry |
Dec 10, 2013 |
Two appointments: 2 companies
|  |
Registry |
Dec 10, 2013 |
Resignation of one Accountant and one Secretary (a man)
|  |
Registry |
Sep 9, 2013 |
Annual return
|  |
Registry |
Aug 30, 2013 |
Statement of satisfaction of a charge / full / charge no 1
|  |
Registry |
Aug 30, 2013 |
Statement of satisfaction of a charge / full / charge no 1 3837...
|  |
Registry |
Aug 30, 2013 |
Statement of satisfaction of a charge / full / charge no 1
|  |
Financials |
Jun 5, 2013 |
Annual accounts
|  |
Registry |
Mar 8, 2013 |
Particulars of a mortgage or charge
|  |
Registry |
Dec 24, 2012 |
Change of particulars for director
|  |
Registry |
Dec 21, 2012 |
Appointment of a man as Director
|  |
Registry |
Dec 20, 2012 |
Appointment of a man as Operations Director and Director
|  |
Registry |
Nov 29, 2012 |
Statement of satisfaction in full or in part of mortgage or charge
|  |
Registry |
Nov 29, 2012 |
Statement of satisfaction in full or in part of mortgage or charge 3837...
|  |
Registry |
Nov 29, 2012 |
Statement of satisfaction in full or in part of mortgage or charge
|  |
Registry |
Nov 29, 2012 |
Statement of satisfaction in full or in part of mortgage or charge 3837...
|  |
Financials |
Sep 27, 2012 |
Annual accounts
|  |
Registry |
Sep 24, 2012 |
Annual return
|  |
Registry |
May 2, 2012 |
Particulars of a mortgage or charge
|  |
Registry |
May 1, 2012 |
Resignation of one Director
|  |
Registry |
May 1, 2012 |
Resignation of one Director 3837...
|  |
Registry |
Apr 26, 2012 |
Particulars of a mortgage or charge
|  |
Registry |
Apr 12, 2012 |
Resignation of 2 people: one Director (a man)
|  |
Registry |
Nov 4, 2011 |
Alteration to memorandum and articles
|  |
Registry |
Nov 4, 2011 |
Statement of companies objects
|  |
Registry |
Sep 20, 2011 |
Annual return
|  |
Financials |
Sep 5, 2011 |
Annual accounts
|  |
Registry |
May 17, 2011 |
Particulars of a mortgage or charge
|  |
Registry |
May 17, 2011 |
Particulars of a mortgage or charge 3837...
|  |
Registry |
Mar 16, 2011 |
Appointment of a man as Company Director and Director
|  |
Registry |
Mar 16, 2011 |
Appointment of a man as Director
|  |
Registry |
Feb 25, 2011 |
Company name change
|  |
Registry |
Feb 25, 2011 |
Change of name certificate
|  |
Registry |
Feb 10, 2011 |
Notice of change of name nm01 - resolution
|  |
Registry |
Feb 1, 2011 |
Change of name 10
|  |
Registry |
Sep 20, 2010 |
Annual return
|  |
Financials |
Jul 1, 2010 |
Annual accounts
|  |
Registry |
Jun 22, 2010 |
Particulars of a mortgage or charge
|  |
Registry |
Jun 22, 2010 |
Particulars of a mortgage or charge 3837...
|  |
Registry |
Sep 18, 2009 |
Annual return
|  |
Financials |
Jul 8, 2009 |
Annual accounts
|  |
Registry |
Oct 2, 2008 |
Annual return
|  |
Financials |
May 22, 2008 |
Annual accounts
|  |
Registry |
Oct 3, 2007 |
Annual return
|  |
Registry |
Jul 18, 2007 |
Change in situation or address of registered office
|  |
Financials |
Jun 26, 2007 |
Annual accounts
|  |
Registry |
Apr 28, 2007 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Oct 3, 2006 |
Annual return
|  |
Financials |
May 18, 2006 |
Annual accounts
|  |
Registry |
Sep 9, 2005 |
Annual return
|  |
Financials |
Aug 4, 2005 |
Annual accounts
|  |
Financials |
Nov 2, 2004 |
Annual accounts 3837...
|  |
Registry |
Sep 23, 2004 |
Annual return
|  |
Registry |
Oct 10, 2003 |
Annual return 3837...
|  |
Financials |
Sep 17, 2003 |
Annual accounts
|  |
Registry |
Oct 17, 2002 |
Annual return
|  |
Registry |
Aug 6, 2002 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
Aug 1, 2002 |
Particulars of a mortgage or charge
|  |
Financials |
Mar 22, 2002 |
Annual accounts
|  |
Registry |
Sep 28, 2001 |
Annual return
|  |
Financials |
Jun 1, 2001 |
Annual accounts
|  |
Registry |
Feb 12, 2001 |
Annual return
|  |
Registry |
Jan 19, 2001 |
Particulars of a mortgage or charge
|  |
Registry |
Dec 4, 2000 |
Resignation of a director
|  |
Registry |
Nov 21, 2000 |
Resignation of one Accountant and one Director (a man)
|  |
Registry |
Oct 3, 2000 |
Annual return
|  |
Registry |
Jun 28, 2000 |
Change of accounting reference date
|  |
Registry |
Nov 3, 1999 |
Particulars of a mortgage or charge
|  |
Registry |
Oct 18, 1999 |
Miscellaneous document
|  |
Registry |
Oct 11, 1999 |
Appointment of a director
|  |
Registry |
Oct 11, 1999 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Oct 11, 1999 |
Appointment of a director
|  |
Registry |
Oct 11, 1999 |
Appointment of a director 3837...
|  |
Registry |
Sep 16, 1999 |
Resignation of a secretary
|  |
Registry |
Sep 16, 1999 |
Change in situation or address of registered office
|  |
Registry |
Sep 16, 1999 |
Resignation of a director
|  |
Registry |
Sep 9, 1999 |
Three appointments: 3 men
|  |