Advanced company searchLink opens in new window

ITEC UK

Company number 00866674

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Oct 2010 GAZ2 Final Gazette dissolved following liquidation
09 Jul 2010 4.71 Return of final meeting in a members' voluntary winding up
25 May 2010 4.68 Liquidators' statement of receipts and payments to 27 April 2010
27 Apr 2010 600 Appointment of a voluntary liquidator
27 Apr 2010 LIQ MISC OC Court order insolvency:- replacement of liquidator
27 Apr 2010 4.40 Notice of ceasing to act as a voluntary liquidator
23 Nov 2009 4.68 Liquidators' statement of receipts and payments to 27 October 2009
13 Nov 2008 4.70 Declaration of solvency
13 Nov 2008 600 Appointment of a voluntary liquidator
13 Nov 2008 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2008-10-28
11 Nov 2008 287 Registered office changed on 11/11/2008 from masters house 107 hammersmith road london W14 0QH
25 Jul 2008 288a Director appointed adolphus drewry frazier
25 Jul 2008 288b Appointment Terminated Director edward quibell
04 Mar 2008 363a Return made up to 22/02/08; full list of members
06 Nov 2007 288b Director resigned
06 Nov 2007 288a New secretary appointed
06 Nov 2007 288b Secretary resigned
22 May 2007 363a Return made up to 22/02/07; full list of members
14 Apr 2007 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
10 Apr 2007 190 Location of debenture register
10 Apr 2007 288c Director's particulars changed
05 Apr 2007 288b Secretary resigned
05 Apr 2007 288a New secretary appointed
30 Mar 2007 CERTNM Company name changed infotec uk\certificate issued on 30/03/07
12 Feb 2007 288b Director resigned