Established in 1998, I T Solution Ltd are based in Southampton, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the organisation. There are 5 directors listed for this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GRIFFITHS, Katie | 29 July 2011 | - | 1 |
HO, Colin | 09 September 1998 | 04 March 2008 | 1 |
SHIELDS, Oliver | 04 March 2008 | 20 May 2011 | 1 |
TOMLINSON, Cheryl | 04 March 2008 | 20 October 2011 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GRIFFITHS, Katie | 04 March 2008 | 01 November 2010 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 28 February 2017 | |
4.68 - Liquidator's statement of receipts and payments | 29 November 2016 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 29 November 2016 | |
LIQ MISC OC - N/A | 13 June 2016 | |
4.68 - Liquidator's statement of receipts and payments | 26 May 2016 | |
4.40 - N/A | 23 May 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 23 May 2016 | |
4.68 - Liquidator's statement of receipts and payments | 27 May 2015 | |
AD01 - Change of registered office address | 15 September 2014 | |
4.68 - Liquidator's statement of receipts and payments | 23 April 2014 | |
RESOLUTIONS - N/A | 22 March 2013 | |
4.20 - N/A | 22 March 2013 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 22 March 2013 | |
AD01 - Change of registered office address | 01 March 2013 | |
AA - Annual Accounts | 07 December 2012 | |
AR01 - Annual Return | 08 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 August 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 August 2012 | |
TM01 - Termination of appointment of director | 04 November 2011 | |
AR01 - Annual Return | 27 September 2011 | |
AA - Annual Accounts | 23 August 2011 | |
AP01 - Appointment of director | 01 August 2011 | |
AP01 - Appointment of director | 01 August 2011 | |
TM01 - Termination of appointment of director | 03 June 2011 | |
AD01 - Change of registered office address | 02 November 2010 | |
TM02 - Termination of appointment of secretary | 02 November 2010 | |
AR01 - Annual Return | 15 September 2010 | |
CH01 - Change of particulars for director | 15 September 2010 | |
CH03 - Change of particulars for secretary | 15 September 2010 | |
CH01 - Change of particulars for director | 15 September 2010 | |
AA - Annual Accounts | 07 June 2010 | |
AR01 - Annual Return | 23 October 2009 | |
AA - Annual Accounts | 03 August 2009 | |
AA - Annual Accounts | 27 March 2009 | |
363a - Annual Return | 24 September 2008 | |
288a - Notice of appointment of directors or secretaries | 13 March 2008 | |
288a - Notice of appointment of directors or secretaries | 13 March 2008 | |
288a - Notice of appointment of directors or secretaries | 13 March 2008 | |
287 - Change in situation or address of Registered Office | 13 March 2008 | |
288b - Notice of resignation of directors or secretaries | 13 March 2008 | |
288b - Notice of resignation of directors or secretaries | 13 March 2008 | |
288b - Notice of resignation of directors or secretaries | 13 March 2008 | |
AA - Annual Accounts | 18 December 2007 | |
363s - Annual Return | 06 November 2007 | |
AA - Annual Accounts | 06 June 2007 | |
363s - Annual Return | 16 October 2006 | |
AA - Annual Accounts | 02 February 2006 | |
363s - Annual Return | 15 September 2005 | |
363s - Annual Return | 26 January 2005 | |
AA - Annual Accounts | 24 December 2004 | |
AA - Annual Accounts | 18 May 2004 | |
395 - Particulars of a mortgage or charge | 30 September 2003 | |
363s - Annual Return | 22 September 2003 | |
225 - Change of Accounting Reference Date | 08 August 2003 | |
287 - Change in situation or address of Registered Office | 15 April 2003 | |
AA - Annual Accounts | 18 December 2002 | |
363s - Annual Return | 24 September 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 March 2002 | |
AA - Annual Accounts | 12 September 2001 | |
363s - Annual Return | 12 September 2001 | |
395 - Particulars of a mortgage or charge | 19 July 2001 | |
287 - Change in situation or address of Registered Office | 13 June 2001 | |
AA - Annual Accounts | 13 February 2001 | |
363s - Annual Return | 12 September 2000 | |
287 - Change in situation or address of Registered Office | 12 January 2000 | |
AA - Annual Accounts | 26 November 1999 | |
363s - Annual Return | 30 September 1999 | |
225 - Change of Accounting Reference Date | 16 April 1999 | |
287 - Change in situation or address of Registered Office | 03 February 1999 | |
288a - Notice of appointment of directors or secretaries | 25 September 1998 | |
288a - Notice of appointment of directors or secretaries | 25 September 1998 | |
288a - Notice of appointment of directors or secretaries | 25 September 1998 | |
287 - Change in situation or address of Registered Office | 11 September 1998 | |
288b - Notice of resignation of directors or secretaries | 11 September 1998 | |
288b - Notice of resignation of directors or secretaries | 11 September 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 September 1998 | |
NEWINC - New incorporation documents | 09 September 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 22 September 2003 | Fully Satisfied |
N/A |
Mortgage debenture | 12 July 2001 | Fully Satisfied |
N/A |