About

Registered Number: 03762065
Date of Incorporation: 28/04/1999 (25 years ago)
Company Status: Dissolved
Date of Dissolution: 16/04/2015 (9 years and 1 month ago)
Registered Address: 44 St Helens Road, Swansea, SA1 4BB

 

Having been setup in 1999, Positive I.T. Systems Ltd has its registered office in Swansea, it's status in the Companies House registry is set to "Dissolved". This company has no directors listed at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 April 2015
4.68 - Liquidator's statement of receipts and payments 16 January 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 16 January 2015
4.68 - Liquidator's statement of receipts and payments 05 August 2014
4.68 - Liquidator's statement of receipts and payments 31 January 2014
4.68 - Liquidator's statement of receipts and payments 21 August 2013
4.68 - Liquidator's statement of receipts and payments 13 February 2013
4.68 - Liquidator's statement of receipts and payments 01 August 2012
4.68 - Liquidator's statement of receipts and payments 24 February 2012
4.68 - Liquidator's statement of receipts and payments 12 August 2011
4.68 - Liquidator's statement of receipts and payments 16 February 2011
4.68 - Liquidator's statement of receipts and payments 17 September 2010
4.68 - Liquidator's statement of receipts and payments 17 February 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 08 February 2009
4.20 - N/A 08 February 2009
287 - Change in situation or address of Registered Office 08 February 2009
RESOLUTIONS - N/A 03 February 2009
287 - Change in situation or address of Registered Office 05 January 2009
363a - Annual Return 30 April 2008
288c - Notice of change of directors or secretaries or in their particulars 29 April 2008
288c - Notice of change of directors or secretaries or in their particulars 29 April 2008
288c - Notice of change of directors or secretaries or in their particulars 29 April 2008
AA - Annual Accounts 04 March 2008
363s - Annual Return 25 July 2007
AA - Annual Accounts 14 June 2007
363a - Annual Return 16 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 November 2005
288a - Notice of appointment of directors or secretaries 15 September 2005
AA - Annual Accounts 12 August 2005
363s - Annual Return 13 May 2005
AA - Annual Accounts 02 March 2005
363s - Annual Return 17 June 2004
288b - Notice of resignation of directors or secretaries 08 June 2004
288b - Notice of resignation of directors or secretaries 08 June 2004
AA - Annual Accounts 28 February 2004
AAMD - Amended Accounts 12 February 2004
395 - Particulars of a mortgage or charge 29 July 2003
363s - Annual Return 06 May 2003
288c - Notice of change of directors or secretaries or in their particulars 19 February 2003
288c - Notice of change of directors or secretaries or in their particulars 19 February 2003
288a - Notice of appointment of directors or secretaries 19 February 2003
AA - Annual Accounts 04 February 2003
395 - Particulars of a mortgage or charge 17 September 2002
RESOLUTIONS - N/A 24 July 2002
RESOLUTIONS - N/A 24 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 2002
123 - Notice of increase in nominal capital 24 July 2002
288a - Notice of appointment of directors or secretaries 20 May 2002
288a - Notice of appointment of directors or secretaries 20 May 2002
AA - Annual Accounts 05 May 2002
363s - Annual Return 25 March 2002
AA - Annual Accounts 31 January 2001
363s - Annual Return 19 June 2000
288a - Notice of appointment of directors or secretaries 02 June 1999
288a - Notice of appointment of directors or secretaries 02 June 1999
287 - Change in situation or address of Registered Office 01 June 1999
288b - Notice of resignation of directors or secretaries 01 June 1999
288b - Notice of resignation of directors or secretaries 01 June 1999
NEWINC - New incorporation documents 28 April 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 09 July 2003 Outstanding

N/A

Debenture 12 September 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.