Dissolved
Dissolved 2014-08-05
Company Information for INTEGRATING INFORMATION TECHNOLOGY LIMITED
WOKING, SURREY, GU21,
|
Company Registration Number
01935306
Private Limited Company
Dissolved Dissolved 2014-08-05 |
Company Name | |
---|---|
INTEGRATING INFORMATION TECHNOLOGY LIMITED | |
Legal Registered Office | |
WOKING SURREY | |
Company Number | 01935306 | |
---|---|---|
Date formed | 1985-08-01 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 31/12/2012 | |
Date Dissolved | 2014-08-05 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-01-21 19:38:13 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DAVID ALLAN STOCK |
||
PAUL ANTHONY ANGUS |
||
LEE JOHN CHURCHWARD |
||
DAVID PLATTEN |
||
DAVID ALLAN STOCK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL ANTHONY ANGUS |
Company Secretary | ||
DAVID ALLAN STOCK |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LITTORALIS LIMITED | Director | 1999-07-13 | CURRENT | 1999-07-13 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/07/12 STATEMENT OF CAPITAL;GBP 86.65 | |
AR01 | 05/07/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 05/07/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
SH06 | 20/01/11 STATEMENT OF CAPITAL GBP 86.65 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AR01 | 05/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALLAN STOCK / 05/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID PLATTEN / 05/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LEE JOHN CHURCHWARD / 05/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY ANGUS / 05/07/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/02/03 FROM: BAKER TILLY 2ND FLOOR BRAZENNOSE HOUSE BRAZENNOSE STREET MANCHESTER M2 5BL | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 05/07/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
287 | REGISTERED OFFICE CHANGED ON 04/10/99 FROM: C/O GLF, 7TH FLOOR, PETER HOUSE, OXFORD STREET, MANCHESTER. M1 5AN. | |
363s | RETURN MADE UP TO 05/07/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
SRES01 | ADOPT MEM AND ARTS 14/05/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363(287) | REGISTERED OFFICE CHANGED ON 09/07/98 | |
363s | RETURN MADE UP TO 05/07/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 05/07/97; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/07/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 | |
363s | RETURN MADE UP TO 05/07/95; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 05/07/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 | |
288 | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 05/07/93; NO CHANGE OF MEMBERS | |
288 | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due Within One Year | 2011-12-31 | £ 17,037 |
---|
Creditors and other liabilities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INTEGRATING INFORMATION TECHNOLOGY LIMITED
Cash Bank In Hand | 2012-12-31 | £ 39,394 |
---|---|---|
Cash Bank In Hand | 2011-12-31 | £ 29,541 |
Current Assets | 2012-12-31 | £ 40,365 |
Current Assets | 2011-12-31 | £ 77,928 |
Debtors | 2011-12-31 | £ 47,903 |
Shareholder Funds | 2012-12-31 | £ 39,735 |
Shareholder Funds | 2011-12-31 | £ 60,891 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as INTEGRATING INFORMATION TECHNOLOGY LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |