INTERNET SHERIFF TECHNOLOGY LIMITED

50 Margravine Gardens 50 Margravine Gardens, W6 8RJ
StatusDISSOLVED
Company No.04798824
CategoryPrivate Limited Company
Incorporated13 Jun 2003
Age20 years, 11 months, 9 days
JurisdictionEngland Wales
Dissolution02 Feb 2010
Years14 years, 3 months, 20 days

SUMMARY

INTERNET SHERIFF TECHNOLOGY LIMITED is an dissolved private limited company with number 04798824. It was incorporated 20 years, 11 months, 9 days ago, on 13 June 2003 and it was dissolved 14 years, 3 months, 20 days ago, on 02 February 2010. The company address is 50 Margravine Gardens 50 Margravine Gardens, W6 8RJ.



Company Fillings

Gazette dissolved compulsory

Date: 02 Feb 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 20 Oct 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 25 Jun 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / david ramsay / 24/06/2008 / HouseName/Number was: , now: 41; Street was: 41 monash parade, now: monash parade; Region was: new soth wales 2099, now: new south wales 2099

Documents

View document PDF

Legacy

Date: 25 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/06/08; full list of members

Documents

View document PDF

Legacy

Date: 02 Aug 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2007

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 02 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/06/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2006

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 15 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 13/06/06; full list of members

Documents

View document PDF

Legacy

Date: 11 Jul 2006

Category: Address

Type: 287

Description: Registered office changed on 11/07/06 from: 6 saint andrew street london EC4A 3LX

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Mar 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 23 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 13/06/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Apr 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 29 Nov 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 13/06/04; full list of members

Documents

View document PDF

Legacy

Date: 04 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 May 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 May 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Apr 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Certificate change of name company

Date: 24 Oct 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed guardian technologies LIMITED\certificate issued on 24/10/03

Documents

View document PDF

Incorporation company

Date: 13 Jun 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJS TUTORCOM LIMITED

196 BOCKING LANE,SHEFFIELD,S8 7BP

Number:08437154
Status:ACTIVE
Category:Private Limited Company

LONDON TIPPING LIMITED

116 PALMERSTON ROAD,BUCKHURST HILL,IG9 5LQ

Number:09268580
Status:LIQUIDATION
Category:Private Limited Company

MARKET JEW STREET MANAGEMENT LIMITED

8 WARBRO ROAD,TORQUAY,TQ1 3PL

Number:09277078
Status:ACTIVE
Category:Private Limited Company

MBI SOLUTIONS LIMITED

29A CROWN STREET,BRENTWOOD,CM14 4BA

Number:10536271
Status:ACTIVE
Category:Private Limited Company

SEVEN WESTFERRY CIRCUS LIMITED

30TH FLOOR ONE CANADA SQUARE,LONDON,E14 5AB

Number:02732071
Status:ACTIVE
Category:Private Limited Company

THE THREE KONIGE LIMITED

22 WALKER AVENUE,MILTON KEYNES,MK12 5TW

Number:09277239
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source