NETWORK INTEGRATION TECHNOLOGIES LLP

White Smithy Farm Paradise Lane White Smithy Farm Paradise Lane, Tadcaster, LS24 9NJ, England
StatusDISSOLVED
Company No.OC316472
CategoryLimited Liability Partnership
Incorporated29 Nov 2005
Age18 years, 6 months, 5 days
JurisdictionEngland Wales
Dissolution02 Jul 2019
Years4 years, 11 months, 2 days

SUMMARY

NETWORK INTEGRATION TECHNOLOGIES LLP is an dissolved limited liability partnership with number OC316472. It was incorporated 18 years, 6 months, 5 days ago, on 29 November 2005 and it was dissolved 4 years, 11 months, 2 days ago, on 02 July 2019. The company address is White Smithy Farm Paradise Lane White Smithy Farm Paradise Lane, Tadcaster, LS24 9NJ, England.



Company Fillings

Gazette dissolved voluntary

Date: 02 Jul 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Apr 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 04 Apr 2019

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 09 Jan 2019

Action Date: 09 Jan 2019

Category: Address

Type: LLAD01

Old address: Carrwood Park Selby Road Leeds W Yorks LS15 4LG

Change date: 2019-01-09

New address: White Smithy Farm Paradise Lane Hazlewood Tadcaster LS24 9NJ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2018

Action Date: 29 Nov 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-11-29

Documents

View document PDF

Change account reference date limited liability partnership previous extended

Date: 15 Aug 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: LLAA01

New date: 2018-04-30

Made up date: 2018-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 Feb 2018

Action Date: 08 Feb 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2018-02-08

Officer name: Mr Simon Jeremy Richardson

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2017

Action Date: 29 Nov 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-11-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 02 Nov 2017

Action Date: 25 Sep 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-09-25

Officer name: Moira Merchant

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 25 Sep 2017

Action Date: 25 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2017-09-25

Psc name: Moira Merchant

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2016

Action Date: 29 Nov 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-11-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 21 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Miss Moira Merchant

Appointment date: 2016-09-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 23 Jun 2016

Action Date: 10 Jun 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2016-06-10

Officer name: Simon Jeremy Richardson

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 30 Nov 2015

Action Date: 29 Nov 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-11-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 02 Dec 2014

Action Date: 29 Nov 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-11-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 29 Nov 2013

Action Date: 29 Nov 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-11-29

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 29 Nov 2012

Action Date: 29 Nov 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-11-29

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 29 Nov 2012

Action Date: 29 Nov 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-11-29

Officer name: Simon Jeremy Richardson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Termination member limited liability partnership with name

Date: 18 Jul 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Jonathan Hirst

Documents

View document PDF

Termination member limited liability partnership with name

Date: 18 Jul 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Jeanette Hirst

Documents

View document PDF

Appoint person member limited liability partnership

Date: 21 Mar 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Pamela Helen Richardson

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 07 Dec 2011

Action Date: 29 Nov 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-11-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jul 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 06 Dec 2010

Action Date: 29 Nov 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-11-29

Documents

View document PDF

Termination member limited liability partnership with name

Date: 10 Nov 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Anita Simey

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Appoint person member limited liability partnership

Date: 01 Jul 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Jeanette Hirst

Documents

View document PDF

Appoint person member limited liability partnership

Date: 01 Jul 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Anita Simey

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 17 Dec 2009

Action Date: 29 Nov 2009

Category: Annual-return

Type: LLAR01

Made up date: 2009-11-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 29 Apr 2009

Category: Address

Type: LLP287

Description: Registered office changed on 29/04/2009 from 4100 park approach thorpe park leeds west yorkshire LS15 8GB

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 29/11/08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 13 Aug 2008

Category: Officers

Type: LLP288c

Description: Member's particulars simon richardson

Documents

View document PDF

Legacy

Date: 25 Jul 2008

Category: Address

Type: LLP287

Description: Registered office changed on 25/07/2008 from stonehay,4 fir tree court barkston ash tadcaster north yorkshire LS24 9WE

Documents

View document PDF

Legacy

Date: 20 Mar 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 29/11/07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 19 Jul 2007

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 29 Dec 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 29/11/06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 09 Oct 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 18 Jul 2006

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 18 Apr 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/06 to 31/03/06

Documents

View document PDF

Legacy

Date: 20 Feb 2006

Category: Address

Type: 287

Description: Registered office changed on 20/02/06 from: 34 albion place leeds west yorkshire LS1 6JH

Documents

View document PDF

Incorporation company

Date: 29 Nov 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DOUBLE D SYSTEMS LTD

UNIT 6,ROBINS WHARF,NORTHFLEET,DA11 9AX

Number:02519292
Status:ACTIVE
Category:Private Limited Company

KUAN YIN LTD

6 PARK CLOSE,HELSTON,TR13 0AW

Number:11329158
Status:ACTIVE
Category:Private Limited Company

S & J AITCHISON LIMITED

12 POST OFFICE ROAD,NORWICH,NR12 7AB

Number:09588514
Status:ACTIVE
Category:Private Limited Company

SCQ WORKSHOPS LIMITED

GREY CAP THE STREET,NORTH WALSHAM,NR28 9PX

Number:10413500
Status:ACTIVE
Category:Private Limited Company

SENTOSA SOLUTIONS LIMITED

12 BARBERRY WAY,CAMBERLEY,GU17 9DX

Number:07311799
Status:ACTIVE
Category:Private Limited Company

SIAM SUPERMARKET LTD.

30 CRWYS ROAD,CARDIFF,CF24 4NL

Number:10358191
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