INFORMATION AND TELECOM DESIGN LIMITED

Company Documents

DateDescription
15/05/1215 May 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

31/01/1231 January 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/01/1218 January 2012 APPLICATION FOR STRIKING-OFF

View Document

12/01/1212 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

09/02/119 February 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE ALBRIGHTON / 22/01/2010

View Document

23/02/1023 February 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN FRANCES ALBRIGHTON / 22/01/2010

View Document

07/01/107 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

11/03/0911 March 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

10/07/0810 July 2008 PREVEXT FROM 22/01/2008 TO 30/04/2008

View Document

31/01/0831 January 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 22/01/07

View Document

14/02/0714 February 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 22/01/06

View Document

27/01/0627 January 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 22/01/05

View Document

31/01/0531 January 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 22/01/04

View Document

24/02/0424 February 2004 RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS

View Document

24/11/0324 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 22/01/03

View Document

14/05/0314 May 2003 LOCATION OF REGISTER OF MEMBERS

View Document

14/05/0314 May 2003 RETURN MADE UP TO 08/01/03; NO CHANGE OF MEMBERS

View Document

22/11/0222 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 22/01/02

View Document

28/08/0228 August 2002 REGISTERED OFFICE CHANGED ON 28/08/02 FROM: 275 BADDOW ROAD CHELMSFORD ESSEX CM2 7QA

View Document

12/02/0212 February 2002 RETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS

View Document

29/11/0129 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 22/01/01

View Document

23/01/0123 January 2001 RETURN MADE UP TO 23/01/01; FULL LIST OF MEMBERS

View Document

22/11/0022 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 22/01/00

View Document

22/02/0022 February 2000 RETURN MADE UP TO 23/01/00; FULL LIST OF MEMBERS

View Document

25/11/9925 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 22/01/99

View Document

10/03/9910 March 1999 RETURN MADE UP TO 23/01/99; FULL LIST OF MEMBERS

View Document

20/11/9820 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 22/01/98

View Document

10/02/9810 February 1998 RETURN MADE UP TO 23/01/98; NO CHANGE OF MEMBERS

View Document

21/11/9721 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 22/01/97

View Document

23/04/9723 April 1997 REGISTERED OFFICE CHANGED ON 23/04/97 FROM: 26 PLYMOUTH WHARF LONDON E14 3EL

View Document

11/03/9711 March 1997 AUDITOR'S RESIGNATION

View Document

07/02/977 February 1997 RETURN MADE UP TO 23/01/97; NO CHANGE OF MEMBERS

View Document

09/07/969 July 1996

View Document

09/07/969 July 1996 NEW DIRECTOR APPOINTED

View Document

14/04/9614 April 1996 FULL ACCOUNTS MADE UP TO 22/01/96

View Document

11/03/9611 March 1996 DIRECTOR RESIGNED

View Document

21/02/9621 February 1996 RETURN MADE UP TO 23/01/96; FULL LIST OF MEMBERS

View Document

09/03/959 March 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 22/01

View Document

29/01/9529 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/01/9529 January 1995

View Document

29/01/9529 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/01/9529 January 1995

View Document

23/01/9523 January 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/01/9523 January 1995 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company