COMBINATION IT SOLUTIONS (SERVICE AND REPAIR) C.I.C.

Company Documents

DateDescription
07/04/157 April 2015 16/03/15 NO MEMBER LIST

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/04/1411 April 2014 16/03/14 NO MEMBER LIST

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/03/1326 March 2013 16/03/13 NO MEMBER LIST

View Document

02/11/122 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/04/126 April 2012 16/03/12 NO MEMBER LIST

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/06/1115 June 2011 16/03/11 NO MEMBER LIST

View Document

26/01/1126 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES LAWSON / 26/01/2011

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/12/1021 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES LAWSON / 21/12/2010

View Document

29/04/1029 April 2010 16/03/10 NO MEMBER LIST

View Document

12/02/1012 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/12/0914 December 2009 APPOINTMENT TERMINATED, DIRECTOR AUBREY SITCH

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ESKIRETT / 14/12/2009

View Document

14/12/0914 December 2009 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MORFIN

View Document

06/07/096 July 2009 DIRECTOR APPOINTED MR SIMON EDWARD LEE

View Document

03/07/093 July 2009 DIRECTOR APPOINTED MR JOHN CHARLES LAWSON

View Document

01/07/091 July 2009 DIRECTOR APPOINTED MR IAN ESKIRETT

View Document

01/07/091 July 2009 APPOINTMENT TERMINATED SECRETARY JAYNE CHENERY

View Document

28/04/0928 April 2009 REGISTERED OFFICE CHANGED ON 28/04/09 FROM: GISTERED OFFICE CHANGED ON 28/04/2009 FROM CENTRE OF EXCELLENCE HOPE PARK TREVOR FOSTER WAY BRADFORD WEST YORKSHIRE BD5 8HH UNITED KINGDOM

View Document

28/04/0928 April 2009 ANNUAL RETURN MADE UP TO 16/03/09

View Document

10/02/0910 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

20/05/0820 May 2008 REGISTERED OFFICE CHANGED ON 20/05/08 FROM: GISTERED OFFICE CHANGED ON 20/05/2008 FROM 353 GREAT HORTON ROAD BRADFORD WEST YORKSHIRE BD7 3BZ

View Document

20/05/0820 May 2008 ANNUAL RETURN MADE UP TO 16/03/08

View Document

19/05/0819 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MORFIN / 26/05/2007

View Document

21/01/0821 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

03/04/073 April 2007 ANNUAL RETURN MADE UP TO 16/03/07

View Document

16/05/0616 May 2006 COMPANY NAME CHANGED COMB.NATION IT SOLUTIONS (SERVIC E AND REPAIR) COMMUNITY INTEREST COMPANY CERTIFICATE ISSUED ON 16/05/06

View Document

16/03/0616 March 2006 CIC INCORPORATION

View Document


More Company Information