FILE-IT LIMITED

Company Documents

DateDescription
30/04/1530 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 022919750006

View Document

29/04/1529 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 022919750005

View Document

28/04/1528 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 022919750009

View Document

28/04/1528 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 022919750004

View Document

28/04/1528 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 022919750013

View Document

28/04/1528 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 022919750011

View Document

28/04/1528 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 022919750012

View Document

28/04/1528 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 022919750010

View Document

28/04/1528 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 022919750008

View Document

28/04/1528 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 022919750014

View Document

28/04/1528 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 022919750015

View Document

28/04/1528 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 022919750007

View Document

20/03/1520 March 2015 REGISTERED OFFICE CHANGED ON 20/03/2015 FROM
SAINT CRISPINS HOUSE DUKE STREET
NORWICH
NORFOLK
NR3 1PD

View Document

02/03/152 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

27/01/1527 January 2015 APPOINTMENT TERMINATED, SECRETARY DEBRA RODWELL

View Document

27/01/1527 January 2015 SECRETARY APPOINTED MRS LORNA MENDELSOHN

View Document

17/12/1417 December 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON MOATE

View Document

12/11/1412 November 2014 DIRECTOR APPOINTED MR ANDREW PETER GALE

View Document

12/11/1412 November 2014 DIRECTOR APPOINTED MR ROBERT ROLPH BALDREY

View Document

25/09/1425 September 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13

View Document

25/09/1425 September 2014 FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13

View Document

25/09/1425 September 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM FILING OF ACCOUNTS FOR PERIOD ENDING 31/12/13

View Document

11/04/1411 April 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

27/08/1327 August 2013 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12

View Document

27/08/1327 August 2013 FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12

View Document

27/08/1327 August 2013 NOTICE OF AGREEMENT TO EXEMPTION FROM FILING OF ACCOUNTS FOR PERIOD ENDING 31/12/12

View Document

15/04/1315 April 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

30/01/1330 January 2013 APPOINTMENT TERMINATED, DIRECTOR MARK CUNNINGHAM

View Document

17/09/1217 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

06/03/126 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

04/10/114 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

12/04/1112 April 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

12/04/1112 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW CUNNINGHAM / 12/04/2011

View Document

12/04/1112 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RICHARD MOATE / 12/04/2011

View Document

03/10/103 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

29/03/1029 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

04/01/104 January 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD WHITTAL

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/10/0920 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MS DEBRA JANE CLARE RODWELL / 01/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RICHARD MOATE / 01/10/2009

View Document

01/06/091 June 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 Appointment Terminate, Director And Secretary David Carroll Logged Form

View Document

19/06/0819 June 2008 DIRECTOR APPOINTED ANDREW CRAIG

View Document

17/06/0817 June 2008 SECRETARY APPOINTED DEBRA JANE CLARE RODWELL

View Document

17/06/0817 June 2008 REGISTERED OFFICE CHANGED ON 17/06/08 FROM: UNIT 22 BRIDGE MEAD WESTMEAD INDUSTRIAL ESTATE SWINDON WILTSHIRE SN5 7TL

View Document

17/06/0817 June 2008 DIRECTOR APPOINTED MARK CUNNINGHAM

View Document

17/06/0817 June 2008 DIRECTOR APPOINTED SIMON RICHARD MOATE

View Document

12/06/0812 June 2008 AUDITOR'S RESIGNATION

View Document

19/05/0819 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/05/0816 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

25/03/0825 March 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07

View Document

10/01/0810 January 2008 NEW DIRECTOR APPOINTED

View Document

10/01/0810 January 2008 REGISTERED OFFICE CHANGED ON 10/01/08 FROM: RICHMOND HOUSE GOODWOOD CLOSE WHITE HORSE BUSINESS PARK TROWBRIDGE WILTSHIRE BA14 0XE

View Document

10/01/0810 January 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/01/0810 January 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/01/0810 January 2008 ALTER ARTICLES 02/01/08 THE PURCHASER 02/01/08

View Document

10/01/0810 January 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/01/0810 January 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/01/0810 January 2008 DIRECTOR RESIGNED

View Document

10/01/0810 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/12/0712 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/12/0712 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/08/073 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

26/04/0726 April 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

25/04/0625 April 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 DIRECTOR RESIGNED

View Document

03/08/053 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

09/05/059 May 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/059 May 2005 NEW DIRECTOR APPOINTED

View Document

09/05/059 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/042 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

24/02/0424 February 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/0317 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

11/03/0311 March 2003 RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

20/03/0220 March 2002 RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS

View Document

30/07/0130 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

05/07/015 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/019 March 2001 RETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

12/04/0012 April 2000 RETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS

View Document

17/06/9917 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

12/03/9912 March 1999 RETURN MADE UP TO 26/02/99; FULL LIST OF MEMBERS

View Document

11/09/9811 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/9831 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

13/05/9813 May 1998 RETURN MADE UP TO 26/02/98; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/9721 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

04/04/974 April 1997 RETURN MADE UP TO 26/02/97; NO CHANGE OF MEMBERS

View Document

04/04/974 April 1997 RETURN MADE UP TO 26/02/96; FULL LIST OF MEMBERS

View Document

06/05/966 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

04/05/954 May 1995 P.O.S 07/04/95

View Document

04/05/954 May 1995 � IC 47/40 07/04/95 � SR 7@1=7

View Document

20/04/9520 April 1995 RETURN MADE UP TO 26/02/95; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

16/03/9516 March 1995 REGISTERED OFFICE CHANGED ON 16/03/95 FROM: 13 SANDOWN CENTRE WHITE HORSE BUSINESS PARK TROWBRIDGE WILTSHIRE BA14 0XD

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/11/9410 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

28/09/9428 September 1994 � IC 54/47 01/09/94 � SR 7@1=7

View Document

28/09/9428 September 1994 P.O.S 30/08/94

View Document

13/07/9413 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

26/04/9426 April 1994 RETURN MADE UP TO 26/02/94; FULL LIST OF MEMBERS

View Document

22/04/9422 April 1994 � IC 60/54 26/03/94 � SR 6@1=6

View Document

07/04/947 April 1994 CONVERSION 26/03/94

View Document

07/04/947 April 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/04/947 April 1994 P.O.S 26/03/94

View Document

06/01/946 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

25/05/9325 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

10/03/9310 March 1993 RETURN MADE UP TO 26/02/93; NO CHANGE OF MEMBERS

View Document

20/07/9220 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

28/02/9228 February 1992 RETURN MADE UP TO 26/02/92; NO CHANGE OF MEMBERS

View Document

28/02/9228 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/9228 February 1992 REGISTERED OFFICE CHANGED ON 28/02/92

View Document

26/06/9126 June 1991 RETURN MADE UP TO 26/02/91; FULL LIST OF MEMBERS

View Document

02/06/912 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

31/07/9031 July 1990 26/02/90 FULL LIST NOF

View Document

25/05/9025 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

11/04/8911 April 1989 WD 29/03/89 AD 20/03/89--------- � SI 58@1=58 � IC 2/60

View Document

05/04/895 April 1989 NEW DIRECTOR APPOINTED

View Document

05/04/895 April 1989 NEW DIRECTOR APPOINTED

View Document

19/12/8819 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/8823 November 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

23/11/8823 November 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/09/8821 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/09/8821 September 1988 REGISTERED OFFICE CHANGED ON 21/09/88 FROM: G OFFICE CHANGED 21/09/88 14 PRINCESS VICTORIA STREET CLIFTON BRISTOL BS8

View Document

01/09/881 September 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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