I AM INFORMATION TECHNOLOGY LIMITED

Company Documents

DateDescription
23/12/1423 December 2014 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

19/11/1419 November 2014 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

29/10/1429 October 2014 REGISTERED OFFICE CHANGED ON 29/10/2014 FROM
69 WILSON STREET
LONDON
EC2A 2BB

View Document

24/10/1424 October 2014 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

17/10/1417 October 2014 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/07/1422 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

17/07/1417 July 2014 PREVSHO FROM 31/03/2014 TO 31/12/2013

View Document

31/05/1431 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057556550001

View Document

07/05/147 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 057556550001

View Document

26/03/1426 March 2014 PREVSHO FROM 30/06/2013 TO 31/03/2013

View Document

17/03/1417 March 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

20/08/1320 August 2013 APPOINTMENT TERMINATED, DIRECTOR DOMINIC MCLOUGHLIN

View Document

14/08/1314 August 2013 VARYING SHARE RIGHTS AND NAMES

View Document

12/04/1312 April 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

27/03/1327 March 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/03/1327 March 2013 COMPANY NAME CHANGED AXION HOLDINGS LIMITED CERTIFICATE ISSUED ON 27/03/13

View Document

25/03/1325 March 2013 REGISTERED OFFICE CHANGED ON 25/03/2013 FROM THE HOLYWELL CENTRE 1 PHIPP STREET LONDON EC2A 4PS

View Document

12/12/1212 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12

View Document

16/02/1216 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

03/10/113 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11

View Document

14/02/1114 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

14/10/1014 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

12/02/1012 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

04/11/094 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR LEO SMUGA / 01/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR LEO SMUGA / 01/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC MCLOUGHLIN / 01/10/2009

View Document

29/04/0929 April 2009 REGISTERED OFFICE CHANGED ON 29/04/09 FROM: C/O GATEWAY PARTNERS UK LTD 3RD FLOOR 22 GANTON STREET LONDON W1F 7BY UNITED KINGDOM

View Document

07/04/097 April 2009 COMPANY NAME CHANGED LFD HOLDINGS LIMITED CERTIFICATE ISSUED ON 08/04/09; RESOLUTION PASSED ON 24/03/2009

View Document

16/03/0916 March 2009 CURREXT FROM 31/03/2009 TO 30/06/2009

View Document

25/02/0925 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 REGISTERED OFFICE CHANGED ON 11/02/09 FROM: C/O GEO LITTLE SEBIRE & CO VICTORIA HOUSE 64 PAUL STREET LONDON EC2A 4TT

View Document

09/12/089 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/04/083 April 2008 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

21/05/0721 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0725 April 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 REGISTERED OFFICE CHANGED ON 25/04/07 FROM: VICTORIA HOUSE 64 PAUL STREET LONDON EC2A 4TT

View Document

17/10/0617 October 2006 DIRECTOR RESIGNED

View Document

17/10/0617 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/10/0617 October 2006 NEW DIRECTOR APPOINTED

View Document

17/10/0617 October 2006 SECRETARY RESIGNED

View Document

11/07/0611 July 2006 COMPANY NAME CHANGED POOLACRE LIMITED CERTIFICATE ISSUED ON 11/07/06; RESOLUTION PASSED ON 02/06/06

View Document

14/06/0614 June 2006 NEW DIRECTOR APPOINTED

View Document

14/06/0614 June 2006 NEW SECRETARY APPOINTED

View Document

08/06/068 June 2006 REGISTERED OFFICE CHANGED ON 08/06/06 FROM: 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB

View Document

08/06/068 June 2006 DIRECTOR RESIGNED

View Document

08/06/068 June 2006 SECRETARY RESIGNED

View Document

24/03/0624 March 2006 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