I H I T LTD.

Company Documents

DateDescription
04/11/144 November 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/07/1422 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/06/1423 June 2014 PREVSHO FROM 05/08/2014 TO 30/04/2014

View Document

23/06/1423 June 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

11/06/1411 June 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

11/06/1411 June 2014 APPOINTMENT TERMINATED, DIRECTOR DILYS HALE

View Document

05/06/145 June 2014 APPLICATION FOR STRIKING-OFF

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 5 August 2013

View Document

05/06/135 June 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

01/05/131 May 2013 Annual accounts small company total exemption made up to 5 August 2012

View Document

29/03/1329 March 2013 DIRECTOR APPOINTED MRS GALINA HALE

View Document

19/07/1219 July 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

23/04/1223 April 2012 Annual accounts small company total exemption made up to 5 August 2011

View Document

09/06/119 June 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

21/04/1121 April 2011 Annual accounts small company total exemption made up to 5 August 2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DILYS ELIZABETH HALE / 05/06/2010

View Document

22/06/1022 June 2010 SAIL ADDRESS CREATED

View Document

22/06/1022 June 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAIN MARK HALE / 05/06/2010

View Document

04/06/104 June 2010 Annual accounts small company total exemption made up to 5 August 2009

View Document

18/07/0918 July 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

18/07/0918 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAIN HALE / 01/07/2009

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 5 August 2008

View Document

06/06/086 June 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 Annual accounts small company total exemption made up to 5 August 2007

View Document

10/07/0710 July 2007 RETURN MADE UP TO 05/06/07; NO CHANGE OF MEMBERS

View Document

02/05/072 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/08/06

View Document

05/07/065 July 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/08/05

View Document

11/08/0511 August 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/08/04

View Document

10/06/0410 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/08/03

View Document

09/06/049 June 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/08/02

View Document

11/06/0211 June 2002 RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS

View Document

11/06/0211 June 2002 NEW SECRETARY APPOINTED

View Document

11/06/0211 June 2002 SECRETARY RESIGNED

View Document

27/03/0227 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/08/01

View Document

05/07/015 July 2001 RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 FULL ACCOUNTS MADE UP TO 05/08/00

View Document

21/06/0021 June 2000 RETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS

View Document

10/04/0010 April 2000 FULL ACCOUNTS MADE UP TO 05/08/99

View Document

11/06/9911 June 1999 RETURN MADE UP TO 05/06/99; FULL LIST OF MEMBERS

View Document

02/09/982 September 1998 ACC. REF. DATE EXTENDED FROM 30/06/99 TO 05/08/99

View Document

30/06/9830 June 1998 REGISTERED OFFICE CHANGED ON 30/06/98 FROM: G OFFICE CHANGED 30/06/98 7 COLLINSONS COURT CHURCH STREET FRODSHAM WARRINGTON WA6 6PN

View Document

30/06/9830 June 1998 DIRECTOR RESIGNED

View Document

30/06/9830 June 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/06/9830 June 1998 NEW DIRECTOR APPOINTED

View Document

30/06/9830 June 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/06/9825 June 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/06/985 June 1998 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