I TECH MANAGEMENT LIMITED

Company Documents

DateDescription
21/10/1021 October 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

21/07/1021 July 2010 REPORT OF FINAL MEETING OF CREDITORS

View Document

20/03/0920 March 2009 REGISTERED OFFICE CHANGED ON 20/03/2009 FROM 44 OLD HALL STREET LIVERPOOL L3 9EB

View Document

27/10/0827 October 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

24/10/0824 October 2008 REGISTERED OFFICE CHANGED ON 24/10/2008 FROM 55 LANGLEY HALL ROAD OLTON SOLIHULL WEST MIDLANDS B92 7HE

View Document

11/04/0811 April 2008 ORDER OF COURT TO WIND UP

View Document

12/03/0812 March 2008 ORDER OF COURT TO WIND UP

View Document

22/01/0822 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0822 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

17/01/0817 January 2008 REGISTERED OFFICE CHANGED ON 17/01/08 FROM: 65 BEECHNUT LANE SOLIHULL WEST MIDLANDS B91 2NW

View Document

02/08/062 August 2006 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

15/02/0615 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

11/01/0611 January 2006 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

27/01/0427 January 2004 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

06/02/036 February 2003 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

10/12/0110 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

12/03/0112 March 2001 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

18/08/0018 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

04/01/004 January 2000 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

20/01/9920 January 1999 NEW SECRETARY APPOINTED

View Document

20/01/9920 January 1999 NEW DIRECTOR APPOINTED

View Document

20/01/9920 January 1999 SECRETARY RESIGNED

View Document

20/01/9920 January 1999 REGISTERED OFFICE CHANGED ON 20/01/99 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE, EAST BARNET BARNET HERTFORDSHIRE EN4 8NN

View Document

20/01/9920 January 1999 DIRECTOR RESIGNED

View Document

19/01/9919 January 1999 ALTER MEM AND ARTS 05/12/98

View Document

18/12/9818 December 1998 ACC. REF. DATE SHORTENED FROM 30/11/99 TO 31/10/99

View Document

30/11/9830 November 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/11/9830 November 1998 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