IDENTIFICATION TECHNOLOGIES INTERNATIONAL LIMITED

Company Documents

DateDescription
12/03/1312 March 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

15/01/1315 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/01/132 January 2013 APPLICATION FOR STRIKING-OFF

View Document

12/12/1212 December 2012 APPOINTMENT TERMINATED, DIRECTOR CS DIRECTORS LIMITED

View Document

10/10/1210 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

01/05/121 May 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

06/10/116 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

09/06/119 June 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

06/10/106 October 2010 30/09/10 STATEMENT OF CAPITAL GBP 10000

View Document

25/08/1025 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

07/07/107 July 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

29/06/1029 June 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

17/05/1017 May 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CS DIRECTORS LIMITED / 11/03/2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS SCHONEBERGER / 11/03/2010

View Document

17/05/1017 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CS SECRETARIES LIMITED / 11/03/2010

View Document

22/10/0922 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/08/098 August 2009 DIRECTOR APPOINTED THOMAS SCHONEBERGER

View Document

10/06/0910 June 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS; AMEND

View Document

18/03/0918 March 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / CS DIRECTORS LIMITED / 12/03/2009

View Document

17/03/0917 March 2009 SECRETARY'S CHANGE OF PARTICULARS / CS SECRETARIES LIMITED / 12/03/2009

View Document

24/10/0824 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

08/07/088 July 2008 REGISTERED OFFICE CHANGED ON 08/07/08 FROM: GISTERED OFFICE CHANGED ON 08/07/2008 FROM FOURTH FLOOR BROOK HOUSE 77 FOUNTAIN STREET MANCHESTER GREATER MANCHESTER M2 2EE

View Document

11/06/0811 June 2008 GBP SR 420000@1

View Document

24/04/0824 April 2008 RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/01/0710 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/05/0618 May 2006 NC INC ALREADY ADJUSTED 10/01/06

View Document

18/05/0618 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/03/0628 March 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05

View Document

11/03/0511 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/03/0511 March 2005 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