IDENTITY TRUST COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
17/01/1217 January 2012 STRUCK OFF AND DISSOLVED

View Document

04/10/114 October 2011 FIRST GAZETTE

View Document

20/04/1120 April 2011 DISS40 (DISS40(SOAD))

View Document

19/04/1119 April 2011 FIRST GAZETTE

View Document

01/12/101 December 2010 DISS40 (DISS40(SOAD))

View Document

30/11/1030 November 2010 APPOINTMENT TERMINATED, SECRETARY LOUIS MONVOISIN

View Document

30/11/1030 November 2010 DIRECTOR APPOINTED MR STUART FREDERICK GREEN

View Document

30/11/1030 November 2010 SECRETARY APPOINTED MR MARK LIZAR

View Document

30/11/1030 November 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

30/11/1030 November 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

30/11/1030 November 2010 APPOINTMENT TERMINATED, DIRECTOR LOUIS MONVOISIN

View Document

02/11/102 November 2010 FIRST GAZETTE

View Document

14/04/1014 April 2010 DIRECTOR APPOINTED MR. LOUIS MONVOISIN

View Document

13/04/1013 April 2010 SECRETARY APPOINTED MR LOUIS MONVOISIN

View Document

12/04/1012 April 2010 APPOINTMENT TERMINATED, SECRETARY CAROLYN LEVY

View Document

12/04/1012 April 2010 APPOINTMENT TERMINATED, DIRECTOR CAROLYN LEVY

View Document

05/11/095 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

13/10/0913 October 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLYN LEVY / 13/10/2009

View Document

22/07/0922 July 2009 DIRECTOR RESIGNED MARK LIZAR

View Document

14/07/0914 July 2009 DIRECTOR APPOINTED MS CAROLYN LEVY

View Document

14/07/0914 July 2009 SECRETARY APPOINTED MS CAROLYN LEVY

View Document

13/07/0913 July 2009 SECRETARY RESIGNED MARK LIZAR

View Document

13/07/0913 July 2009 REGISTERED OFFICE CHANGED ON 13/07/09 FROM: NOKO UNIT 8 3-6 BANISTER RD LONDON GREATER LONDON W10 4AR ENGLAND

View Document

08/12/088 December 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 SECRETARY RESIGNED CAROLYN LEVY

View Document

29/09/0829 September 2008 SECRETARY APPOINTED MRS CAROLYN LEVY

View Document

22/09/0822 September 2008 DIRECTOR AND SECRETARY'S PARTICULARS MARK LIZAR

View Document

10/09/0810 September 2008 DIRECTOR AND SECRETARY'S PARTICULARS MARK LIZAR

View Document

01/09/081 September 2008 REGISTERED OFFICE CHANGED ON 01/09/08 FROM: NOKO 3-6 BANISTER RD LONDON ENGLAND W10 4AR UNITED KINGDOM

View Document

18/08/0818 August 2008 REGISTERED OFFICE CHANGED ON 18/08/08 FROM: WESTBOURNE STUDIOS 24, 242 ACKLAM RD LONDON GREATER LONDON W10 5JJ

View Document

23/01/0823 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0823 January 2008 DIRECTOR RESIGNED

View Document

23/01/0823 January 2008 REGISTERED OFFICE CHANGED ON 23/01/08 FROM: 8 PERCY STREET LONDON W1T 1DJ

View Document

30/10/0730 October 2007 CIC INCORPORATION

View Document

30/10/0730 October 2007 Incorporation of a Community Interest Company

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