INFORMATION TECHNOLOGY NETWORK CONSULTANCY LIMITED

Company Documents

DateDescription
18/03/1118 March 2011 STRUCK OFF AND DISSOLVED

View Document

26/11/1026 November 2010 FIRST GAZETTE

View Document

02/11/092 November 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

23/10/0923 October 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

05/11/085 November 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

29/10/0729 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

30/10/0630 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

05/07/065 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/065 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/065 July 2006 REGISTERED OFFICE CHANGED ON 05/07/06 FROM: 56 SUTORS PARK NAIRN IV12 4BQ

View Document

21/10/0521 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

11/10/0511 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0511 October 2005 REGISTERED OFFICE CHANGED ON 11/10/05 FROM: ENFIELD 170 HALBEATH ROAD DUNFERMLINE FIFE

View Document

11/10/0511 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/053 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

12/11/0412 November 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

03/02/033 February 2003 RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

25/06/0225 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/0225 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/0225 June 2002 REGISTERED OFFICE CHANGED ON 25/06/02 FROM: 87 THE MOORINGS ST DAVIDS HARBOUR DALGETTY BAY FIFE KY11 9GP

View Document

27/11/0127 November 2001 RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS

View Document

29/11/0029 November 2000 NEW DIRECTOR APPOINTED

View Document

20/11/0020 November 2000 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 30/11/01

View Document

20/11/0020 November 2000 REGISTERED OFFICE CHANGED ON 20/11/00 FROM: 93 GEORGE STREET EDINBURGH MIDLOTHIAN EH2 3ES

View Document

20/11/0020 November 2000 NEW DIRECTOR APPOINTED

View Document

23/10/0023 October 2000 DIRECTOR RESIGNED

View Document

23/10/0023 October 2000 SECRETARY RESIGNED

View Document

19/10/0019 October 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • TECHNOSPEED IT LTD


  • 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