INFORMATION TECHNOLOGY TEAM LIMITED

Company Documents

DateDescription
16/04/1216 April 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

16/01/1216 January 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

24/11/1024 November 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/11/2010

View Document

12/11/1012 November 2010 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

09/07/109 July 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/05/2010

View Document

11/05/1011 May 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/05/2010

View Document

11/05/1011 May 2010 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

08/04/108 April 2010 STATEMENT OF ADMINISTRATOR'S REVISED PROPOSALS

View Document

14/12/0914 December 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/11/2009

View Document

04/11/094 November 2009 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

09/07/099 July 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

09/07/099 July 2009 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/06/2009

View Document

15/06/0915 June 2009 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

01/06/091 June 2009 REGISTERED OFFICE CHANGED ON 01/06/2009 FROM QUARRY FARM BODIAM EAST SUSSEX TN32 5RA

View Document

29/05/0929 May 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

16/04/0916 April 2009 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/03/2009:AMENDING FORM

View Document

08/04/098 April 2009 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/03/2009

View Document

05/09/085 September 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

10/04/0810 April 2008 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

04/11/074 November 2007 SECRETARY RESIGNED

View Document

17/07/0717 July 2007 RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 RETURN MADE UP TO 04/07/06; NO CHANGE OF MEMBERS

View Document

30/08/0630 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/07/0621 July 2006 NEW SECRETARY APPOINTED

View Document

25/04/0625 April 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/02/0620 February 2006 COMPANY NAME CHANGED I T T EUROPE LIMITED CERTIFICATE ISSUED ON 20/02/06

View Document

04/01/064 January 2006 NEW SECRETARY APPOINTED

View Document

04/01/064 January 2006 SECRETARY RESIGNED

View Document

16/11/0516 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

10/10/0510 October 2005 NEW DIRECTOR APPOINTED

View Document

30/09/0530 September 2005 RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/09/0416 September 2004 REGISTERED OFFICE CHANGED ON 16/09/04 FROM: 61 LONDON ROAD MAIDSTONE KENT ME16 8TX

View Document

16/09/0416 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/09/0414 September 2004 DIRECTOR RESIGNED

View Document

22/07/0422 July 2004 RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 £ NC 1000/10000 24/11/

View Document

23/01/0423 January 2004 NC INC ALREADY ADJUSTED 24/11/03

View Document

29/10/0329 October 2003 SECRETARY RESIGNED

View Document

29/10/0329 October 2003 NEW SECRETARY APPOINTED

View Document

25/09/0325 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

14/07/0314 July 2003 RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 DIRECTOR RESIGNED

View Document

09/05/039 May 2003 DIRECTOR RESIGNED

View Document

01/03/031 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/0216 October 2002 NEW DIRECTOR APPOINTED

View Document

23/07/0223 July 2002 RETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS

View Document

14/11/0114 November 2001 COMPANY NAME CHANGED MBM TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 14/11/01

View Document

01/11/011 November 2001 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/12/02

View Document

22/10/0122 October 2001 NEW DIRECTOR APPOINTED

View Document

19/10/0119 October 2001 NEW DIRECTOR APPOINTED

View Document

07/08/017 August 2001 NEW DIRECTOR APPOINTED

View Document

07/08/017 August 2001 NEW SECRETARY APPOINTED

View Document

06/07/016 July 2001 SECRETARY RESIGNED

View Document

06/07/016 July 2001 DIRECTOR RESIGNED

View Document

04/07/014 July 2001 Incorporation

View Document

04/07/014 July 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information