INNOVATIVE TECHNOLOGIES LIMITED

Company Documents

DateDescription
04/11/244 November 2024 Confirmation statement made on 2024-09-12 with no updates

View Document

21/10/2421 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

10/10/2310 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

04/10/234 October 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-09-12 with no updates

View Document

05/10/225 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

01/11/211 November 2021 Confirmation statement made on 2021-09-12 with no updates

View Document

05/10/215 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

06/10/146 October 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

06/10/146 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHRISTOPHER MEREDITH / 02/04/2014

View Document

24/09/1424 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

10/10/1310 October 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

02/10/132 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

09/10/129 October 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

03/10/123 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

05/12/115 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

06/10/116 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

15/09/1115 September 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

04/01/114 January 2011 APPOINTMENT TERMINATED, DIRECTOR DONALD EVANS

View Document

04/01/114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHRISTOPHER MEREDITH / 01/01/2011

View Document

08/11/108 November 2010 DIRECTOR APPOINTED MR ANDREW CHRISTOPHER MEREDITH

View Document

06/10/106 October 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

03/10/103 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY GERALDINE TAVENER / 07/01/2010

View Document

08/01/108 January 2010 REGISTERED OFFICE CHANGED ON 08/01/2010 FROM
ROAD THREE
WINSFORD INDUSTRIAL ESTATE
WINSFORD
CHESHIRE
CW7 3PD

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR DONALD WILLIAM EVANS / 07/01/2010

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD STENTON / 07/01/2010

View Document

08/01/108 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS MARY GERALDINE TAVENER / 07/01/2010

View Document

08/10/098 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

01/10/091 October 2009 RETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS

View Document

15/04/0915 April 2009 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

07/10/087 October 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

14/09/0714 September 2007 RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS

View Document

13/08/0713 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

07/10/057 October 2005 RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

20/06/0520 June 2005 COMPANY NAME CHANGED
FLOWERS PARK LIMITED
CERTIFICATE ISSUED ON 20/06/05

View Document

17/06/0517 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

07/10/047 October 2004 RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

25/09/0325 September 2003 RETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS

View Document

20/09/0320 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/01/0324 January 2003 DIRECTOR RESIGNED

View Document

30/11/0230 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/10/0215 October 2002 RETURN MADE UP TO 12/09/02; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 COMPANY NAME CHANGED
MEDLOGIC GLOBAL LIMITED
CERTIFICATE ISSUED ON 10/10/02

View Document

22/05/0222 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/05/0222 May 2002 SECRETARY RESIGNED

View Document

22/05/0222 May 2002 NEW DIRECTOR APPOINTED

View Document

08/05/028 May 2002 ACC. REF. DATE EXTENDED FROM 30/06/02 TO 31/12/02

View Document

08/05/028 May 2002 REGISTERED OFFICE CHANGED ON 08/05/02 FROM:
WESTERN WOOD WAY
LANGAGE SCIENCE PARK PLYMPTON
PLYMOUTH
DEVON PL7 5BG

View Document

08/05/028 May 2002 DIRECTOR RESIGNED

View Document

08/05/028 May 2002 AUDITOR'S RESIGNATION

View Document

03/04/023 April 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

10/10/0110 October 2001 RETURN MADE UP TO 12/09/01; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 NEW DIRECTOR APPOINTED

View Document

18/07/0118 July 2001 NEW DIRECTOR APPOINTED

View Document

18/07/0118 July 2001 NEW DIRECTOR APPOINTED

View Document

29/06/0129 June 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

16/03/0116 March 2001 DIRECTOR RESIGNED

View Document

22/12/0022 December 2000 DIRECTOR RESIGNED

View Document

29/11/0029 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/0019 September 2000 RETURN MADE UP TO 12/09/00; FULL LIST OF MEMBERS

View Document

28/07/0028 July 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

26/11/9926 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/998 October 1999 RETURN MADE UP TO 12/09/99; FULL LIST OF MEMBERS

View Document

25/02/9925 February 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

19/01/9919 January 1999 DIRECTOR RESIGNED

View Document

13/01/9913 January 1999 S366A DISP HOLDING AGM 17/12/98

View Document

24/11/9824 November 1998 DIRECTOR RESIGNED

View Document

05/10/985 October 1998 RETURN MADE UP TO 12/09/98; FULL LIST OF MEMBERS

View Document

05/10/985 October 1998 LOCATION OF REGISTER OF MEMBERS

View Document

06/07/986 July 1998 ACC. REF. DATE SHORTENED FROM 30/09/98 TO 30/06/98

View Document

12/03/9812 March 1998 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

12/03/9812 March 1998 ￯﾿ᄑ NC 100/13000
25/02/

View Document

12/03/9812 March 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/02/98

View Document

11/03/9811 March 1998 REGISTERED OFFICE CHANGED ON 11/03/98 FROM:
BALLARD HOUSE
WEST HOE ROAD
PLYMOUTH
PL1 3AE

View Document

22/12/9722 December 1997 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

09/12/979 December 1997 NEW DIRECTOR APPOINTED

View Document

09/12/979 December 1997 NEW DIRECTOR APPOINTED

View Document

09/12/979 December 1997 NEW DIRECTOR APPOINTED

View Document

09/12/979 December 1997 NEW DIRECTOR APPOINTED

View Document

03/12/973 December 1997 DIRECTOR RESIGNED

View Document

20/10/9720 October 1997 COMPANY NAME CHANGED
BONDCO 654 LIMITED
CERTIFICATE ISSUED ON 21/10/97

View Document

12/09/9712 September 1997 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

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