INTEGRATED INFORMATION TECHNIQUES LIMITED

Company Documents

DateDescription
17/09/1317 September 2013 STRUCK OFF AND DISSOLVED

View Document

04/06/134 June 2013 FIRST GAZETTE

View Document

23/11/1223 November 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/10/122 October 2012 FIRST GAZETTE

View Document

19/09/1119 September 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

17/01/1117 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

02/11/102 November 2010 Annual return made up to 10 September 2010 with full list of shareholders

View Document

02/11/102 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CROFTS / 01/10/2009

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

24/09/0924 September 2009 RETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS

View Document

24/09/0924 September 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

24/09/0924 September 2009 APPOINTMENT TERMINATED SECRETARY NICOLA MCEVINNEY

View Document

09/10/089 October 2008 SECRETARY'S CHANGE OF PARTICULARS / NICOLA MCEVINNEY / 18/04/2008

View Document

09/10/089 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CROFTS / 18/04/2008

View Document

09/10/089 October 2008 RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 REGISTERED OFFICE CHANGED ON 18/06/08 FROM: GISTERED OFFICE CHANGED ON 18/06/2008 FROM SUNWOOD HOUSE COCKIN LANE CLAYTON WEST YORKSHIRE BD14 6PY

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

16/10/0716 October 2007 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

16/10/0716 October 2007 NEW SECRETARY APPOINTED

View Document

16/10/0716 October 2007 RETURN MADE UP TO 10/09/07; NO CHANGE OF MEMBERS

View Document

20/12/0620 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

22/09/0622 September 2006 RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

05/09/055 September 2005 RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 NEW SECRETARY APPOINTED

View Document

26/08/0526 August 2005 SECRETARY RESIGNED

View Document

03/06/053 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

03/11/043 November 2004 RETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

02/08/042 August 2004 LOCATION OF DEBENTURE REGISTER

View Document

02/08/042 August 2004 RETURN MADE UP TO 10/09/03; NO CHANGE OF MEMBERS

View Document

22/06/0422 June 2004 REGISTERED OFFICE CHANGED ON 22/06/04 FROM: G OFFICE CHANGED 22/06/04 1ST FLOOR LION CHAMBERS SERPENTINE ROAD CLECKHEATON WEST YORKSHIRE BD19 3HZ

View Document

23/12/0223 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

11/10/0211 October 2002 RETURN MADE UP TO 10/09/02; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

15/05/0215 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/99

View Document

15/05/0215 May 2002 REGISTERED OFFICE CHANGED ON 15/05/02 FROM: G OFFICE CHANGED 15/05/02 ROSEDENE CROSS HILL, GREETLAND HALIFAX WEST YORKSHIRE HX4 8JU

View Document

15/05/0215 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

21/01/0221 January 2002 RETURN MADE UP TO 10/09/01; FULL LIST OF MEMBERS

View Document

17/11/0017 November 2000 RETURN MADE UP TO 10/09/00; FULL LIST OF MEMBERS

View Document

15/09/0015 September 2000 REGISTERED OFFICE CHANGED ON 15/09/00 FROM: G OFFICE CHANGED 15/09/00 5-7 NORTH GATE CLECKHEATON BRADFORD WEST YORKSHIRE BD19 3HH

View Document

06/10/996 October 1999 RETURN MADE UP TO 10/09/99; NO CHANGE OF MEMBERS

View Document

01/06/991 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

23/04/9923 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/986 October 1998 RETURN MADE UP TO 10/09/98; FULL LIST OF MEMBERS

View Document

22/12/9722 December 1997 DIRECTOR RESIGNED

View Document

22/12/9722 December 1997 SECRETARY RESIGNED

View Document

22/12/9722 December 1997 NEW DIRECTOR APPOINTED

View Document

22/12/9722 December 1997 COMPANY NAME CHANGED WATLING SOLUTIONS LIMITED CERTIFICATE ISSUED ON 23/12/97

View Document

22/12/9722 December 1997 NEW SECRETARY APPOINTED

View Document

22/12/9722 December 1997 REGISTERED OFFICE CHANGED ON 22/12/97 FROM: G OFFICE CHANGED 22/12/97 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

11/11/9711 November 1997 ALTER MEM AND ARTS 03/11/97

View Document

10/09/9710 September 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/09/9710 September 1997 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