INTEGRATING INFORMATION TECHNOLOGY LIMITED

Company Documents

DateDescription
05/08/145 August 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/04/1422 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/10/135 October 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

16/07/1316 July 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/07/134 July 2013 APPLICATION FOR STRIKING-OFF

View Document

21/02/1321 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

09/07/129 July 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

21/02/1221 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/08/112 August 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

17/05/1117 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/01/1120 January 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

20/01/1120 January 2011 20/01/11 STATEMENT OF CAPITAL GBP 86.65

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE JOHN CHURCHWARD / 05/07/2010

View Document

05/07/105 July 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALLAN STOCK / 05/07/2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PLATTEN / 05/07/2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY ANGUS / 05/07/2010

View Document

11/06/1011 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/08/0920 August 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

31/07/0831 July 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/09/0721 September 2007 RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 NEW SECRETARY APPOINTED

View Document

17/05/0717 May 2007 SECRETARY RESIGNED

View Document

27/04/0727 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/07/0619 July 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

24/03/0624 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

18/07/0518 July 2005 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

19/07/0419 July 2004 RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

07/07/037 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

04/07/034 July 2003 RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS

View Document

17/02/0317 February 2003 REGISTERED OFFICE CHANGED ON 17/02/03 FROM: G OFFICE CHANGED 17/02/03 BAKER TILLY 2ND FLOOR BRAZENNOSE HOUSE BRAZENNOSE STREET MANCHESTER M2 5BL

View Document

30/12/0230 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

02/08/022 August 2002 RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

23/07/0123 July 2001 RETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS

View Document

26/07/0026 July 2000 RETURN MADE UP TO 05/07/00; FULL LIST OF MEMBERS

View Document

21/07/0021 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

04/10/994 October 1999 REGISTERED OFFICE CHANGED ON 04/10/99 FROM: G OFFICE CHANGED 04/10/99 C/O GLF, 7TH FLOOR, PETER HOUSE, OXFORD STREET, MANCHESTER. M1 5AN.

View Document

26/07/9926 July 1999 RETURN MADE UP TO 05/07/99; FULL LIST OF MEMBERS

View Document

09/07/999 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

28/05/9928 May 1999 ADOPT MEM AND ARTS 14/05/99

View Document

21/10/9821 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

09/07/989 July 1998 RETURN MADE UP TO 05/07/98; NO CHANGE OF MEMBERS

View Document

16/10/9716 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

17/07/9717 July 1997 RETURN MADE UP TO 05/07/97; NO CHANGE OF MEMBERS

View Document

27/08/9627 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/9611 July 1996 RETURN MADE UP TO 05/07/96; FULL LIST OF MEMBERS

View Document

30/05/9630 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

06/07/956 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

04/07/954 July 1995 RETURN MADE UP TO 05/07/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

26/07/9426 July 1994 RETURN MADE UP TO 05/07/94; NO CHANGE OF MEMBERS

View Document

05/06/945 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

18/04/9418 April 1994 NEW DIRECTOR APPOINTED

View Document

07/07/937 July 1993 RETURN MADE UP TO 05/07/93; NO CHANGE OF MEMBERS

View Document

13/05/9313 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/9325 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

19/08/9219 August 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/9219 August 1992 RETURN MADE UP TO 05/07/92; FULL LIST OF MEMBERS

View Document

22/06/9222 June 1992 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/91

View Document

07/01/927 January 1992 SUB.DIV.OF SHARES. 10/12/91

View Document

07/01/927 January 1992 S-DIV 10/12/91

View Document

31/07/9131 July 1991 RETURN MADE UP TO 05/07/91; FULL LIST OF MEMBERS

View Document

31/07/9131 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

03/03/913 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

03/03/913 March 1991 RETURN MADE UP TO 03/08/90; FULL LIST OF MEMBERS

View Document

05/10/895 October 1989 COMPANY NAME CHANGED BEAMHOUSE LIMITED CERTIFICATE ISSUED ON 06/10/89

View Document

14/09/8914 September 1989 NEW DIRECTOR APPOINTED

View Document

23/08/8923 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

23/08/8923 August 1989 RETURN MADE UP TO 03/08/89; FULL LIST OF MEMBERS

View Document

14/12/8814 December 1988 REGISTERED OFFICE CHANGED ON 14/12/88 FROM: G OFFICE CHANGED 14/12/88 NUXLEY HOUSE 34 NUXLEY ROAD BELVEDERE KENT DA17 5JL

View Document

06/12/886 December 1988 NEW DIRECTOR APPOINTED

View Document

06/12/886 December 1988 NEW SECRETARY APPOINTED

View Document

24/10/8824 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

18/04/8818 April 1988 RETURN MADE UP TO 26/01/88; FULL LIST OF MEMBERS

View Document

04/09/874 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

16/07/8716 July 1987 RETURN MADE UP TO 27/01/87; FULL LIST OF MEMBERS

View Document


More Company Information
Recently Viewed
  • MARC CONTRACTS LIMITED


  • 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