INTERACTIVE TELEVISION INFRASTRUCTURE COMPANY LIMITED

Company Documents

DateDescription
27/12/1127 December 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/12/1121 December 2011 APPLICATION FOR STRIKING-OFF

View Document

20/10/1120 October 2011 REGISTERED OFFICE CHANGED ON 20/10/2011 FROM BENTIMA HOUSE FIRST FLOOR 168-172 OLD STREET LONDON EC1V 9BP UNITED KINGDOM

View Document

16/08/1116 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSE LUIS VAZQUEZ / 01/04/2010

View Document

16/08/1116 August 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

08/08/118 August 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

02/07/112 July 2011 DISS40 (DISS40(SOAD))

View Document

24/05/1124 May 2011 REGISTERED OFFICE CHANGED ON 24/05/2011 FROM BENTIMA HOUSE LOWER GROUND FLOOR 168-172 OLD STREET LONDON EC1V 9BP

View Document

05/04/115 April 2011 FIRST GAZETTE

View Document

21/09/1021 September 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSE LUIS VAZQUEZ / 18/08/2010

View Document

05/08/105 August 2010 REGISTERED OFFICE CHANGED ON 05/08/2010 FROM UNIT 6&7 PRINCES COURT WAPPING LANE LONDON E1W 2DA UNITED KINGDOM

View Document

05/08/105 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM ANDREW DUNCAN / 02/08/2010

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSE LUIS VAZQUEZ / 02/08/2010

View Document

28/07/1028 July 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

31/03/1031 March 2010 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

02/10/092 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

02/10/092 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

02/10/092 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

19/08/0919 August 2009 DISS40 (DISS40(SOAD))

View Document

18/08/0918 August 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

17/08/0917 August 2009 SECRETARY'S CHANGE OF PARTICULARS / GRAHAM DUNCAN / 07/08/2009

View Document

19/05/0919 May 2009 FIRST GAZETTE

View Document

15/12/0815 December 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/10/0817 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOSE VAZQUEZ / 16/09/2008

View Document

22/09/0822 September 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOSE VAZQUEZ / 06/05/2008

View Document

19/09/0819 September 2008 REGISTERED OFFICE CHANGED ON 19/09/08 FROM: GISTERED OFFICE CHANGED ON 19/09/2008 FROM NORTHUMBERLAND HOUSE 155-157 GREAT PORTLAND STREET LONDON W1W 6QP

View Document

19/09/0819 September 2008 REGISTERED OFFICE CHANGED ON 19/09/08 FROM: GISTERED OFFICE CHANGED ON 19/09/2008 FROM UNIT 6&7 PRINCES COURT WAPPING LANE LONDON E1W 2DA UNITED KINGDOM

View Document

14/07/0814 July 2008 SECRETARY'S CHANGE OF PARTICULARS / GRAHAM DUNCAN / 01/05/2008

View Document

11/07/0811 July 2008 PREVEXT FROM 31/12/2007 TO 31/03/2008

View Document

10/07/0810 July 2008 APPOINTMENT TERMINATED SECRETARY GEORGIA GORDON

View Document

09/07/089 July 2008 SECRETARY APPOINTED GRAHAM ANDREW DUNCAN

View Document

01/05/081 May 2008 DIRECTOR APPOINTED JOSE LUIS VAZQUEZ

View Document

28/03/0828 March 2008 APPOINTMENT TERMINATED DIRECTOR NEIL MACDONALD

View Document

16/11/0716 November 2007 RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/074 May 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/01/0727 January 2007 RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/10/0520 October 2005 DIRECTOR RESIGNED

View Document

18/10/0518 October 2005 SECRETARY RESIGNED

View Document

22/09/0522 September 2005 RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 DIRECTOR RESIGNED

View Document

22/09/0522 September 2005 DIRECTOR RESIGNED

View Document

22/09/0522 September 2005 NEW SECRETARY APPOINTED

View Document

22/09/0522 September 2005 NEW SECRETARY APPOINTED

View Document

21/09/0521 September 2005 DIRECTOR RESIGNED

View Document

14/09/0514 September 2005 RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 DIRECTOR RESIGNED

View Document

03/08/053 August 2005 NEW SECRETARY APPOINTED

View Document

10/06/0510 June 2005 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04

View Document

19/05/0519 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0518 January 2005 REGISTERED OFFICE CHANGED ON 18/01/05 FROM: G OFFICE CHANGED 18/01/05 6-7 PRINCES COURT WAPPING LANE LONDON E1W 2DA

View Document

18/01/0518 January 2005 NEW DIRECTOR APPOINTED

View Document

18/01/0518 January 2005 NEW DIRECTOR APPOINTED

View Document

18/01/0518 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/01/0518 January 2005 DIRECTOR RESIGNED

View Document

18/01/0518 January 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/01/057 January 2005 NEW DIRECTOR APPOINTED

View Document

23/12/0423 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

23/12/0423 December 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

17/11/0417 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/11/0415 November 2004 NEW SECRETARY APPOINTED

View Document

15/11/0415 November 2004 SECRETARY RESIGNED

View Document

01/04/041 April 2004 RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 DIRECTOR RESIGNED

View Document

29/01/0429 January 2004 DELIVERY EXT'D 3 MTH 31/03/03

View Document

03/12/033 December 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

10/10/0210 October 2002 RETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS

View Document

14/08/0214 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/029 April 2002 NEW DIRECTOR APPOINTED

View Document

09/04/029 April 2002 ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/03/02

View Document

26/11/0126 November 2001 SECRETARY RESIGNED

View Document

26/11/0126 November 2001 NEW DIRECTOR APPOINTED

View Document

26/11/0126 November 2001 NEW SECRETARY APPOINTED

View Document

21/11/0121 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/0116 October 2001 REGISTERED OFFICE CHANGED ON 16/10/01 FROM: G OFFICE CHANGED 16/10/01 KINGS COURT 12 KING STREET LEEDS WEST YORKSHIRE LS1 2HL

View Document

28/09/0128 September 2001 NEW SECRETARY APPOINTED

View Document

28/09/0128 September 2001 SECRETARY RESIGNED

View Document

16/08/0116 August 2001 NEW DIRECTOR APPOINTED

View Document

16/08/0116 August 2001 SECRETARY RESIGNED

View Document

16/08/0116 August 2001 DIRECTOR RESIGNED

View Document

16/08/0116 August 2001 NEW SECRETARY APPOINTED

View Document

16/08/0116 August 2001 REGISTERED OFFICE CHANGED ON 16/08/01 FROM: G OFFICE CHANGED 16/08/01 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

07/08/017 August 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/08/017 August 2001 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