INTERNET ADVERTISING TECHNOLOGIES LIMITED

Company Documents

DateDescription
28/08/1328 August 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

03/09/123 September 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

02/03/122 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

23/08/1123 August 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

08/09/108 September 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

08/09/108 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BARLEIGH WELLS LIMITED / 01/10/2009

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / WINNY BORGAS / 01/10/2009

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

25/09/0925 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / WINNY BORGAS / 23/08/2009

View Document

25/09/0925 September 2009 RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS

View Document

25/09/0925 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER BORGAS / 23/08/2009

View Document

28/03/0928 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

09/09/089 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / WINNY BORGAS / 31/08/2007

View Document

09/09/089 September 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER BORGAS / 31/07/2008

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

24/08/0724 August 2007 RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

30/01/0730 January 2007 RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/12/0620 December 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/12/0611 December 2006 NEW DIRECTOR APPOINTED

View Document

08/12/068 December 2006 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 30/06/06

View Document

08/12/068 December 2006 NEW SECRETARY APPOINTED

View Document

08/12/068 December 2006 SECRETARY RESIGNED

View Document

08/12/068 December 2006 DIRECTOR RESIGNED

View Document

03/04/063 April 2006 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

24/03/0624 March 2006 COMPANY NAME CHANGED
NEWPOWER TECHNOLOGY LIMITED
CERTIFICATE ISSUED ON 24/03/06

View Document

23/03/0623 March 2006 REGISTERED OFFICE CHANGED ON 23/03/06 FROM:
788-790 FINCHLEY ROAD
LONDON
NW11 7TJ

View Document

23/08/0523 August 2005 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