INTERNET TECH LTD

Company Documents

DateDescription
26/11/1926 November 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/09/1910 September 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/08/1929 August 2019 APPLICATION FOR STRIKING-OFF

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

19/07/1919 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

18/07/1918 July 2019 PREVSHO FROM 30/06/2019 TO 05/04/2019

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

28/03/1928 March 2019 SECRETARY'S CHANGE OF PARTICULARS / MR IAN MICHAEL PAGE / 22/03/2019

View Document

28/03/1928 March 2019 PSC'S CHANGE OF PARTICULARS / MR IAN MICHAEL PAGE / 22/03/2019

View Document

28/03/1928 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

28/03/1928 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MICHAEL PAGE / 22/03/2019

View Document

25/03/1925 March 2019 REGISTERED OFFICE CHANGED ON 25/03/2019 FROM HILLSIDE HOUSE 215 ASHBY ROAD BURTON-ON-TRENT STAFFORDSHIRE DE15 0LA

View Document

22/03/1922 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MICHAEL PAGE / 22/03/2019

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/03/1827 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/03/1727 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/03/1622 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

02/07/152 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

06/05/156 May 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

01/08/141 August 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

02/04/142 April 2014 COMPANY NAME CHANGED @PCPROBLEM.CO.UK LIMITED CERTIFICATE ISSUED ON 02/04/14

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

21/05/1321 May 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

21/05/1321 May 2013 REGISTERED OFFICE CHANGED ON 21/05/2013 FROM HILLSIDE HOUSE 215 ASHBY ROAD BURTON-ON-TRENT STAFFORDSHIRE DE15 0LA ENGLAND

View Document

21/05/1321 May 2013 REGISTERED OFFICE CHANGED ON 21/05/2013 FROM 84-85 NEW STREET BURTON-ON-TRENT STAFFORDSHIRE DE14 3QY UNITED KINGDOM

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

16/06/1216 June 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

16/06/1216 June 2012 REGISTERED OFFICE CHANGED ON 16/06/2012 FROM HILLSIDE HOUSE, 215 ASHBY ROAD BURTON ON TRENT STAFFORDSHIRE DE15 0LA

View Document

15/03/1215 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

14/06/1114 June 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

14/06/1114 June 2011 APPOINTMENT TERMINATED, DIRECTOR ALISON PAGE

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL PAGE / 19/05/2010

View Document

03/06/103 June 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON PAGE / 19/05/2010

View Document

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

View Document

25/07/0925 July 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

14/07/0914 July 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

26/05/0826 May 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

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

View Document

04/06/074 June 2007 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

04/07/064 July 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

12/06/0512 June 2005 ACC. REF. DATE EXTENDED FROM 31/05/05 TO 30/06/05

View Document

12/06/0512 June 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 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