IOTC LTD

Company Documents

DateDescription
29/01/1429 January 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

29/10/1329 October 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

09/04/139 April 2013 APPOINTMENT TERMINATED, SECRETARY NICOLA BLIGH

View Document

05/03/135 March 2013 REGISTERED OFFICE CHANGED ON 05/03/2013 FROM 230 NEW ROAD, WEST PARLEY FERNDOWN DORSET BH22 8EW

View Document

01/03/131 March 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

01/03/131 March 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

01/03/131 March 2013 STATEMENT OF AFFAIRS/4.19

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

25/11/1225 November 2012 APPOINTMENT TERMINATED, DIRECTOR NICOLA BLIGH

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/10/1230 October 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

01/02/121 February 2012 SECRETARY'S CHANGE OF PARTICULARS / NICOLA BEALES / 04/08/2009

View Document

01/02/121 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA BEALES / 04/08/2009

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 October 2011

View Document

28/12/1128 December 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

14/01/1114 January 2011 Annual return made up to 12 October 2010 with full list of shareholders

View Document

18/11/1018 November 2010 Annual accounts small company total exemption made up to 31 October 2010

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 31 October 2009

View Document

17/11/0917 November 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BEALES / 11/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA BEALES / 11/11/2009

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

23/03/0923 March 2009 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 APPOINTMENT TERMINATED DIRECTOR CAROL BEALES

View Document

12/10/0712 October 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information