IT INCORPORATED LIMITED

Company Documents

DateDescription
24/11/1124 November 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

24/08/1124 August 2011 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

15/04/1115 April 2011 REGISTERED OFFICE CHANGED ON 15/04/2011 FROM HUMBER ROAD BARTON UPON HUMBER NORTH LINCOLNSHIRE DN18 5BW

View Document

12/04/1112 April 2011 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

12/04/1112 April 2011 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

12/04/1112 April 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009233,00008730

View Document

03/03/113 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

10/11/1010 November 2010 Annual return made up to 8 November 2010 with full list of shareholders

View Document

15/10/1015 October 2010 APPOINTMENT TERMINATED, SECRETARY PHILIP MORRIS

View Document

15/10/1015 October 2010 SECRETARY APPOINTED MRS EMMA CAMPBELL

View Document

10/08/1010 August 2010 AUDITOR'S RESIGNATION

View Document

06/08/106 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

08/12/098 December 2009 Annual return made up to 8 November 2009 with full list of shareholders

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP HUGH MORRIS / 07/12/2009

View Document

07/12/097 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP HUGH MORRIS / 07/12/2009

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RICHARD JOHNSON / 07/12/2009

View Document

08/07/098 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/03/0916 March 2009 RETURN MADE UP TO 08/11/08; NO CHANGE OF MEMBERS

View Document

23/02/0923 February 2009 DIRECTOR APPOINTED MARK RICHARD JOHNSON

View Document

08/02/098 February 2009 APPOINTMENT TERMINATED SECRETARY WENDY ELLIS

View Document

08/02/098 February 2009 SECRETARY APPOINTED PHILIP HUGH MORRIS

View Document

18/08/0818 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

04/03/084 March 2008 FULL ACCOUNTS MADE UP TO 28/04/07

View Document

10/01/0810 January 2008 DIRECTOR RESIGNED

View Document

10/01/0810 January 2008 NEW DIRECTOR APPOINTED

View Document

20/11/0720 November 2007 RETURN MADE UP TO 08/11/07; NO CHANGE OF MEMBERS

View Document

27/10/0727 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/10/0723 October 2007 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/12/07

View Document

08/08/078 August 2007 NEW SECRETARY APPOINTED

View Document

31/05/0731 May 2007 SECRETARY RESIGNED

View Document

11/12/0611 December 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

06/12/066 December 2006 RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

28/11/0528 November 2005 RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 DIRECTOR RESIGNED

View Document

12/01/0512 January 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

07/01/057 January 2005 RETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 NEW SECRETARY APPOINTED

View Document

05/07/045 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/046 February 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

09/01/049 January 2004 RETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

20/11/0220 November 2002 RETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS

View Document

16/07/0216 July 2002 DIRECTOR RESIGNED

View Document

09/05/029 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/022 May 2002 NEW DIRECTOR APPOINTED

View Document

25/03/0225 March 2002 REGISTERED OFFICE CHANGED ON 25/03/02 FROM: G OFFICE CHANGED 25/03/02 RUTLAND EDGE 148 EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2JR

View Document

15/03/0215 March 2002

View Document

15/03/0215 March 2002 NC INC ALREADY ADJUSTED 21/02/02

View Document

15/03/0215 March 2002

View Document

15/03/0215 March 2002 DIRECTOR RESIGNED

View Document

15/03/0215 March 2002 SECRETARY RESIGNED

View Document

15/03/0215 March 2002 NEW DIRECTOR APPOINTED

View Document

15/03/0215 March 2002 NEW DIRECTOR APPOINTED

View Document

15/03/0215 March 2002 NEW SECRETARY APPOINTED

View Document

15/03/0215 March 2002

View Document

15/03/0215 March 2002 ACC. REF. DATE SHORTENED FROM 30/11/02 TO 30/04/02

View Document

15/03/0215 March 2002 � NC 100/1000 21/02/0

View Document

15/03/0215 March 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/03/0215 March 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

21/02/0221 February 2002 COMPANY NAME CHANGED HAMSARD 2423 LIMITED CERTIFICATE ISSUED ON 21/02/02

View Document

08/11/018 November 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/11/018 November 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