IT MERGING LIMITED

Company Documents

DateDescription
26/07/1126 July 2011 STRUCK OFF AND DISSOLVED

View Document

12/04/1112 April 2011 FIRST GAZETTE

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

11/05/1011 May 2010 DISS40 (DISS40(SOAD))

View Document

10/05/1010 May 2010 Annual return made up to 7 December 2009 with full list of shareholders

View Document

06/05/106 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAMBRIDGE NOMINEES LIMITED / 01/10/2009

View Document

06/05/106 May 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CAMBRIDGE INCORPORATIONS LIMITED / 01/10/2009

View Document

13/04/1013 April 2010 FIRST GAZETTE

View Document

20/07/0920 July 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

29/04/0929 April 2009 DISS40 (DISS40(SOAD))

View Document

28/04/0928 April 2009 FIRST GAZETTE

View Document

28/04/0928 April 2009 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

01/04/081 April 2008 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

06/10/066 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

15/03/0615 March 2006 RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

02/07/042 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

20/08/0320 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

03/01/033 January 2003 RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

24/12/0124 December 2001 RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS

View Document

05/10/015 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

21/02/0121 February 2001 REGISTERED OFFICE CHANGED ON 21/02/01 FROM: 20 WILLIAM JAMES HOUSE COWLEY ROAD CAMBRIDGE CB4 0WX

View Document

09/01/019 January 2001 RETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS

View Document

11/07/0011 July 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

26/04/0026 April 2000 NEW DIRECTOR APPOINTED

View Document

25/04/0025 April 2000 DIRECTOR RESIGNED

View Document

06/01/006 January 2000 RETURN MADE UP TO 07/12/99; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/05/00

View Document

15/12/9815 December 1998 NEW DIRECTOR APPOINTED

View Document

10/12/9810 December 1998 DIRECTOR RESIGNED

View Document

10/12/9810 December 1998 REGISTERED OFFICE CHANGED ON 10/12/98 FROM: 20 WILLIAM JAMES HOUSE COWLEY ROAD CAMBRIDGE CB4 0WX

View Document

07/12/987 December 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/12/987 December 1998 Incorporation

View Document


More Company Information