IT & PROJECT SERVICES LTD

Company Documents

DateDescription
19/01/1619 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/03/1530 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

03/07/143 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/03/1411 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

20/01/1420 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/04/134 April 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

04/04/134 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS BAMIDELE ADERINOLA NZONLIE FOSSO / 01/05/2012

View Document

04/04/134 April 2013 APPOINTMENT TERMINATED, DIRECTOR CLOVIS NZONLIE FOSSO

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/11/1214 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/06/1223 June 2012 REGISTERED OFFICE CHANGED ON 23/06/2012 FROM
29 WALKER ROAD
ABERDEEN
AB11 8DP
SCOTLAND

View Document

02/03/122 March 2012 DIRECTOR APPOINTED MR CLOVIS NZONLIE FOSSO

View Document

02/03/122 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

20/02/1220 February 2012 APPOINTMENT TERMINATED, DIRECTOR CLOVIS NZONLIE FOSSO

View Document

31/10/1131 October 2011 DIRECTOR APPOINTED MR CLOVIS NZONLIE FOSSO

View Document

21/10/1121 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

15/07/1115 July 2011 REGISTERED OFFICE CHANGED ON 15/07/2011 FROM 79 WALKER ROAD ABERDEEN AB11 8DJ UNITED KINGDOM

View Document

15/07/1115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / BAMIDELE ADERINOLA ADEWUYI / 14/07/2011

View Document

15/07/1115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS BAMIDELE ADERINOLA NZONLIE FOSSO / 14/07/2011

View Document

15/07/1115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS BAMIDELE ADERINOLA NZONLIE FOSSO / 14/07/2011

View Document

03/03/113 March 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

24/08/1024 August 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BAMIDELE ADERINOLA ADEWUYI / 02/03/2010

View Document

20/04/1020 April 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

10/04/0910 April 2009 DIRECTOR'S PARTICULARS BAMIDELE ADEWUYI

View Document

03/04/093 April 2009 REGISTERED OFFICE CHANGED ON 03/04/09 FROM: MEADOWVIEW NORTH LONGMUIR MINTLAW ABERDEENSHIRE AB42 4UH UK

View Document

02/03/092 March 2009 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