IT247.COM LIMITED

Company Documents

DateDescription
16/09/1416 September 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/06/143 June 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/05/1429 May 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

19/05/1419 May 2014 APPLICATION FOR STRIKING-OFF

View Document

21/01/1421 January 2014 STATEMENT BY DIRECTORS

View Document

21/01/1421 January 2014 SOLVENCY STATEMENT DATED 20/01/14

View Document

21/01/1421 January 2014 21/01/14 STATEMENT OF CAPITAL GBP 1

View Document

21/01/1421 January 2014 REDUCE ISSUED CAPITAL 20/01/2014

View Document

04/12/134 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

28/05/1328 May 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

10/12/1210 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

28/05/1228 May 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

02/01/122 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

31/05/1131 May 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

31/12/1031 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

01/06/101 June 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

22/01/1022 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

28/05/0928 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN RIGBY / 28/05/2009

View Document

28/05/0928 May 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 APPOINTMENT TERMINATED SECRETARY NIGEL GILPIN

View Document

21/01/0921 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

29/05/0829 May 2008 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN RIGBY / 28/05/2008

View Document

05/04/085 April 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/03/0827 March 2008 COMPANY NAME CHANGED CORPORATE COMPUTERS (M.I.D.) LIMITED CERTIFICATE ISSUED ON 01/04/08

View Document

30/01/0830 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

28/08/0728 August 2007 RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 NEW SECRETARY APPOINTED

View Document

07/08/077 August 2007 SECRETARY RESIGNED

View Document

01/03/071 March 2007 NEW SECRETARY APPOINTED

View Document

01/03/071 March 2007 SECRETARY RESIGNED

View Document

07/02/077 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

18/07/0618 July 2006 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

15/06/0515 June 2005 RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 NEW SECRETARY APPOINTED

View Document

14/01/0514 January 2005 SECRETARY RESIGNED

View Document

13/01/0513 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

11/06/0411 June 2004 RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

16/07/0316 July 2003 RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

17/06/0217 June 2002 RETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS

View Document

07/12/017 December 2001 NEW SECRETARY APPOINTED

View Document

22/11/0122 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

22/11/0122 November 2001 NEW DIRECTOR APPOINTED

View Document

11/10/0111 October 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/07/0113 July 2001 AUDITOR'S RESIGNATION

View Document

04/06/014 June 2001 RETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS

View Document

14/04/0114 April 2001 REGISTERED OFFICE CHANGED ON 14/04/01 FROM: MILLENNIUM PLACE 2 SWIFTFIELDS WELWYN GARDEN CITY HERTFORDSHIRE AL7 1HP

View Document

14/04/0114 April 2001 DIRECTOR RESIGNED

View Document

14/04/0114 April 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/04/0114 April 2001 NEW DIRECTOR APPOINTED

View Document

14/04/0114 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/04/0114 April 2001 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/03/01

View Document

15/11/0015 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

18/08/0018 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/99

View Document

29/06/0029 June 2000 ACC. REF. DATE SHORTENED FROM 30/11/00 TO 30/06/00

View Document

26/06/0026 June 2000 RETURN MADE UP TO 28/05/00; NO CHANGE OF MEMBERS

View Document

09/02/009 February 2000 S366A DISP HOLDING AGM 17/01/00

View Document

24/01/0024 January 2000 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

01/07/991 July 1999 RETURN MADE UP TO 28/05/99; FULL LIST OF MEMBERS

View Document

30/06/9930 June 1999 DIRECTOR RESIGNED

View Document

06/02/996 February 1999 DIRECTOR RESIGNED

View Document

06/02/996 February 1999 SECRETARY RESIGNED

View Document

06/02/996 February 1999 ACC. REF. DATE SHORTENED FROM 31/12/98 TO 30/11/98

View Document

06/02/996 February 1999 REGISTERED OFFICE CHANGED ON 06/02/99 FROM: 6-8 RICHMOND ROAD CHELMSFORD ESSEX CM2 6UA

View Document

06/02/996 February 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/02/996 February 1999 NEW DIRECTOR APPOINTED

View Document

06/02/996 February 1999 DIRECTOR RESIGNED

View Document

03/02/993 February 1999 NEW DIRECTOR APPOINTED

View Document

30/10/9830 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

30/10/9830 October 1998 AUDITOR'S RESIGNATION

View Document

23/06/9823 June 1998 RETURN MADE UP TO 28/05/98; FULL LIST OF MEMBERS

View Document

08/05/988 May 1998 NEW DIRECTOR APPOINTED

View Document

25/03/9825 March 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/03/9824 March 1998 NEW DIRECTOR APPOINTED

View Document

24/03/9824 March 1998 DIRECTOR RESIGNED

View Document

24/03/9824 March 1998 DIRECTOR RESIGNED

View Document

22/08/9722 August 1997 NEW SECRETARY APPOINTED

View Document

22/08/9722 August 1997 SECRETARY RESIGNED

View Document

13/08/9713 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

20/06/9720 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/9720 June 1997 RETURN MADE UP TO 28/05/97; FULL LIST OF MEMBERS

View Document

20/06/9720 June 1997 LOCATION OF REGISTER OF MEMBERS

View Document

09/04/979 April 1997 REREGISTRATION PLC-PRI 20/12/96

View Document

09/04/979 April 1997 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

09/04/979 April 1997 ALTER MEM AND ARTS 20/12/96

View Document

09/04/979 April 1997 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

09/04/979 April 1997 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

22/07/9622 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

25/06/9625 June 1996 RETURN MADE UP TO 28/05/96; NO CHANGE OF MEMBERS

View Document

23/08/9523 August 1995 RETURN MADE UP TO 28/05/95; FULL LIST OF MEMBERS

View Document

02/08/952 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

12/01/9512 January 1995 DIRECTOR RESIGNED

View Document

12/01/9512 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/09/9419 September 1994 AUDITOR'S RESIGNATION

View Document

05/08/945 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

12/06/9412 June 1994 RETURN MADE UP TO 28/05/94; FULL LIST OF MEMBERS

View Document

02/08/932 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

08/06/938 June 1993 RETURN MADE UP TO 28/05/93; FULL LIST OF MEMBERS

View Document

10/02/9310 February 1993 NEW DIRECTOR APPOINTED

View Document

01/12/921 December 1992 REREGISTRATION PRI-PLC 07/09/92

View Document

01/12/921 December 1992 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

01/12/921 December 1992 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

01/12/921 December 1992 AUDITORS' REPORT

View Document

01/12/921 December 1992 AUDITORS' STATEMENT

View Document

01/12/921 December 1992 BALANCE SHEET

View Document

01/12/921 December 1992 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

01/12/921 December 1992 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

06/10/926 October 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

09/09/929 September 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/08/9226 August 1992 NC INC ALREADY ADJUSTED 03/08/92

View Document

21/08/9221 August 1992 ALTER MEM AND ARTS 04/08/92

View Document

21/08/9221 August 1992 � NC 1000/100000 03/08

View Document

21/08/9221 August 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/08/92

View Document

10/08/9210 August 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/08/9210 August 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/07/9230 July 1992 REGISTERED OFFICE CHANGED ON 30/07/92 FROM: AQUIS COURT 31 FISHPOOL STREET ST ALBANS HERTS,AL3 4RF

View Document

20/07/9220 July 1992 COMPANY NAME CHANGED ALLA PRIMA LIMITED CERTIFICATE ISSUED ON 20/07/92

View Document

28/05/9228 May 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information