IT2MS LIMITED

Company Documents

DateDescription
15/02/1115 February 2011 STRUCK OFF AND DISSOLVED

View Document

02/11/102 November 2010 FIRST GAZETTE

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 31 October 2008

View Document

05/01/105 January 2010 DISS40 (DISS40(SOAD))

View Document

04/01/104 January 2010 Annual return made up to 31 October 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN SANDFORD / 31/10/2009

View Document

01/12/091 December 2009 FIRST GAZETTE

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 October 2007

View Document

06/03/096 March 2009 APPOINTMENT TERMINATED SECRETARY JAMES PELLOW

View Document

26/02/0926 February 2009 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

22/02/0722 February 2007 REGISTERED OFFICE CHANGED ON 22/02/07 FROM: G OFFICE CHANGED 22/02/07 2ND FLOOR 145-157 ST.JOHN STREET LONDON EC1V 4PY

View Document

22/02/0722 February 2007 NEW DIRECTOR APPOINTED

View Document

22/02/0722 February 2007 NEW SECRETARY APPOINTED

View Document

22/02/0722 February 2007 DIRECTOR RESIGNED

View Document

22/02/0722 February 2007 SECRETARY RESIGNED

View Document

16/02/0716 February 2007 COMPANY NAME CHANGED WHY BOBBY WHY? LIMITED CERTIFICATE ISSUED ON 16/02/07

View Document

31/10/0631 October 2006 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