IT4B LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
09/04/139 April 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
06/02/136 February 2013 | Annual return made up to 31 January 2013 with full list of shareholders |
05/07/125 July 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
06/02/126 February 2012 | Annual return made up to 31 January 2012 with full list of shareholders |
14/07/1114 July 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
03/02/113 February 2011 | Annual return made up to 31 January 2011 with full list of shareholders |
03/03/103 March 2010 | Annual return made up to 31 January 2010 with full list of shareholders |
29/01/1029 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
30/07/0930 July 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
02/02/092 February 2009 | RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS |
26/01/0926 January 2009 | APPOINTMENT TERMINATED DIRECTOR CHRISTINE REYNOLDS |
21/07/0821 July 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID REYNOLDS / 01/07/2008 |
21/07/0821 July 2008 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE REYNOLDS / 01/07/2008 |
21/07/0821 July 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID REYNOLDS / 01/07/2008 |
17/04/0817 April 2008 | PREVEXT FROM 31/01/2008 TO 31/03/2008 |
05/03/085 March 2008 | Annual accounts small company total exemption made up to 31 January 2007 |
01/03/081 March 2008 | RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS |
31/01/0731 January 2007 | RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS |
04/12/064 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
06/02/066 February 2006 | RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS |
07/12/057 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
07/02/057 February 2005 | RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS |
09/11/049 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
19/05/0419 May 2004 | RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS |
23/03/0423 March 2004 | REGISTERED OFFICE CHANGED ON 23/03/04 FROM: G OFFICE CHANGED 23/03/04 THE OLD PEN FACTORY 248 BARR STREET HOCKLEY BIRMINGHAM B19 3AG |
25/02/0425 February 2004 | DIRECTOR RESIGNED |
25/02/0425 February 2004 | SECRETARY RESIGNED |
23/06/0323 June 2003 | REGISTERED OFFICE CHANGED ON 23/06/03 FROM: G OFFICE CHANGED 23/06/03 43 BUXTON AVENUE, CAVERSHAM READING BERKSHIRE RG4 7BT |
19/02/0319 February 2003 | NEW DIRECTOR APPOINTED |
19/02/0319 February 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
31/01/0331 January 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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