ITAL INTERIORS LIMITED

Company Documents

DateDescription
02/03/102 March 2010 STRUCK OFF AND DISSOLVED

View Document

08/10/098 October 2009 REGISTERED OFFICE CHANGED ON 08/10/2009 FROM 19 WHITEGATE ROAD SOUTHEND ON SEA ESSEX SS1 2LH

View Document

22/09/0922 September 2009 FIRST GAZETTE

View Document

12/03/0912 March 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/02/093 February 2009 FIRST GAZETTE

View Document

27/10/0827 October 2008 APPOINTMENT TERMINATED SECRETARY BRENT WHEATLEY

View Document

04/09/084 September 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS

View Document

12/04/0712 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

03/08/063 August 2006 RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

26/09/0526 September 2005 RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS

View Document

11/02/0511 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

16/09/0416 September 2004 RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 DIRECTOR RESIGNED

View Document

29/10/0329 October 2003 DIRECTOR RESIGNED

View Document

29/10/0329 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

07/08/037 August 2003 RETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 NEW DIRECTOR APPOINTED

View Document

08/05/038 May 2003 NEW SECRETARY APPOINTED

View Document

08/05/038 May 2003 SECRETARY RESIGNED

View Document

18/08/0218 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

06/08/026 August 2002 RETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS

View Document

05/11/015 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

23/07/0123 July 2001 RETURN MADE UP TO 18/07/01; FULL LIST OF MEMBERS

View Document

26/03/0126 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

26/09/0026 September 2000 RETURN MADE UP TO 18/07/00; FULL LIST OF MEMBERS

View Document

28/09/9928 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

28/07/9928 July 1999 RETURN MADE UP TO 18/07/99; NO CHANGE OF MEMBERS

View Document

19/05/9919 May 1999 EXEMPTION FROM APPOINTING AUDITORS 14/05/99

View Document

19/05/9919 May 1999 RETURN MADE UP TO 18/07/98; FULL LIST OF MEMBERS

View Document

19/05/9919 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98

View Document

14/08/9714 August 1997 DIRECTOR RESIGNED

View Document

06/08/976 August 1997 NEW DIRECTOR APPOINTED

View Document

06/08/976 August 1997 NEW SECRETARY APPOINTED

View Document

06/08/976 August 1997 NEW DIRECTOR APPOINTED

View Document

06/08/976 August 1997 REGISTERED OFFICE CHANGED ON 06/08/97 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

06/08/976 August 1997 SECRETARY RESIGNED

View Document

18/07/9718 July 1997 Incorporation

View Document

18/07/9718 July 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information