ITEC INNOVATION LIMITED

Company Documents

DateDescription
12/07/1912 July 2019 REGISTERED OFFICE CHANGED ON 12/07/2019 FROM MULBERRY HOUSE 60 DE CLARE DRIVE VALE MEADOW, RADYR CARDIFF CF15 8FY

View Document

11/07/1911 July 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

11/07/1911 July 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

11/07/1911 July 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

12/11/1812 November 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/10/1730 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/02/165 February 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/03/1525 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 067874920001

View Document

09/01/159 January 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/01/1414 January 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

16/10/1316 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/01/1314 January 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/01/1212 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS LYNNE CHURCHILL / 09/01/2012

View Document

12/01/1212 January 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/01/1110 January 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/03/1017 March 2010 PREVSHO FROM 31/01/2010 TO 31/12/2009

View Document

14/01/1014 January 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

09/01/099 January 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