ITG UK NET LTD.

Company Documents

DateDescription
03/12/133 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/05/1314 May 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

19/03/1319 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/03/136 March 2013 APPLICATION FOR STRIKING-OFF

View Document

27/02/1327 February 2013 DISS40 (DISS40(SOAD))

View Document

26/02/1326 February 2013 APPOINTMENT TERMINATED, DIRECTOR CLAUDINE WALTON

View Document

26/02/1326 February 2013 APPOINTMENT TERMINATED, SECRETARY COLIN DREDGE

View Document

26/02/1326 February 2013 Annual return made up to 12 September 2011 with full list of shareholders

View Document

26/02/1326 February 2013 Annual return made up to 12 September 2012 with full list of shareholders

View Document

07/02/127 February 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 30 March 2010

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 30 March 2009

View Document

29/11/1029 November 2010 REGISTERED OFFICE CHANGED ON 29/11/2010 FROM
31 CASTLE STREET
HIGH WYCOMBE
BUCKS
HP13 6RU

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 30 March 2008

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN DREDGE / 12/09/2010

View Document

28/09/1028 September 2010 SECRETARY'S CHANGE OF PARTICULARS / COLIN DREDGE / 12/09/2010

View Document

28/09/1028 September 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS CLAUDINE JANE WALTON / 12/09/2010

View Document

27/07/1027 July 2010 FIRST GAZETTE

View Document

10/10/0910 October 2009 DISS40 (DISS40(SOAD))

View Document

07/10/097 October 2009 Annual return made up to 12 September 2009 with full list of shareholders

View Document

29/09/0929 September 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/05/095 May 2009 FIRST GAZETTE

View Document

18/12/0818 December 2008 COMPANY NAME CHANGED I T G CO UK LTD.
CERTIFICATE ISSUED ON 18/12/08

View Document

12/12/0812 December 2008 COMPANY NAME CHANGED BUILDTRADE SITE SERVICES LIMITED
CERTIFICATE ISSUED ON 12/12/08

View Document

20/10/0820 October 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 REGISTERED OFFICE CHANGED ON 17/10/2008 FROM
15 STATION ROAD
HIGH WYCOMBE
BUCKS.
HP13 6AD

View Document

18/08/0818 August 2008 DIRECTOR APPOINTED MS CLAUDINE JANE WALTON

View Document

01/05/081 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

17/04/0817 April 2008 RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 30/03/08

View Document

05/11/075 November 2007 DIRECTOR RESIGNED

View Document

13/11/0613 November 2006 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 REGISTERED OFFICE CHANGED ON 10/11/06 FROM:
BUILDTRADE SITE SERVICES LTD,
STATION ROAD
HIGH WYCOMBE
HP13 6AD

View Document

24/07/0624 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0512 September 2005 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