ITM BUSINESS SOLUTIONS LTD

Company Documents

DateDescription
04/07/184 July 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

13/06/1813 June 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/06/1813 June 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

27/03/1827 March 2018 31/01/18 UNAUDITED ABRIDGED

View Document

19/02/1819 February 2018 REGISTERED OFFICE CHANGED ON 19/02/2018 FROM
15 OLD COTE DRIVE
HESTON
HOUNSLOW
TW5 0RW
ENGLAND

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

26/10/1726 October 2017 31/01/17 UNAUDITED ABRIDGED

View Document

17/03/1717 March 2017 APPOINTMENT TERMINATED, DIRECTOR AMIT GUPTA

View Document

21/02/1721 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS RAVEENA JAIN / 21/02/2017

View Document

21/02/1721 February 2017 REGISTERED OFFICE CHANGED ON 21/02/2017 FROM
20-22 WENLOCK ROAD
LONDON
N1 7GU
ENGLAND

View Document

21/02/1721 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR AMIT GUPTA / 21/02/2017

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

09/02/179 February 2017 DIRECTOR APPOINTED MR AMIT GUPTA

View Document

08/02/178 February 2017 REGISTERED OFFICE CHANGED ON 08/02/2017 FROM
145-157 ST JOHN STREET
LONDON
EC1V 4PW

View Document

08/02/178 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS RAVEENA JAIN / 08/02/2017

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

29/11/1629 November 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/16

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

09/02/169 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

06/02/166 February 2016 DIRECTOR APPOINTED MRS RAVEENA JAIN

View Document

06/02/166 February 2016 APPOINTMENT TERMINATED, DIRECTOR AMIT GUPTA

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

31/10/1531 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

11/02/1511 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

19/01/1519 January 2015 Annual accounts small company total exemption made up to 31 January 2014

View Document

11/02/1411 February 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

11/02/1411 February 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

07/02/147 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR AMIT GUPTA / 07/02/2014

View Document

06/02/146 February 2014 APPOINTMENT TERMINATED, DIRECTOR NIRMAL RAYAT

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

22/10/1322 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

05/02/135 February 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

29/08/1229 August 2012 DIRECTOR APPOINTED MR NIRMAL RAYAT

View Document

25/01/1225 January 2012 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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