ITMCTC LIMITED

Company Documents

DateDescription
15/11/1315 November 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/11/2013

View Document

10/10/1310 October 2013 Annual return made up to 3 November 2012 with full list of shareholders

View Document

17/06/1317 June 2013 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

24/12/1224 December 2012 REGISTERED OFFICE CHANGED ON 24/12/2012 FROM
44 SAINT HELENS ROAD
SWANSEA
SA1 4BB

View Document

21/12/1221 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 17/06/12

View Document

21/12/1221 December 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/12/2012

View Document

21/12/1221 December 2012 PREVSHO FROM 31/07/2012 TO 17/06/2012

View Document

03/09/123 September 2012 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

10/08/1210 August 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

10/08/1210 August 2012 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

16/07/1216 July 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

14/06/1214 June 2012 COMPANY NAME CHANGED DILLWYN PRODUCTIONS LIMITED
CERTIFICATE ISSUED ON 14/06/12

View Document

14/06/1214 June 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/05/1225 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

11/11/1111 November 2011 Annual return made up to 3 November 2011 with full list of shareholders

View Document

06/05/116 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

04/01/114 January 2011 Annual return made up to 3 November 2010 with full list of shareholders

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD FREDERICK NEIL COOK / 25/11/2009

View Document

25/11/0925 November 2009 Annual return made up to 3 November 2009 with full list of shareholders

View Document

21/05/0921 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

05/11/085 November 2008 RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

05/11/075 November 2007 RETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS

View Document

01/04/071 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

18/12/0618 December 2006 RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

14/11/0514 November 2005 RETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

22/11/0422 November 2004 RETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

11/12/0311 December 2003 RETURN MADE UP TO 03/11/03; FULL LIST OF MEMBERS

View Document

28/06/0328 June 2003 REGISTERED OFFICE CHANGED ON 28/06/03 FROM:
145-146 ST.HELEN'S ROAD
SWANSEA
WEST GLAMORGAN
SA1 4DE

View Document

18/02/0318 February 2003 NEW DIRECTOR APPOINTED

View Document

03/02/033 February 2003 NEW SECRETARY APPOINTED

View Document

03/02/033 February 2003 SECRETARY RESIGNED

View Document

03/02/033 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

03/02/033 February 2003 DIRECTOR RESIGNED

View Document

03/02/033 February 2003 NEW DIRECTOR APPOINTED

View Document

16/11/0216 November 2002 RETURN MADE UP TO 03/11/02; FULL LIST OF MEMBERS

View Document

22/04/0222 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

03/12/013 December 2001 RETURN MADE UP TO 03/11/01; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

08/11/008 November 2000 RETURN MADE UP TO 03/11/00; FULL LIST OF MEMBERS

View Document

25/05/0025 May 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

15/11/9915 November 1999 RETURN MADE UP TO 03/11/99; FULL LIST OF MEMBERS

View Document

01/04/991 April 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

24/11/9824 November 1998 RETURN MADE UP TO 03/11/98; NO CHANGE OF MEMBERS

View Document

30/04/9830 April 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

07/11/977 November 1997 RETURN MADE UP TO 03/11/97; NO CHANGE OF MEMBERS

View Document

14/11/9614 November 1996 RETURN MADE UP TO 03/11/96; FULL LIST OF MEMBERS

View Document

14/11/9614 November 1996 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

06/06/966 June 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

24/04/9624 April 1996 REGISTERED OFFICE CHANGED ON 24/04/96 FROM:
50 WALTER ROAD
SWANSEA
SA1 5PW

View Document

14/11/9514 November 1995 RETURN MADE UP TO 03/11/95; NO CHANGE OF MEMBERS

View Document

04/09/954 September 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

31/05/9531 May 1995 DELIVERY EXT'D 3 MTH 31/07/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

11/12/9411 December 1994 RETURN MADE UP TO 03/11/94; NO CHANGE OF MEMBERS

View Document

24/05/9424 May 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

17/11/9317 November 1993 RETURN MADE UP TO 03/11/93; FULL LIST OF MEMBERS

View Document

29/09/9329 September 1993 ACCOUNTING REF. DATE SHORT FROM 30/11 TO 31/07

View Document

29/04/9329 April 1993 COMPANY NAME CHANGED
TRIMNTONE LIMITED
CERTIFICATE ISSUED ON 30/04/93

View Document

27/04/9327 April 1993 ADOPT MEM AND ARTS 15/04/93

View Document

27/04/9327 April 1993 REGISTERED OFFICE CHANGED ON 27/04/93 FROM:
61 FAIRVIEW AVENUE
WIGMORE
GILLINGHAM
KENT ME8 0QP

View Document

27/04/9327 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/04/9327 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/11/923 November 1992 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