ITMF CONSULTING LIMITED

Company Documents

DateDescription
11/03/1411 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/03/144 March 2014 APPLICATION FOR STRIKING-OFF

View Document

08/01/148 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

13/03/1313 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

05/01/135 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

19/03/1219 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

02/02/122 February 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

03/01/123 January 2012 APPOINTMENT TERMINATED, SECRETARY AJIBOLA OLATUNDE

View Document

15/02/1115 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

28/01/1128 January 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

01/03/101 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

26/01/1026 January 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLUDARE BABADEHINDE ODEJIMI / 26/01/2010

View Document

19/01/0919 January 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

13/01/0913 January 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / OLUDARE ODEJIMI / 19/02/2008

View Document

26/02/0826 February 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 SECRETARY RESIGNED

View Document

11/01/0811 January 2008 NEW SECRETARY APPOINTED

View Document

09/10/079 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

21/02/0721 February 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 NEW SECRETARY APPOINTED

View Document

23/01/0623 January 2006 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 30/06/07

View Document

23/01/0623 January 2006 NEW DIRECTOR APPOINTED

View Document

23/01/0623 January 2006 REGISTERED OFFICE CHANGED ON 23/01/06 FROM:
D J COLOM & CO LIMITED
1ST FLOOR, HILL SIDE HOUSE
2-6 FRIERN PARK, NORTH FINCHLEY
LONDON N12 9BT

View Document

10/01/0610 January 2006 SECRETARY RESIGNED

View Document

10/01/0610 January 2006 DIRECTOR RESIGNED

View Document

05/01/065 January 2006 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