ITMS PROPERTY INVESTMENTS LIMITED

Company Documents

DateDescription
30/07/1330 July 2013 INSOLVENCY:ANNUAL PROGRESS REPORT

View Document

25/04/1225 April 2012 REGISTERED OFFICE CHANGED ON 25/04/2012 FROM
19 LONDON END
BEACONSFIELD
BUCKINGHAMSHIRE
HP9 2HN

View Document

23/04/1223 April 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

27/03/1227 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

30/01/1230 January 2012 ORDER OF COURT TO WIND UP

View Document

10/12/1110 December 2011 DISS40 (DISS40(SOAD))

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

07/12/117 December 2011 Annual return made up to 28 October 2011 with full list of shareholders

View Document

29/11/1129 November 2011 FIRST GAZETTE

View Document

09/11/119 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

09/11/119 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 30 November 2009

View Document

18/12/1018 December 2010 DISS40 (DISS40(SOAD))

View Document

15/12/1015 December 2010 SECRETARY'S CHANGE OF PARTICULARS / RENATE ASHLEY SPARKS / 01/01/2010

View Document

15/12/1015 December 2010 Annual return made up to 28 October 2010 with full list of shareholders

View Document

15/12/1015 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ASHLEY SPARKS / 01/01/2010

View Document

30/11/1030 November 2010 FIRST GAZETTE

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ASHLEY SPARKS / 16/11/2009

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

17/11/0917 November 2009 Annual return made up to 28 October 2009 with full list of shareholders

View Document

03/04/093 April 2009 RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

06/12/076 December 2007 RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

20/12/0620 December 2006 RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

24/05/0624 May 2006 REGISTERED OFFICE CHANGED ON 24/05/06 FROM:
130 HARCOURT ROAD
SHEFFIELD
SOUTH YORKSHIRE
S10 1DJ

View Document

13/04/0613 April 2006 REGISTERED OFFICE CHANGED ON 13/04/06 FROM:
151 SILBURY BOULEVARD
MILTON KEYNES
BUCKINGHAMSHIRE MK9 1LH

View Document

09/01/069 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

20/04/0520 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0531 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0514 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

04/03/054 March 2005 REGISTERED OFFICE CHANGED ON 04/03/05 FROM:
151 SILBURY BOULEVARD
MILTON KEYNES
BUCKINGHAMSHIRE MK9 1LH

View Document

07/02/057 February 2005 REGISTERED OFFICE CHANGED ON 07/02/05 FROM:
FINSGATE
5-7 CRANWOOD STREET
LONDON
EC1V 9EE

View Document

01/12/041 December 2004 RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 REGISTERED OFFICE CHANGED ON 20/10/04 FROM:
LLOYD BERKELEY PLACE
PEBBLE LANE
AYLESBURY
BUCKINGHAMSHIRE HP20 2JH

View Document

29/03/0429 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

22/10/0322 October 2003 RETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS

View Document

03/03/033 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

20/12/0220 December 2002 RETURN MADE UP TO 28/10/02; FULL LIST OF MEMBERS

View Document

10/09/0210 September 2002 DIRECTOR RESIGNED

View Document

10/09/0210 September 2002 NEW DIRECTOR APPOINTED

View Document

28/10/0128 October 2001 RETURN MADE UP TO 28/10/01; FULL LIST OF MEMBERS

View Document

10/09/0110 September 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

13/04/0113 April 2001 SECRETARY RESIGNED

View Document

05/04/015 April 2001 NEW SECRETARY APPOINTED

View Document

06/03/016 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/015 March 2001 SECRETARY RESIGNED

View Document

05/03/015 March 2001 NEW SECRETARY APPOINTED

View Document

16/11/0016 November 2000 RETURN MADE UP TO 28/10/00; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/0028 July 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

24/11/9924 November 1999 RETURN MADE UP TO 28/10/99; FULL LIST OF MEMBERS

View Document

05/08/995 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/9923 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/992 June 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

12/01/9912 January 1999 SECRETARY'S PARTICULARS CHANGED

View Document

07/01/997 January 1999 RETURN MADE UP TO 28/10/98; FULL LIST OF MEMBERS

View Document

07/05/987 May 1998 ACC. REF. DATE EXTENDED FROM 31/10/98 TO 30/11/98

View Document

27/03/9827 March 1998 SECRETARY'S PARTICULARS CHANGED

View Document

20/02/9820 February 1998 COMPANY NAME CHANGED
SIMPLYUNIT LIMITED
CERTIFICATE ISSUED ON 23/02/98

View Document

16/02/9816 February 1998 REGISTERED OFFICE CHANGED ON 16/02/98 FROM:
JONATHAN SCOTT HALL
THORPE ROAD
NORWICH
NORFOLK NR1 1UH

View Document

06/02/986 February 1998 DIRECTOR RESIGNED

View Document

04/02/984 February 1998 NEW SECRETARY APPOINTED

View Document

04/02/984 February 1998 SECRETARY RESIGNED

View Document

04/02/984 February 1998 NEW DIRECTOR APPOINTED

View Document

19/12/9719 December 1997 NEW DIRECTOR APPOINTED

View Document

12/12/9712 December 1997 SECRETARY RESIGNED

View Document

12/12/9712 December 1997 DIRECTOR RESIGNED

View Document

12/12/9712 December 1997 NEW SECRETARY APPOINTED

View Document

12/12/9712 December 1997 REGISTERED OFFICE CHANGED ON 12/12/97 FROM:
1 MITCHELL LANE
BRISTOL
BS1 6BU

View Document

28/10/9728 October 1997 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