ITNET LIMITED

Company Documents

DateDescription
18/08/1018 August 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

10/06/1010 June 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/05/2010

View Document

18/05/1018 May 2010 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

12/04/1012 April 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/03/2010

View Document

07/10/097 October 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/09/2009

View Document

16/09/0816 September 2008 DECLARATION OF SOLVENCY

View Document

16/09/0816 September 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/09/0816 September 2008 SPECIAL RESOLUTION TO WIND UP

View Document

16/09/0816 September 2008 REGISTERED OFFICE CHANGED ON 16/09/2008 FROM SERCO HOUSE 16 BARTLEY WOOD BUSINESS PARK BARTLEY WAY HOOK HAMPSHIRE RG27 9UY

View Document

20/06/0820 June 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

17/07/0717 July 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

22/03/0722 March 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0617 October 2006 NEW SECRETARY APPOINTED

View Document

11/10/0611 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

11/10/0611 October 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 DIRECTOR RESIGNED

View Document

18/09/0618 September 2006 S80A AUTH TO ALLOT SEC 01/09/06

View Document

30/08/0630 August 2006 SECRETARY RESIGNED

View Document

29/08/0629 August 2006 DIRECTOR RESIGNED

View Document

26/06/0626 June 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06

View Document

09/12/059 December 2005 AUDITOR'S RESIGNATION

View Document

19/09/0519 September 2005 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

19/09/0519 September 2005 REREG PLC-PRI 04/08/05

View Document

19/09/0519 September 2005 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

19/09/0519 September 2005 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

08/08/058 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

30/06/0530 June 2005 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

16/05/0516 May 2005 REGISTERED OFFICE CHANGED ON 16/05/05 FROM: LABURNUM HOUSE LABURNUM ROAD BIRMINGHAM B30 2BD

View Document

21/04/0521 April 2005 RETURN MADE UP TO 22/03/05; BULK LIST AVAILABLE SEPARATELY

View Document

08/04/058 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/04/058 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/0530 March 2005 NEW SECRETARY APPOINTED

View Document

30/03/0530 March 2005 SECRETARY RESIGNED

View Document

30/03/0530 March 2005 NEW DIRECTOR APPOINTED

View Document

17/03/0517 March 2005 DIRECTOR RESIGNED

View Document

17/03/0517 March 2005 NEW DIRECTOR APPOINTED

View Document

17/03/0517 March 2005 NEW DIRECTOR APPOINTED

View Document

17/03/0517 March 2005 DIRECTOR RESIGNED

View Document

17/03/0517 March 2005 DIRECTOR RESIGNED

View Document

10/03/0510 March 2005 NEW DIRECTOR APPOINTED

View Document

21/02/0521 February 2005 DIRECTOR RESIGNED

View Document

21/02/0521 February 2005 DIRECTOR RESIGNED

View Document

21/02/0521 February 2005 NEW DIRECTOR APPOINTED

View Document

21/02/0521 February 2005 NEW SECRETARY APPOINTED

View Document

21/02/0521 February 2005 NEW DIRECTOR APPOINTED

View Document

21/02/0521 February 2005 DIRECTOR RESIGNED

View Document

21/02/0521 February 2005 DIRECTOR RESIGNED

View Document

21/02/0521 February 2005 DIRECTOR RESIGNED

View Document

21/02/0521 February 2005 SECRETARY RESIGNED

View Document

21/02/0521 February 2005 DIRECTOR RESIGNED

View Document

03/02/053 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/07/048 July 2004 REDUCTION OF SHARE PREMIUM

View Document

02/07/042 July 2004 DIRECTOR RESIGNED

View Document

30/06/0430 June 2004 CANCEL SHARE PREMIUM ACCOUNT

View Document

17/06/0417 June 2004 DIRECTOR RESIGNED

View Document

15/06/0415 June 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

28/05/0428 May 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/05/0425 May 2004 DIRECTOR RESIGNED

View Document

15/04/0415 April 2004 RETURN MADE UP TO 22/03/04; BULK LIST AVAILABLE SEPARATELY

View Document

13/04/0413 April 2004 NEW DIRECTOR APPOINTED

View Document

19/02/0419 February 2004 DIRECTOR RESIGNED

View Document

29/12/0329 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/031 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/0311 June 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

06/06/036 June 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

29/04/0329 April 2003 RETURN MADE UP TO 22/03/03; BULK LIST AVAILABLE SEPARATELY

View Document

09/04/039 April 2003 AUDITOR'S RESIGNATION

View Document

30/12/0230 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/0217 June 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

28/05/0228 May 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

18/04/0218 April 2002 RETURN MADE UP TO 22/03/02; BULK LIST AVAILABLE SEPARATELY

View Document

07/09/017 September 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

25/05/0125 May 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/04/0110 April 2001 RETURN MADE UP TO 22/03/01; BULK LIST AVAILABLE SEPARATELY

View Document

28/02/0128 February 2001 NEW DIRECTOR APPOINTED

View Document

26/02/0126 February 2001 NEW DIRECTOR APPOINTED

View Document

13/02/0113 February 2001 NEW DIRECTOR APPOINTED

View Document

08/02/018 February 2001 DIRECTOR RESIGNED

View Document

01/09/001 September 2000 DIRECTOR RESIGNED

View Document

05/06/005 June 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/05/00

View Document

22/05/0022 May 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

25/04/0025 April 2000 RETURN MADE UP TO 22/03/00; BULK LIST AVAILABLE SEPARATELY

View Document

31/03/0031 March 2000 DIRECTOR RESIGNED

View Document

31/03/0031 March 2000 NEW DIRECTOR APPOINTED

View Document

21/12/9921 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/999 August 1999 RETURN MADE UP TO 22/03/99; BULK LIST AVAILABLE SEPARATELY; AMEND

View Document

05/08/995 August 1999 SECRETARY RESIGNED

View Document

05/08/995 August 1999 NEW SECRETARY APPOINTED

View Document

08/07/998 July 1999 DIRECTOR RESIGNED

View Document

08/07/998 July 1999 NEW DIRECTOR APPOINTED

View Document

30/06/9930 June 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

18/06/9918 June 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/05/99

View Document

15/06/9915 June 1999 ALTER MEM AND ARTS 17/05/99

View Document

30/04/9930 April 1999

View Document

30/04/9930 April 1999 RETURN MADE UP TO 22/03/99; BULK LIST AVAILABLE SEPARATELY

View Document

05/11/985 November 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/08/985 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/9830 July 1998 AUDITOR'S RESIGNATION

View Document

16/07/9816 July 1998 £ NC 805997/617323 15/05/98

View Document

16/07/9816 July 1998 CONVE RECON 15/05/98

View Document

16/07/9816 July 1998 CONSO CONVE RECON 15/05/98

View Document

16/07/9816 July 1998 NC INC ALREADY ADJUSTED 15/05/98

View Document

16/07/9816 July 1998 £ NC 617323/10583912 15/05/98

View Document

16/07/9816 July 1998 NEW DIRECTOR APPOINTED

View Document

21/06/9821 June 1998 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

11/06/9811 June 1998 CRESTCO 03/06/98

View Document

08/06/988 June 1998 207791 15/05/98

View Document

08/06/988 June 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/05/98

View Document

08/06/988 June 1998 £ NC 598206/805997 15/05

View Document

08/06/988 June 1998 VARYING SHARE RIGHTS AND NAMES 15/05/98

View Document

08/06/988 June 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 15/05/98

View Document

05/06/985 June 1998 DIRECTOR RESIGNED

View Document

05/06/985 June 1998 LISTING OF PARTICULARS

View Document

05/06/985 June 1998 DIRECTOR RESIGNED

View Document

19/05/9819 May 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

15/05/9815 May 1998 AUDITORS' STATEMENT

View Document

15/05/9815 May 1998 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

15/05/9815 May 1998 BALANCE SHEET

View Document

15/05/9815 May 1998 AUDITORS' REPORT

View Document

15/05/9815 May 1998 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

15/05/9815 May 1998 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

15/05/9815 May 1998 REREGISTRATION PRI-PLC 15/05/98

View Document

15/05/9815 May 1998 ALTER MEM AND ARTS 15/05/98

View Document

15/05/9815 May 1998 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

13/05/9813 May 1998 RETURN MADE UP TO 22/03/98; BULK LIST AVAILABLE SEPARATELY

View Document

29/01/9829 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/9829 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/978 July 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

28/04/9728 April 1997 ADOPT MEM AND ARTS 15/04/97

View Document

23/04/9723 April 1997 RETURN MADE UP TO 22/03/97; BULK LIST AVAILABLE SEPARATELY

View Document

11/09/9611 September 1996 FULL GROUP ACCOUNTS MADE UP TO 30/12/95

View Document

27/08/9627 August 1996 £ IC 568049/511271 16/07/96 £ SR [email protected]=56777

View Document

15/08/9615 August 1996 ADOPT MEM AND ARTS 15/07/96

View Document

06/06/966 June 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/06/966 June 1996 NEW DIRECTOR APPOINTED

View Document

06/06/966 June 1996

View Document

06/06/966 June 1996 NEW DIRECTOR APPOINTED

View Document

06/06/966 June 1996 NEW DIRECTOR APPOINTED

View Document

06/06/966 June 1996 RETURN MADE UP TO 22/03/96; FULL LIST OF MEMBERS

View Document

06/06/966 June 1996 NEW DIRECTOR APPOINTED

View Document

26/02/9626 February 1996 ADOPT MEM AND ARTS 16/02/96

View Document

25/01/9625 January 1996

View Document

25/01/9625 January 1996 NEW DIRECTOR APPOINTED

View Document

24/01/9624 January 1996

View Document

24/01/9624 January 1996 NEW DIRECTOR APPOINTED

View Document

24/01/9624 January 1996

View Document

24/01/9624 January 1996 NEW DIRECTOR APPOINTED

View Document

16/01/9616 January 1996

View Document

16/01/9616 January 1996 NEW DIRECTOR APPOINTED

View Document

21/12/9521 December 1995

View Document

21/12/9521 December 1995 NEW DIRECTOR APPOINTED

View Document

21/12/9521 December 1995

View Document

21/12/9521 December 1995

View Document

21/12/9521 December 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/12/9521 December 1995

View Document

21/12/9521 December 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/12/9521 December 1995 NEW DIRECTOR APPOINTED

View Document

21/12/9521 December 1995 NEW DIRECTOR APPOINTED

View Document

21/12/9521 December 1995

View Document

06/12/956 December 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/12/956 December 1995 REGISTERED OFFICE CHANGED ON 06/12/95 FROM: 55 COLMORE ROW BIRMINGHAM B3 2AS

View Document

06/12/956 December 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

06/12/956 December 1995 NC INC ALREADY ADJUSTED 10/11/95

View Document

06/12/956 December 1995 CONVE 24/11/95

View Document

30/11/9530 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/9530 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/9527 November 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 16/11/95

View Document

27/11/9527 November 1995 £ NC 14382/598206 16/11

View Document

27/11/9527 November 1995 £ NC 1000/14382 10/11/

View Document

27/11/9527 November 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/11/95

View Document

27/11/9527 November 1995 GUARANTEE 16/11/95

View Document

27/11/9527 November 1995 NC INC ALREADY ADJUSTED 16/11/95

View Document

27/11/9527 November 1995 CONVE 16/11/95

View Document

27/11/9527 November 1995 ALTER MEM AND ARTS 10/11/95

View Document

27/11/9527 November 1995 ADOPT MEM AND ARTS 16/11/95

View Document

27/11/9527 November 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/11/95

View Document

27/11/9527 November 1995 VARYING SHARE RIGHTS AND NAMES 16/11/95

View Document

27/11/9527 November 1995 VARYING SHARE RIGHTS AND NAMES 10/11/95

View Document

23/11/9523 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/959 November 1995 COMPANY NAME CHANGED INGLEBY (812) LIMITED CERTIFICATE ISSUED ON 09/11/95

View Document

22/03/9522 March 1995 Incorporation

View Document

22/03/9522 March 1995 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