ITPHOENIX

Company Documents

DateDescription
30/07/1330 July 2013 STRUCK OFF AND DISSOLVED

View Document

16/04/1316 April 2013 FIRST GAZETTE

View Document

29/12/1229 December 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

03/08/123 August 2012 12/12/11 NO MEMBER LIST

View Document

02/08/122 August 2012 12/12/10 NO MEMBER LIST

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

01/12/111 December 2011 DISS40 (DISS40(SOAD))

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

15/06/1115 June 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/04/1119 April 2011 FIRST GAZETTE

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR FLORENCE ANNIE NYAHWA / 12/12/2009

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TAMBUDZAI KAMBARAMI-WILLIAMS / 12/12/2009

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / WYNNE ZVINAME MUSABAYANA / 12/12/2009

View Document

08/02/108 February 2010 12/12/09 NO MEMBER LIST

View Document

14/01/1014 January 2010 REGISTERED OFFICE CHANGED ON 14/01/2010 FROM 94A BENHILL RD SUTTON SM1 3RX

View Document

13/01/1013 January 2010 APPOINTMENT TERMINATED, DIRECTOR FLORENCE NYAHWA

View Document

13/01/1013 January 2010 APPOINTMENT TERMINATED, DIRECTOR WYNNE MUSABAYANA

View Document

13/01/1013 January 2010 APPOINTMENT TERMINATED, SECRETARY LUCY MAKUVISE

View Document

29/12/0929 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

25/06/0925 June 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

09/06/099 June 2009 ANNUAL RETURN MADE UP TO 12/12/08

View Document

17/02/0917 February 2009 REGISTERED OFFICE CHANGED ON 17/02/09 FROM: 108 HIGH STREET COLLIERS WOOD LONDON SW19 2BT

View Document

16/02/0916 February 2009 ANNUAL RETURN MADE UP TO 12/12/07

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

17/08/0717 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

08/05/078 May 2007 ANNUAL RETURN MADE UP TO 12/12/06

View Document

03/01/063 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

21/12/0521 December 2005 ANNUAL RETURN MADE UP TO 12/12/05

View Document

23/11/0523 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document

13/01/0513 January 2005 ANNUAL RETURN MADE UP TO 12/12/04;SECRETARY'S PARTICULARS CHANGED

View Document

09/06/049 June 2004 NEW SECRETARY APPOINTED

View Document

27/05/0427 May 2004 SECRETARY RESIGNED

View Document

27/05/0427 May 2004 NEW DIRECTOR APPOINTED

View Document

27/05/0427 May 2004 NEW DIRECTOR APPOINTED

View Document

27/05/0427 May 2004 DIRECTOR RESIGNED

View Document

26/05/0426 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/04/0416 April 2004 REGISTERED OFFICE CHANGED ON 16/04/04 FROM: 21 RODNEY ROAD MITCHAM SURREY CR4 3DJ

View Document

25/01/0425 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/01/048 January 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 28/02/04

View Document

08/01/048 January 2004 ANNUAL RETURN MADE UP TO 12/12/03

View Document

08/01/048 January 2004 NEW DIRECTOR APPOINTED

View Document

01/10/031 October 2003 DIRECTOR RESIGNED

View Document

25/09/0325 September 2003 SECRETARY RESIGNED

View Document

22/09/0322 September 2003 NEW SECRETARY APPOINTED

View Document

22/09/0322 September 2003 DIRECTOR RESIGNED

View Document

22/08/0322 August 2003 COMPANY NAME CHANGED COLLIERSWOOD IT TRAINING CENTRE CERTIFICATE ISSUED ON 22/08/03; RESOLUTION PASSED ON 08/08/03

View Document

14/01/0314 January 2003 NEW DIRECTOR APPOINTED

View Document

14/01/0314 January 2003 NEW DIRECTOR APPOINTED

View Document

19/12/0219 December 2002 REGISTERED OFFICE CHANGED ON 19/12/02 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF

View Document

19/12/0219 December 2002 DIRECTOR RESIGNED

View Document

19/12/0219 December 2002 DIRECTOR RESIGNED

View Document

12/12/0212 December 2002 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