ITW GROUP LIMITED

Company Documents

DateDescription
24/10/1724 October 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/08/178 August 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/07/1727 July 2017 APPLICATION FOR STRIKING-OFF

View Document

29/12/1629 December 2016 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/15

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

23/10/1523 October 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

26/08/1526 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

06/07/156 July 2015 REGISTERED OFFICE CHANGED ON 06/07/2015 FROM UNIT 4 HOLMSTED FARM CUCKFIELD HAYWARDS HEATH WEST SUSSEX RH17 5JF ENGLAND

View Document

06/07/156 July 2015 REGISTERED OFFICE CHANGED ON 06/07/2015 FROM C/O ITW GROUP 3 HEATH SQUARE, BOLTRO ROAD HAYWARDS HEATH WEST SUSSEX RH16 1BD

View Document

06/07/156 July 2015 REGISTERED OFFICE CHANGED ON 06/07/2015 FROM UNIT 4 HOLMSTED FARM STAPLEFIELD ROAD CUCKFIELD HAYWARDS HEATH WEST SUSSEX RH17 5JF ENGLAND

View Document

21/05/1521 May 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID TORNERO DIAZ

View Document

21/05/1521 May 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

31/08/1431 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

21/08/1421 August 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

31/07/1431 July 2014 APPOINTMENT TERMINATED, DIRECTOR DEBORAH BYLAND

View Document

30/06/1430 June 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

06/06/146 June 2014 APPOINTMENT TERMINATED, DIRECTOR RISK AND SAFETY PLUS LTD

View Document

12/12/1312 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

21/10/1321 October 2013 DIRECTOR APPOINTED DAVID TORNERO DIAZ

View Document

09/10/139 October 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HILDER

View Document

09/10/139 October 2013 CORPORATE DIRECTOR APPOINTED RISK AND SAFETY PLUS LTD

View Document

09/10/139 October 2013 DIRECTOR APPOINTED DEBORAH BYLAND

View Document

09/10/139 October 2013 APPOINTMENT TERMINATED, DIRECTOR MALCOLM TULLETT

View Document

15/08/1315 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

14/08/1314 August 2013 DIRECTOR APPOINTED MR MALCOLM TULLETT

View Document

14/08/1314 August 2013 DIRECTOR APPOINTED MR CHRISTOPHER JOHN HILDER

View Document

07/12/127 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

14/08/1214 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

05/12/115 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

02/12/112 December 2011 01/12/11 STATEMENT OF CAPITAL GBP 26421

View Document

11/11/1111 November 2011 REGISTERED OFFICE CHANGED ON 11/11/2011 FROM CRAVEN HOUSE 121 KINGSWAY LONDON WC2B 6PA

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

26/11/1026 November 2010 Annual return made up to 18 November 2010 with full list of shareholders

View Document

28/08/1028 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JEFFERY ALLWRIGHT / 01/11/2009

View Document

23/11/0923 November 2009 Annual return made up to 18 November 2009 with full list of shareholders

View Document

25/09/0925 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

02/07/092 July 2009 APPOINTMENT TERMINATED SECRETARY MARGARITA GONZALEZ GOMEZ

View Document

09/12/089 December 2008 RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

22/11/0722 November 2007 RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

01/12/061 December 2006 RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

18/11/0518 November 2005 RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

12/04/0512 April 2005 COMPANY NAME CHANGED IT-WORLD GROUP LIMITED CERTIFICATE ISSUED ON 12/04/05

View Document

15/03/0515 March 2005 REGISTERED OFFICE CHANGED ON 15/03/05 FROM: 8 SINGERS CLOSE HENLEY ON THAMES OXFORDSHIRE RG9 1HD

View Document

07/12/047 December 2004 RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

29/01/0429 January 2004 RETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 £ NC 1000/250000 18/11

View Document

03/09/033 September 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/09/033 September 2003 NC INC ALREADY ADJUSTED 18/11/02

View Document

27/01/0327 January 2003 SECRETARY RESIGNED

View Document

27/01/0327 January 2003 NEW DIRECTOR APPOINTED

View Document

27/01/0327 January 2003 NEW SECRETARY APPOINTED

View Document

27/01/0327 January 2003 DIRECTOR RESIGNED

View Document

18/11/0218 November 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