ITW TECHNOLOGIES LIMITED

Company Documents

DateDescription
14/05/1914 May 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/03/194 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

26/02/1926 February 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/02/1918 February 2019 APPLICATION FOR STRIKING-OFF

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

18/10/1818 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

12/10/1712 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

12/01/1612 January 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

23/01/1523 January 2015 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/14

View Document

14/01/1514 January 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

11/12/1411 December 2014 APPOINTMENT TERMINATED, DIRECTOR MARIA SCOPELLITI FERRARA

View Document

16/10/1416 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

30/05/1430 May 2014 CORPORATE DIRECTOR APPOINTED RYEFIELD CSS LIMITED

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

09/01/149 January 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

16/01/1316 January 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

11/01/1211 January 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

27/10/1127 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

27/01/1127 January 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

12/01/1012 January 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARCELLO FERRARA / 01/01/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIA GABRIELLA SCOPELLITI FERRARA / 01/01/2010

View Document

12/01/1012 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RYEFIELD CSS LIMITED / 01/01/2010

View Document

15/10/0915 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

30/07/0930 July 2009 SECRETARY APPOINTED RYEFIELD CSS LIMITED

View Document

30/07/0930 July 2009 APPOINTMENT TERMINATED SECRETARY RICHARD BALLARD

View Document

26/02/0926 February 2009 APPOINTMENT TERMINATED SECRETARY BRIGHTON SECRETARY LIMITED

View Document

26/02/0926 February 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 APPOINTMENT TERMINATED DIRECTOR BRIGHTON DIRECTOR LIMITED

View Document

27/02/0827 February 2008 SECRETARY APPOINTED RICHARD HENRY BALLARD

View Document

20/02/0820 February 2008 NEW DIRECTOR APPOINTED

View Document

20/02/0820 February 2008 NEW DIRECTOR APPOINTED

View Document

09/01/089 January 2008 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