MFORMATION TECHNOLOGIES LIMITED

Company Documents

DateDescription
18/10/1318 October 2013 BONA VACANTIA DISCLAIMER

View Document

23/04/1323 April 2013 STRUCK OFF AND DISSOLVED

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

12/09/1212 September 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES GOLDSTEIN

View Document

12/09/1212 September 2012 APPOINTMENT TERMINATED, SECRETARY MICHAEL MELE

View Document

12/09/1212 September 2012 APPOINTMENT TERMINATED, DIRECTOR TODD DELAUGHTER

View Document

12/09/1212 September 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MELE

View Document

12/09/1212 September 2012 APPOINTMENT TERMINATED, DIRECTOR RAKESH KUSHWAHA

View Document

05/01/125 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

21/12/1121 December 2011 Annual return made up to 19 December 2011 with full list of shareholders

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

02/09/112 September 2011 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

10/08/1110 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / TODD DELAUGHTER / 09/08/2011

View Document

04/05/114 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / RAKESH KUSHWAHA / 03/05/2011

View Document

12/02/1112 February 2011 DISS40 (DISS40(SOAD))

View Document

10/02/1110 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES GOLDSTEIN / 10/02/2010

View Document

10/02/1110 February 2011 APPOINTMENT TERMINATED, SECRETARY JOHN ROBERTS

View Document

10/02/1110 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / RAKESH KUSHWAHA / 10/02/2010

View Document

10/02/1110 February 2011 Annual return made up to 19 December 2010 with full list of shareholders

View Document

04/02/114 February 2011 SECRETARY APPOINTED MR MICHAEL MELE

View Document

04/02/114 February 2011 DIRECTOR APPOINTED MR MICHAEL J MELE

View Document

03/02/113 February 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERTS

View Document

03/02/113 February 2011 APPOINTMENT TERMINATED, SECRETARY JOHN ROBERTS

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

08/06/108 June 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

17/03/1017 March 2010 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

12/03/1012 March 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERTS / 11/03/2010

View Document

10/02/1010 February 2010 SECRETARY APPOINTED JOHN ROBERTS

View Document

03/02/103 February 2010 APPOINTMENT TERMINATED, DIRECTOR MARK EDWARDS

View Document

03/02/103 February 2010 APPOINTMENT TERMINATED, SECRETARY CAROLE EASDEN

View Document

03/02/103 February 2010 REGISTERED OFFICE CHANGED ON 03/02/2010 FROM 84 BOOKERHILL ROAD HIGH WYCOMBE BUCKS HP12 4EX

View Document

03/02/103 February 2010 DIRECTOR APPOINTED TODD DELAUGHTER

View Document

22/01/0922 January 2009 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/01/099 January 2009 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 DIRECTOR RESIGNED UPAL BASU

View Document

29/02/0829 February 2008 DIRECTOR APPOINTED JOHN ROBERTS

View Document

02/01/082 January 2008 DIRECTOR RESIGNED

View Document

02/01/082 January 2008 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/05/0611 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0631 January 2006 REGISTERED OFFICE CHANGED ON 31/01/06 FROM: CULVER ACCOUNTANCY SERVICES WESTBOURNE STREET HIGH WYCOMBE BUCKINGHAMSHIRE HP11 2PZ

View Document

04/01/064 January 2006 RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

09/11/059 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/08/0522 August 2005 NEW DIRECTOR APPOINTED

View Document

01/03/051 March 2005 RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/03/046 March 2004 RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

24/10/0324 October 2003 NEW DIRECTOR APPOINTED

View Document

21/10/0321 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/09/0317 September 2003 REGISTERED OFFICE CHANGED ON 17/09/03 FROM: FINERTY BRICE ENDEAVOUR HOUSE 78 STAFFORD ROAD WALLINGTON SURREY SM6 9AY

View Document

15/09/0315 September 2003 NEW SECRETARY APPOINTED

View Document

07/09/037 September 2003 SECRETARY RESIGNED

View Document

07/09/037 September 2003 DIRECTOR RESIGNED

View Document

04/09/034 September 2003 NEW DIRECTOR APPOINTED

View Document

25/04/0325 April 2003 DIRECTOR RESIGNED

View Document

08/01/038 January 2003 RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 NEW DIRECTOR APPOINTED

View Document

21/12/0121 December 2001 SECRETARY RESIGNED

View Document

19/12/0119 December 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/12/0119 December 2001 Incorporation

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