NETWORK FOR ONLINE COMMERCE

Company Documents

DateDescription
17/05/1117 May 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/02/111 February 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/01/1119 January 2011 APPLICATION FOR STRIKING-OFF

View Document

26/11/1026 November 2010 26/09/10 NO MEMBER LIST

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/11/0930 November 2009 APPOINTMENT TERMINATED, SECRETARY PETER WELBURN

View Document

30/11/0930 November 2009 26/09/09 NO MEMBER LIST

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/08/094 August 2009 APPOINTMENT TERMINATED DIRECTOR HUGH CHAMBERS

View Document

24/03/0924 March 2009 ANNUAL RETURN MADE UP TO 26/09/08

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/10/0730 October 2007 ANNUAL RETURN MADE UP TO 26/09/07

View Document

01/11/061 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

09/10/069 October 2006 ANNUAL RETURN MADE UP TO 26/09/06

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

07/10/057 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

07/10/057 October 2005 ANNUAL RETURN MADE UP TO 26/09/05

View Document

27/10/0427 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

06/10/046 October 2004 ANNUAL RETURN MADE UP TO 26/09/04

View Document

02/09/042 September 2004 REGISTERED OFFICE CHANGED ON 02/09/04 FROM: WELSFORD THE SPINNEY BASSETT SOUTHAMPTON HAMPSHIRE SO16 7FW

View Document

07/10/037 October 2003 ANNUAL RETURN MADE UP TO 26/09/03

View Document

12/09/0312 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/10/0229 October 2002 ANNUAL RETURN MADE UP TO 26/09/02

View Document

25/10/0225 October 2002 REGISTERED OFFICE CHANGED ON 25/10/02 FROM: THE COACH HOUSE WORTHY PARK, KINGS WORTHY WINCHESTER HAMPSHIRE SO21 1AN

View Document

17/08/0217 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

12/10/0112 October 2001 ANNUAL RETURN MADE UP TO 26/09/01

View Document

09/08/019 August 2001 NEW DIRECTOR APPOINTED

View Document

02/08/012 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

16/07/0116 July 2001 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01

View Document

27/06/0127 June 2001 NEW SECRETARY APPOINTED

View Document

26/06/0126 June 2001 COMPANY NAME CHANGED INTERNATIONAL TELEMEDIA ASSOCIAT ION LIMITED CERTIFICATE ISSUED ON 26/06/01

View Document

11/06/0111 June 2001 S80A AUTH TO ALLOT SEC 04/06/01

View Document

27/10/0027 October 2000 ANNUAL RETURN MADE UP TO 26/09/00

View Document

30/08/0030 August 2000 REGISTERED OFFICE CHANGED ON 30/08/00 FROM: 45 SOUTH MOLTON STREET LONDON W1Y 1HD

View Document

27/07/0027 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

19/11/9919 November 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

16/11/9916 November 1999 ANNUAL RETURN MADE UP TO 26/09/99

View Document

28/01/9928 January 1999 REGISTERED OFFICE CHANGED ON 28/01/99 FROM: 45 SOUTH MOTTON STREET LONDON W1Y 1HD

View Document

28/01/9928 January 1999 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

11/12/9811 December 1998 ANNUAL RETURN MADE UP TO 26/09/98

View Document

08/10/988 October 1998 AUDITOR'S RESIGNATION

View Document

10/03/9810 March 1998 SECRETARY'S PARTICULARS CHANGED

View Document

24/02/9824 February 1998 ANNUAL RETURN MADE UP TO 26/09/97

View Document

18/02/9818 February 1998 DIRECTOR RESIGNED

View Document

30/07/9730 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

08/10/968 October 1996 ANNUAL RETURN MADE UP TO 26/09/96

View Document

30/05/9630 May 1996 NEW DIRECTOR APPOINTED

View Document

30/05/9630 May 1996

View Document

30/05/9630 May 1996 DIRECTOR RESIGNED

View Document

30/05/9630 May 1996

View Document

30/05/9630 May 1996 NEW DIRECTOR APPOINTED

View Document

16/11/9516 November 1995 NEW DIRECTOR APPOINTED

View Document

16/11/9516 November 1995

View Document

16/11/9516 November 1995

View Document

16/11/9516 November 1995 NEW SECRETARY APPOINTED

View Document

13/10/9513 October 1995 ALTER MEM AND ARTS 26/09/95

View Document

04/10/954 October 1995

View Document

04/10/954 October 1995 DIRECTOR RESIGNED

View Document

04/10/954 October 1995 SECRETARY RESIGNED

View Document

04/10/954 October 1995

View Document

26/09/9526 September 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