OWN IT LTD

Company Documents

DateDescription
11/06/1411 June 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID ELLIOTT

View Document

08/10/138 October 2013 30/09/13 NO MEMBER LIST

View Document

04/10/134 October 2013 REGISTERED OFFICE CHANGED ON 04/10/2013 FROM
WALBOTTLE CAMPUS
HEXHAM ROAD
NEWCASTLE UPON TYNE
TYNE & WEAR
NE15 9TP

View Document

16/07/1316 July 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

03/10/123 October 2012 30/09/12 NO MEMBER LIST

View Document

01/08/121 August 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

11/10/1111 October 2011 DIRECTOR APPOINTED DR JOHN ANTHONY FULTON

View Document

11/10/1111 October 2011 30/09/11 NO MEMBER LIST

View Document

11/10/1111 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN ELLIOTT / 11/10/2011

View Document

19/08/1119 August 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID LYALL

View Document

20/07/1120 July 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

09/03/119 March 2011 DIRECTOR APPOINTED MR DAVID JOHN ELLIOTT

View Document

08/10/108 October 2010 30/09/10 NO MEMBER LIST

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANNE JENNIFER MORGAN / 08/09/2010

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR LEON LE DUNE / 08/09/2010

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER DENNIS HAHN / 08/09/2010

View Document

28/09/1028 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

15/07/1015 July 2010 APPOINTMENT TERMINATED, DIRECTOR DOMINIC LLEWELLYN

View Document

20/05/1020 May 2010 APPOINTMENT TERMINATED, SECRETARY ANNA RAYNOR

View Document

20/05/1020 May 2010 SECRETARY APPOINTED MRS JULIE SHEPHERD

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LYALL / 10/03/2010

View Document

06/10/096 October 2009 CURREXT FROM 29/03/2010 TO 31/03/2010

View Document

30/09/0930 September 2009 ANNUAL RETURN MADE UP TO 30/09/09

View Document

20/07/0920 July 2009 29/03/09 TOTAL EXEMPTION FULL

View Document

15/12/0815 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER MORGAN / 15/12/2008

View Document

15/12/0815 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC LLEWELLYN / 15/12/2008

View Document

15/12/0815 December 2008 DIRECTOR APPOINTED DR LEON LE DUNE

View Document

11/12/0811 December 2008 DIRECTOR APPOINTED MISS JENNIFER ANNE MORGAN

View Document

30/09/0830 September 2008 ANNUAL RETURN MADE UP TO 30/09/08

View Document

10/06/0810 June 2008 29/03/08 TOTAL EXEMPTION FULL

View Document

21/01/0821 January 2008 DIRECTOR RESIGNED

View Document

02/10/072 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/072 October 2007 ANNUAL RETURN MADE UP TO 30/09/07

View Document

16/07/0716 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/03/07

View Document

06/03/076 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

05/03/075 March 2007 DIRECTOR RESIGNED

View Document

08/02/078 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0725 January 2007 SECRETARY RESIGNED

View Document

25/01/0725 January 2007 NEW SECRETARY APPOINTED

View Document

06/10/066 October 2006 ANNUAL RETURN MADE UP TO 30/09/06

View Document

10/08/0610 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/03/06

View Document

14/02/0614 February 2006 NEW DIRECTOR APPOINTED

View Document

06/10/056 October 2005 ANNUAL RETURN MADE UP TO 30/09/05

View Document

18/08/0518 August 2005 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 29/03/06

View Document

07/03/057 March 2005 DIRECTOR RESIGNED

View Document

30/09/0430 September 2004 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