THE ITEM GROUP LIMITED

Company Documents

DateDescription
22/10/1322 October 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/07/139 July 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/11/1224 November 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

21/08/1221 August 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/08/128 August 2012 APPLICATION FOR STRIKING-OFF

View Document

28/06/1228 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

12/10/1112 October 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

07/09/117 September 2011 APPOINTMENT TERMINATED, DIRECTOR ALISON CROSSLEY

View Document

07/09/117 September 2011 DIRECTOR APPOINTED MR PETER VINCENT JOHN CICCONE

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

12/10/1012 October 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

06/07/106 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

23/12/0923 December 2009 PREVEXT FROM 31/03/2009 TO 30/09/2009

View Document

11/12/0911 December 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON MARY CROSSLEY / 12/10/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE PECK / 12/10/2009

View Document

05/06/095 June 2009 SECRETARY APPOINTED MS SUZANNE PECK

View Document

03/06/093 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

26/05/0926 May 2009 SECRETARY RESIGNED VERONICA HOUGHTON

View Document

05/05/095 May 2009 DIRECTOR RESIGNED VERONICA HOUGHTON

View Document

23/03/0923 March 2009 REGISTERED OFFICE CHANGED ON 23/03/09 FROM: KINGSWAY HOUSE 103 KINGSWAY HOLBORN LONDON WC2B 6QX

View Document

29/10/0829 October 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/10/0721 October 2007 RETURN MADE UP TO 12/10/07; NO CHANGE OF MEMBERS

View Document

30/08/0730 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

15/11/0615 November 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

26/10/0526 October 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

04/07/054 July 2005 DIRECTOR RESIGNED

View Document

13/06/0513 June 2005 NEW DIRECTOR APPOINTED

View Document

10/01/0510 January 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

10/01/0510 January 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/12/0424 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/0411 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/11/0417 November 2004 RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

26/05/0426 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/01/0413 January 2004 DIRECTOR RESIGNED

View Document

13/11/0313 November 2003 RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS

View Document

10/07/0310 July 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

09/03/039 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

24/10/0224 October 2002 RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 DIRECTOR RESIGNED

View Document

04/09/024 September 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/09/024 September 2002 NEW SECRETARY APPOINTED

View Document

03/09/023 September 2002 REGISTERED OFFICE CHANGED ON 03/09/02 FROM: BURNHAM HOUSE HIGH STREET BURNHAM BUCKINGHAMSHIRE SL1 7JZ

View Document

06/06/026 June 2002 DIRECTOR RESIGNED

View Document

21/11/0121 November 2001 RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

13/08/0113 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

11/05/0111 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/014 April 2001 NEW DIRECTOR APPOINTED

View Document

04/04/014 April 2001 NEW DIRECTOR APPOINTED

View Document

04/04/014 April 2001 NEW DIRECTOR APPOINTED

View Document

04/04/014 April 2001 DIRECTOR RESIGNED

View Document

18/10/0018 October 2000 RETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 18/10/00

View Document

28/07/0028 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

28/02/0028 February 2000 DIRECTOR RESIGNED

View Document

08/11/998 November 1999 NEW DIRECTOR APPOINTED

View Document

25/10/9925 October 1999 RETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/992 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

03/02/993 February 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/02/993 February 1999 DIRECTOR RESIGNED

View Document

15/10/9815 October 1998 RETURN MADE UP TO 12/10/98; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/9819 August 1998 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

19/08/9819 August 1998 ADOPT MEM AND ARTS 20/07/98 REREG PLC-PRI 20/07/98

View Document

19/08/9819 August 1998 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

19/08/9819 August 1998 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

19/08/9819 August 1998 ADOPT MEM AND ARTS 20/07/98

View Document

27/07/9827 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

11/06/9811 June 1998 DIRECTOR RESIGNED

View Document

05/05/985 May 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/01/9816 January 1998 NEW DIRECTOR APPOINTED

View Document

14/01/9814 January 1998 DIRECTOR RESIGNED

View Document

14/01/9814 January 1998 NEW DIRECTOR APPOINTED

View Document

06/11/976 November 1997 RETURN MADE UP TO 12/10/97; NO CHANGE OF MEMBERS

View Document

21/08/9721 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

08/05/978 May 1997 DIRECTOR RESIGNED

View Document

28/10/9628 October 1996 RETURN MADE UP TO 12/10/96; FULL LIST OF MEMBERS

View Document

13/09/9613 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

04/07/964 July 1996

View Document

04/07/964 July 1996

View Document

04/07/964 July 1996 NEW DIRECTOR APPOINTED

View Document

04/07/964 July 1996

View Document

04/07/964 July 1996 NEW DIRECTOR APPOINTED

View Document

04/07/964 July 1996 NEW DIRECTOR APPOINTED

View Document

30/10/9530 October 1995 RETURN MADE UP TO 12/10/95; NO CHANGE OF MEMBERS

View Document

21/06/9521 June 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

20/10/9420 October 1994 DIRECTOR RESIGNED

View Document

20/10/9420 October 1994

View Document

20/10/9420 October 1994 RETURN MADE UP TO 12/10/94; NO CHANGE OF MEMBERS

View Document

04/10/944 October 1994 DIRECTOR RESIGNED

View Document

04/10/944 October 1994 DIRECTOR RESIGNED

View Document

23/08/9423 August 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

04/03/944 March 1994 DIRECTOR RESIGNED

View Document

23/11/9323 November 1993 NEW DIRECTOR APPOINTED

View Document

16/11/9316 November 1993 NEW DIRECTOR APPOINTED

View Document

07/11/937 November 1993

View Document

07/11/937 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/937 November 1993 RETURN MADE UP TO 12/10/93; FULL LIST OF MEMBERS

View Document

09/08/939 August 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

19/10/9219 October 1992 RETURN MADE UP TO 12/10/92; FULL LIST OF MEMBERS

View Document

19/10/9219 October 1992

View Document

28/09/9228 September 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

13/05/9213 May 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/02/9225 February 1992 NEW SECRETARY APPOINTED

View Document

25/02/9225 February 1992

View Document

19/12/9119 December 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/12/9119 December 1991

View Document

16/12/9116 December 1991 RETURN MADE UP TO 12/10/91; FULL LIST OF MEMBERS

View Document

16/12/9116 December 1991

View Document

27/08/9127 August 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

20/08/9120 August 1991 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/9120 August 1991

View Document

20/08/9120 August 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/9120 August 1991

View Document

20/08/9120 August 1991 RETURN MADE UP TO 10/07/91; FULL LIST OF MEMBERS

View Document

20/08/9120 August 1991

View Document

01/11/901 November 1990 BALANCE SHEET

View Document

01/11/901 November 1990 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

01/11/901 November 1990 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

01/11/901 November 1990 AUDITORS' REPORT

View Document

01/11/901 November 1990 AUDITORS' STATEMENT

View Document

01/11/901 November 1990 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

01/11/901 November 1990 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

01/11/901 November 1990 REREGISTRATION PRI-PLC 05/10/90

View Document

31/10/9031 October 1990 SHARES-BI 05/10/90

View Document

31/10/9031 October 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/90

View Document

31/10/9031 October 1990 RETURN MADE UP TO 12/10/90; FULL LIST OF MEMBERS

View Document

17/10/9017 October 1990 NEW DIRECTOR APPOINTED

View Document

04/09/904 September 1990 NEW DIRECTOR APPOINTED

View Document

24/11/8924 November 1989 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/89

View Document

24/11/8924 November 1989 RETURN MADE UP TO 26/10/89; FULL LIST OF MEMBERS

View Document

13/06/8913 June 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/897 June 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/88

View Document

11/01/8911 January 1989 RETURN MADE UP TO 19/08/88; FULL LIST OF MEMBERS

View Document

27/09/8827 September 1988 FULL GROUP ACCOUNTS MADE UP TO 31/03/87

View Document

07/04/887 April 1988 RETURN MADE UP TO 07/06/87; FULL LIST OF MEMBERS

View Document

01/05/871 May 1987 PARTICULARS OF MORTGAGE/CHARGE

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