B3 IT CONSULTING LIMITED

Company Documents

DateDescription
26/03/1926 March 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/01/198 January 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/12/1821 December 2018 APPLICATION FOR STRIKING-OFF

View Document

22/11/1822 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/09/1825 September 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL LITMAN

View Document

25/09/1825 September 2018 CESSATION OF DANIEL JOHN LITMAN AS A PSC

View Document

25/09/1825 September 2018 PSC'S CHANGE OF PARTICULARS / MR THOMAS CHRISTOPHER CASTLEMAN / 25/09/2018

View Document

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

28/12/1628 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS CHRISTOPHER CASTLEMAN / 28/12/2016

View Document

28/12/1628 December 2016 REGISTERED OFFICE CHANGED ON 28/12/2016 FROM C/O NEWBY CASTLEMAN WEST WALK BUILDING 110 REGENT ROAD LEICESTER LE1 7LT ENGLAND

View Document

28/12/1628 December 2016 REGISTERED OFFICE CHANGED ON 28/12/2016 FROM WEST WALK BUILDING 110 REGENT ROAD LEICESTER UNITED KINGDOM

View Document

28/12/1628 December 2016 APPOINTMENT TERMINATED, SECRETARY THOMAS CASTLEMAN

View Document

28/12/1628 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOHN LITMAN / 28/12/2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

22/09/1622 September 2016 REGISTERED OFFICE CHANGED ON 22/09/2016 FROM PO BOX B3 1JN 901 ISLINGTON GATES 110 NEWHALL STREET BIRMINGHAM B3 1JN UNITED KINGDOM

View Document

17/08/1617 August 2016 REGISTERED OFFICE CHANGED ON 17/08/2016 FROM 3 FOURNIER HOUSE 8 TENBY STREET BIRMINGHAM B1 3AJ

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

23/02/1623 February 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

09/03/159 March 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

21/02/1521 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

08/04/148 April 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

11/11/1311 November 2013 CURREXT FROM 31/07/2014 TO 30/09/2014

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

25/02/1325 February 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

28/03/1228 March 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

28/03/1228 March 2012 REGISTERED OFFICE CHANGED ON 28/03/2012 FROM 901 ISLINGTON GATES 110 NEWHALL STREET BIRMINGHAM B3 1JN UNITED KINGDOM

View Document

20/04/1120 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

10/04/1110 April 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

20/04/1020 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOHN LITMAN / 24/02/2010

View Document

30/03/1030 March 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS CHRISTOPHER CASTLEMAN / 24/02/2010

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

16/03/0916 March 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

09/04/089 April 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 REGISTERED OFFICE CHANGED ON 08/04/2008 FROM, WEST WALK BUILDING, 110 REGENT ROAD, LEICESTER, LEICESTERSHIRE, LE1 7LT

View Document

08/04/088 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

08/04/088 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL LITMAN / 01/01/2008

View Document

08/04/088 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / THOMAS CASTLEMAN / 01/01/2008

View Document

08/04/088 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

12/06/0712 June 2007 RETURN MADE UP TO 23/02/07; NO CHANGE OF MEMBERS

View Document

27/04/0727 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

19/10/0619 October 2006 COMPANY NAME CHANGED ECLECTICWEB SERVICES LIMITED CERTIFICATE ISSUED ON 19/10/06

View Document

01/03/061 March 2006 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

22/03/0522 March 2005 RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/04/048 April 2004 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/07/05

View Document

04/03/044 March 2004 REGISTERED OFFICE CHANGED ON 04/03/04 FROM: MARQUESS COURT, 69 SOUTHAMPTON ROW, LONDON, WC1B 4ET

View Document

04/03/044 March 2004 SECRETARY RESIGNED

View Document

04/03/044 March 2004 DIRECTOR RESIGNED

View Document

04/03/044 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/03/044 March 2004 NEW DIRECTOR APPOINTED

View Document

23/02/0423 February 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