C2IT MANAGEMENT LIMITED

Company Documents

DateDescription
31/05/1631 May 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

14/10/1514 October 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

08/05/158 May 2015 APPOINTMENT TERMINATED, SECRETARY GREGORY MARTIN

View Document

08/05/158 May 2015 APPOINTMENT TERMINATED, DIRECTOR GREGORY MARTIN

View Document

20/04/1520 April 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

24/10/1424 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

07/05/147 May 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/10/1330 October 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

18/04/1318 April 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

17/10/1217 October 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

16/04/1216 April 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

30/03/1230 March 2012 DIRECTOR APPOINTED MRS JACQUELINE SUSAN MARTIN

View Document

27/10/1127 October 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

31/01/1131 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MR GREGORY NEIL MARTIN / 28/01/2011

View Document

28/01/1128 January 2011 APPOINTMENT TERMINATED, DIRECTOR MATTHEW MARTIN

View Document

13/01/1113 January 2011 DIRECTOR APPOINTED MR GREGORY NEIL MARTIN

View Document

13/01/1113 January 2011 REGISTERED OFFICE CHANGED ON 13/01/2011 FROM 27 COPPERFIELDS BEACONSFIELD BUCKINGHAMSHIRE HP9 2NT UNITED KINGDOM

View Document

22/10/1022 October 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

22/10/1022 October 2010 REGISTERED OFFICE CHANGED ON 22/10/2010 FROM 41 PINEWOOD GREEN IVER HEATH BUCKINGHAMSHIRE SL0 0QL

View Document

19/05/1019 May 2010 29/11/09 TOTAL EXEMPTION FULL

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES MARTIN / 26/10/2009

View Document

26/10/0926 October 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

04/06/094 June 2009 29/11/08 TOTAL EXEMPTION FULL

View Document

13/10/0813 October 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 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