I T C GROUP LIMITED

Company Documents

DateDescription
26/04/1126 April 2011 STRUCK OFF AND DISSOLVED

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

20/11/0920 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JOHN RUDKIN / 20/11/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAOLO PUGNI / 20/11/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN RUDKIN / 20/11/2009

View Document

20/11/0920 November 2009 REGISTERED OFFICE CHANGED ON 20/11/2009 FROM THE GLASSHOUSE, 5A HAMPTON ROAD HAMPTON HILL MIDDX TW12 1JN

View Document

20/11/0920 November 2009 04/11/09 NO MEMBER LIST

View Document

18/11/0918 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/11/0813 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

10/11/0810 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL RUDKIN / 10/11/2008

View Document

10/11/0810 November 2008 ANNUAL RETURN MADE UP TO 04/11/08

View Document

06/12/076 December 2007 DIRECTOR RESIGNED

View Document

06/12/076 December 2007 ANNUAL RETURN MADE UP TO 04/11/07

View Document

06/12/076 December 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/076 December 2007 DIRECTOR RESIGNED

View Document

03/11/073 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

07/12/067 December 2006 LOCATION OF DEBENTURE REGISTER

View Document

07/12/067 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/067 December 2006 LOCATION OF REGISTER OF MEMBERS

View Document

07/12/067 December 2006 ANNUAL RETURN MADE UP TO 04/11/06

View Document

07/12/067 December 2006 REGISTERED OFFICE CHANGED ON 07/12/06 FROM: 5A HAMPTON ROAD HAMPTON HILL MIDDLESEX TW12 1JN

View Document

07/12/067 December 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/0610 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/02/0623 February 2006 NEW DIRECTOR APPOINTED

View Document

23/02/0623 February 2006 DIRECTOR RESIGNED

View Document

09/02/069 February 2006 NEW DIRECTOR APPOINTED

View Document

02/02/062 February 2006 SECRETARY RESIGNED

View Document

02/02/062 February 2006 NEW SECRETARY APPOINTED

View Document

02/02/062 February 2006 NEW DIRECTOR APPOINTED

View Document

02/02/062 February 2006 NEW DIRECTOR APPOINTED

View Document

02/02/062 February 2006 NEW DIRECTOR APPOINTED

View Document

02/02/062 February 2006 DIRECTOR RESIGNED

View Document

01/02/061 February 2006 DIRECTOR RESIGNED

View Document

23/11/0523 November 2005 ANNUAL RETURN MADE UP TO 04/11/05

View Document

21/10/0521 October 2005 DIRECTOR RESIGNED

View Document

26/04/0526 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

30/12/0430 December 2004 ANNUAL RETURN MADE UP TO 04/11/04

View Document

13/07/0413 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

30/12/0330 December 2003 ANNUAL RETURN MADE UP TO 04/11/03

View Document

14/09/0314 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

16/12/0216 December 2002 ANNUAL RETURN MADE UP TO 04/11/02

View Document

16/12/0216 December 2002 DIRECTOR RESIGNED

View Document

14/05/0214 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

06/02/026 February 2002 DIRECTOR RESIGNED

View Document

20/11/0120 November 2001 ANNUAL RETURN MADE UP TO 04/11/01

View Document

04/10/014 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

06/12/006 December 2000 AUDITOR'S RESIGNATION

View Document

14/11/0014 November 2000 ANNUAL RETURN MADE UP TO 04/11/00

View Document

27/10/0027 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

18/09/0018 September 2000 ALTER ARTICLES 26/06/99

View Document

18/09/0018 September 2000 S366A DISP HOLDING AGM 26/06/99

View Document

06/06/006 June 2000 NEW DIRECTOR APPOINTED

View Document

06/06/006 June 2000 NEW DIRECTOR APPOINTED

View Document

06/06/006 June 2000 DIRECTOR RESIGNED

View Document

06/06/006 June 2000 DIRECTOR RESIGNED

View Document

15/11/9915 November 1999 ANNUAL RETURN MADE UP TO 04/11/99

View Document

12/10/9912 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

09/03/999 March 1999 NEW DIRECTOR APPOINTED

View Document

06/02/996 February 1999 NEW DIRECTOR APPOINTED

View Document

06/02/996 February 1999 ANNUAL RETURN MADE UP TO 04/11/98

View Document

14/09/9814 September 1998 NEW DIRECTOR APPOINTED

View Document

14/09/9814 September 1998 DIRECTOR RESIGNED

View Document

30/06/9830 June 1998 ACC. REF. DATE EXTENDED FROM 30/06/98 TO 31/12/98

View Document

30/06/9830 June 1998 MEMBERS ELECTED 12/06/98

View Document

27/03/9827 March 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/03/9827 March 1998 DIRECTOR RESIGNED

View Document

27/03/9827 March 1998 DIRECTOR RESIGNED

View Document

27/03/9827 March 1998 NEW DIRECTOR APPOINTED

View Document

27/03/9827 March 1998 NEW DIRECTOR APPOINTED

View Document

27/03/9827 March 1998 ALTER MEM AND ARTS 31/10/97

View Document

20/01/9820 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

19/12/9719 December 1997 DIRECTOR RESIGNED

View Document

19/11/9719 November 1997 ANNUAL RETURN MADE UP TO 04/11/97

View Document

11/08/9711 August 1997 DIRECTOR RESIGNED

View Document

17/03/9717 March 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/03/9712 March 1997 ALTER MEM AND ARTS 12/12/96

View Document

12/03/9712 March 1997 MISC 12/12/96

View Document

22/12/9622 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

11/11/9611 November 1996 ANNUAL RETURN MADE UP TO 04/11/96

View Document

12/08/9612 August 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/06/966 June 1996

View Document

06/06/966 June 1996

View Document

06/06/966 June 1996 ADOPT MEM AND ARTS 26/04/96

View Document

06/06/966 June 1996

View Document

06/06/966 June 1996

View Document

06/06/966 June 1996 NEW DIRECTOR APPOINTED

View Document

06/06/966 June 1996 NEW DIRECTOR APPOINTED

View Document

06/06/966 June 1996 NEW DIRECTOR APPOINTED

View Document

06/06/966 June 1996 NEW DIRECTOR APPOINTED

View Document

30/04/9630 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

13/11/9513 November 1995 ANNUAL RETURN MADE UP TO 04/11/95

View Document

28/06/9528 June 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

12/04/9512 April 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/9414 December 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/12/9414 December 1994

View Document

14/12/9414 December 1994

View Document

14/12/9414 December 1994

View Document

14/12/9414 December 1994 REGISTERED OFFICE CHANGED ON 14/12/94 FROM: 32A HIGH STREET ESHER SURREY KT10 9RT

View Document

14/12/9414 December 1994 NEW DIRECTOR APPOINTED

View Document

14/12/9414 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/11/944 November 1994 Incorporation

View Document

04/11/944 November 1994 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