I. T. NETWORKS (UK) LIMITED

Company Documents

DateDescription
01/10/131 October 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/06/1318 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/11/1224 November 2012 Annual return made up to 30 October 2011 with full list of shareholders

View Document

09/12/119 December 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

29/11/1129 November 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/11/1118 November 2011 APPLICATION FOR STRIKING-OFF

View Document

22/12/1022 December 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

05/11/105 November 2010 APPOINTMENT TERMINATED, SECRETARY STEPHEN BUTLER

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

12/10/1012 October 2010 REGISTERED OFFICE CHANGED ON 12/10/2010 FROM 11 PHILLIPS ROAD BROADWAY WORCESTERSHIRE WR12 7EY

View Document

15/09/1015 September 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BUTLER

View Document

15/09/1015 September 2010 DIRECTOR APPOINTED STEPHEN GREGORY BUTLER

View Document

28/07/1028 July 2010 PREVEXT FROM 31/10/2009 TO 31/01/2010

View Document

16/12/0916 December 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN BUTLER / 01/10/2009

View Document

26/05/0926 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

24/11/0824 November 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN BUTLER

View Document

24/11/0824 November 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 DIRECTOR APPOINTED ANTHONY JOHN BUTLER

View Document

03/10/083 October 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT KEMP

View Document

26/09/0826 September 2008 DIRECTOR APPOINTED ROBERT KEMP

View Document

24/09/0824 September 2008 APPOINTMENT TERMINATE, SECRETARY ANTHONY JOHN BUTLER LOGGED FORM

View Document

23/09/0823 September 2008 APPOINTMENT TERMINATE, SECRETARY JOSEPHINE ANN BUTLER LOGGED FORM

View Document

23/09/0823 September 2008 DIRECTOR AND SECRETARY APPOINTED STEPHEN GREGORY BUTLER LOGGED FORM

View Document

27/06/0827 June 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

26/11/0726 November 2007 RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS

View Document

03/06/073 June 2007 SECRETARY RESIGNED

View Document

03/06/073 June 2007 DIRECTOR RESIGNED

View Document

18/05/0718 May 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/10/0630 October 2006 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