IMPERIAL TOWEL RAILS LIMITED

Company Documents

DateDescription
08/12/148 December 2014 SPECIAL RESOLUTION TO WIND UP

View Document

08/12/148 December 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/12/148 December 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/12/148 December 2014 DECLARATION OF SOLVENCY

View Document

19/11/1419 November 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN OCONNELL

View Document

30/10/1430 October 2014 APPOINTMENT TERMINATED, DIRECTOR BARRY CUSTY

View Document

30/09/1430 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

02/07/142 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

24/10/1324 October 2013 DIRECTOR APPOINTED KARL GORTON

View Document

24/09/1324 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

05/07/135 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

14/09/1214 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

17/07/1217 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

12/09/1112 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

01/07/111 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

25/09/1025 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

07/07/107 July 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

27/10/0927 October 2009 REGISTERED OFFICE CHANGED ON 27/10/2009 FROM
FIFTH FLOOR
9-10 MARKET PLACE
LONDON
W1W 8AQ

View Document

27/10/0927 October 2009 CORPORATE SECRETARY APPOINTED PINSENT MASONS SECRETARIAL LIMITED

View Document

26/10/0926 October 2009 APPOINTMENT TERMINATED, SECRETARY JOHN BIGNALL

View Document

07/07/097 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

01/07/091 July 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

23/07/0823 July 2008 APPOINTMENT TERMINATE, DIRECTOR NICHOLAS EDWARD MCGRELLIS LOGGED FORM

View Document

16/07/0816 July 2008 APPOINTMENT TERMINATED DIRECTOR NICHOLAS MCGRELLIS

View Document

16/07/0816 July 2008 SECRETARY'S CHANGE OF PARTICULARS / JOHN BIGNALL / 19/06/2008

View Document

16/07/0816 July 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

16/07/0716 July 2007 RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 DIRECTOR RESIGNED

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/07/066 July 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/11/058 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

07/10/057 October 2005 RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/07/0412 July 2004 RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 AUDITOR'S RESIGNATION

View Document

07/04/047 April 2004 REGISTERED OFFICE CHANGED ON 07/04/04 FROM:
4TH FLOOR
111-113 GREAT PORTLAND STREET
LONDON
W1W 6QQ

View Document

15/12/0315 December 2003 AUDITOR'S RESIGNATION

View Document

05/11/035 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/07/0310 July 2003 RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 REGISTERED OFFICE CHANGED ON 30/01/03 FROM:
JUPITER HOUSE
ORBITAL 5 ORBITAL WAY
CANNOCK
STAFFORDSHIRE WS11 3XW

View Document

30/01/0330 January 2003 NEW DIRECTOR APPOINTED

View Document

30/01/0330 January 2003 NEW SECRETARY APPOINTED

View Document

30/01/0330 January 2003 NEW DIRECTOR APPOINTED

View Document

30/01/0330 January 2003 NEW DIRECTOR APPOINTED

View Document

30/01/0330 January 2003 NEW DIRECTOR APPOINTED

View Document

30/01/0330 January 2003 DIRECTOR RESIGNED

View Document

30/01/0330 January 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/01/0330 January 2003 DIRECTOR RESIGNED

View Document

02/12/022 December 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

30/07/0230 July 2002 RETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 RETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS

View Document

19/06/0119 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

22/09/0022 September 2000 RETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS

View Document

05/09/005 September 2000 REGISTERED OFFICE CHANGED ON 05/09/00 FROM:
4TH FLOOR
111-113 GREAT PORTLAND STREET
LONDON
W1W 6QQ

View Document

15/08/0015 August 2000 REGISTERED OFFICE CHANGED ON 15/08/00 FROM:
JUPITER HOUSE
ORBITAL 5 ORBITAL WAY
CANNOCK
STAFFORDSHIRE WS11 3XW

View Document

02/11/992 November 1999 NC INC ALREADY ADJUSTED
24/09/99

View Document

14/10/9914 October 1999 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/12/00

View Document

14/10/9914 October 1999 SECRETARY RESIGNED

View Document

14/10/9914 October 1999 NEW DIRECTOR APPOINTED

View Document

14/10/9914 October 1999 NEW SECRETARY APPOINTED

View Document

14/10/9914 October 1999 REGISTERED OFFICE CHANGED ON 14/10/99 FROM:
C/O BIGNALLS
3 DE WALDEN COURT
85 NEW CAVENDISH STREET
LONDON W1M 7RA

View Document

14/10/9914 October 1999 ￯﾿ᄑ NC 1000/750000
24/09

View Document

14/10/9914 October 1999 ADOPT MEM AND ARTS 24/09/99

View Document

07/10/997 October 1999 NEW SECRETARY APPOINTED

View Document

07/10/997 October 1999 NEW DIRECTOR APPOINTED

View Document

07/10/997 October 1999 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

07/10/997 October 1999 SECRETARY RESIGNED

View Document

07/10/997 October 1999 DIRECTOR RESIGNED

View Document

07/10/997 October 1999 NEW DIRECTOR APPOINTED

View Document

06/10/996 October 1999 ADOPT MEM AND ARTS 20/08/99

View Document

28/09/9928 September 1999 COMPANY NAME CHANGED
SPEED 7775 LIMITED
CERTIFICATE ISSUED ON 28/09/99

View Document

25/08/9925 August 1999 REGISTERED OFFICE CHANGED ON 25/08/99 FROM:
6-8 UNDERWOOD STREET
LONDON
N1 7JQ

View Document

01/07/991 July 1999 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