IN 2 IT RESOURCES LIMITED

Company Documents

DateDescription
31/12/1531 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

04/06/154 June 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/06/1411 June 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

29/12/1329 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/06/136 June 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/06/126 June 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/06/117 June 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

31/01/1131 January 2011 DIRECTOR APPOINTED MRS CATHERINE CLARK

View Document

28/01/1128 January 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOU TOFALLI

View Document

28/01/1128 January 2011 REGISTERED OFFICE CHANGED ON 28/01/2011 FROM 36 PANCAKE LANE LEVERSTOCK GREEN HEMEL HEMPSTEAD HERTFORDSHIRE HP2 4NQ

View Document

17/01/1117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/01/1113 January 2011 PREVSHO FROM 31/05/2010 TO 31/03/2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOU ANGELO TOFALLI / 15/05/2010

View Document

14/06/1014 June 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

19/05/1019 May 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN GIBSON

View Document

20/05/0920 May 2009 REGISTERED OFFICE CHANGED ON 20/05/09 FROM: GISTERED OFFICE CHANGED ON 20/05/2009 FROM 39 PANCAKE LANE, LEVERSTOCK GREEN HEMEL HEMPSTEAD HERTFORDSHIRE HP2 4NQ ENGLAND

View Document

19/05/0919 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOU TOFALLI / 18/05/2009

View Document

15/05/0915 May 2009 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