INFORMATION TECHNOLOGIES FIRST ASSOCIATES LIMITED
Company Documents
Date | Description |
---|---|
04/01/224 January 2022 | First Gazette notice for voluntary strike-off |
04/01/224 January 2022 | First Gazette notice for voluntary strike-off |
22/12/2122 December 2021 | Accounts for a dormant company made up to 2021-03-31 |
21/12/2121 December 2021 | Application to strike the company off the register |
17/12/2117 December 2021 | Termination of appointment of David Craig as a director on 2021-12-01 |
17/12/2117 December 2021 | Termination of appointment of Steven Mcguire as a secretary on 2021-12-01 |
17/12/2117 December 2021 | Termination of appointment of Steven Mcguire as a director on 2021-12-01 |
25/03/2025 March 2020 | SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN MCGUIRE / 25/03/2020 |
25/03/2025 March 2020 | CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES |
25/03/2025 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MCGUIRE / 25/03/2020 |
25/03/2025 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CRAIG / 25/03/2020 |
13/01/2013 January 2020 | REGISTERED OFFICE CHANGED ON 13/01/2020 FROM UNIT 6A NASMYTH COURT HOUSTOUN INDUSTRIAL ESTATE LIVINGSTON WEST LOTHIAN EH54 5EG |
12/09/1912 September 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
08/02/198 February 2019 | CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
17/04/1817 April 2018 | CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES |
17/04/1817 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIGHTRIDGE TECHNOLOGY LIMITED |
17/04/1817 April 2018 | CESSATION OF STEVEN MCGUIRE AS A PSC |
17/04/1817 April 2018 | CESSATION OF DAVID CRAIG AS A PSC |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
05/10/175 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
06/04/176 April 2017 | REGISTERED OFFICE CHANGED ON 06/04/2017 FROM SUITE 16, WILLOW HOUSE NEWHOUSE BUSINESS PARK NEWHOUSE ROAD GRANGEMOUTH FK3 8LL |
29/03/1729 March 2017 | DIRECTOR APPOINTED MR IAIN ALEXANDER DURRAND BETT |
09/02/179 February 2017 | CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES |
22/06/1622 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
12/02/1612 February 2016 | Annual return made up to 2 February 2016 with full list of shareholders |
29/12/1529 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
04/02/154 February 2015 | Annual return made up to 2 February 2015 with full list of shareholders |
04/02/154 February 2015 | REGISTERED OFFICE CHANGED ON 04/02/2015 FROM SUIT 16, WILLOW HOUSE NEWHOUSE BUSINESS PARK NEWHOUSE ROAD GRANGEMOUTH FK3 8LL SCOTLAND |
24/11/1424 November 2014 | REGISTERED OFFICE CHANGED ON 24/11/2014 FROM BALCAIRN VIEWFIELD DUNFERMLINE KY12 7HY |
21/08/1421 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
26/02/1426 February 2014 | Annual return made up to 2 February 2014 with full list of shareholders |
18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
12/02/1312 February 2013 | Annual return made up to 2 February 2013 with full list of shareholders |
14/12/1214 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
13/02/1213 February 2012 | Annual return made up to 2 February 2012 with full list of shareholders |
09/09/119 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
24/02/1124 February 2011 | Annual return made up to 2 February 2011 with full list of shareholders |
03/11/103 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
15/02/1015 February 2010 | Annual return made up to 2 February 2010 with full list of shareholders |
15/02/1015 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID CRAIG / 01/01/2010 |
15/02/1015 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MCGUIRE / 01/01/2010 |
04/08/094 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
06/02/096 February 2009 | RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS |
27/08/0827 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
06/02/086 February 2008 | RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS |
18/12/0718 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
07/03/077 March 2007 | RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS |
29/08/0629 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
15/02/0615 February 2006 | RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS |
31/08/0531 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
31/03/0531 March 2005 | S386 DISP APP AUDS 11/03/05 |
31/03/0531 March 2005 | S366A DISP HOLDING AGM 11/03/05 |
31/03/0531 March 2005 | ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05 |
08/03/058 March 2005 | RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS |
24/02/0524 February 2005 | NC INC ALREADY ADJUSTED 08/10/04 |
24/02/0524 February 2005 | £ NC 100/10000 08/10/ |
08/03/048 March 2004 | ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/01/05 |
03/02/043 February 2004 | DIRECTOR RESIGNED |
03/02/043 February 2004 | NEW DIRECTOR APPOINTED |
03/02/043 February 2004 | SECRETARY RESIGNED |
03/02/043 February 2004 | NEW DIRECTOR APPOINTED |
03/02/043 February 2004 | NEW SECRETARY APPOINTED |
02/02/042 February 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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