INTERIM MANAGEMENT IN INFORMATION TECHNOLOGY LIMITED

Company Documents

DateDescription
28/10/1428 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

22/09/1422 September 2014 REGISTERED OFFICE CHANGED ON 22/09/2014 FROM
HARVEY NASH HERON TOWER
110 BISHOPSGATE
LONDON
ENGLAND AND WALES
EC2N 4AY

View Document

22/07/1422 July 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

18/10/1318 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

11/07/1311 July 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

19/10/1219 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

04/07/124 July 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

11/06/1211 June 2012 REGISTERED OFFICE CHANGED ON 11/06/2012 FROM
13 BRUTON STREET
LONDON
W1J 6QA

View Document

21/10/1121 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

19/07/1119 July 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

05/05/115 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALBERT GEORGE HECTOR ELLIS / 03/05/2011

View Document

27/10/1027 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

07/09/107 September 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

25/11/0925 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

25/06/0925 June 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

03/07/083 July 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

14/07/0714 July 2007 RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 NEW DIRECTOR APPOINTED

View Document

25/05/0725 May 2007 DIRECTOR RESIGNED

View Document

08/12/068 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

27/07/0627 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/065 July 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

29/11/0529 November 2005 NEW DIRECTOR APPOINTED

View Document

29/11/0529 November 2005 NEW SECRETARY APPOINTED

View Document

25/11/0525 November 2005 SECRETARY RESIGNED

View Document

08/07/058 July 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

29/06/0429 June 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

04/06/034 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

05/03/035 March 2003 AUDITOR'S RESIGNATION

View Document

26/11/0226 November 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

28/06/0228 June 2002 RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS

View Document

29/05/0229 May 2002 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

02/07/012 July 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/012 July 2001 RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 DIRECTOR RESIGNED

View Document

26/03/0126 March 2001 REGISTERED OFFICE CHANGED ON 26/03/01 FROM:
13 BRUTON STREET
LONDON
W1X 7AH

View Document

14/02/0114 February 2001 DIRECTOR RESIGNED

View Document

23/01/0123 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/0120 January 2001 SECRETARY RESIGNED

View Document

16/01/0116 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0116 January 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/11/0013 November 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/0022 September 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

10/08/0010 August 2000 S366A DISP HOLDING AGM 02/08/00

View Document

30/06/0030 June 2000 RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 DIRECTOR RESIGNED

View Document

06/03/006 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/006 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/03/002 March 2000 SECRETARY RESIGNED

View Document

05/11/995 November 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

09/08/999 August 1999 NEW SECRETARY APPOINTED

View Document

09/08/999 August 1999 NEW DIRECTOR APPOINTED

View Document

09/08/999 August 1999 NEW DIRECTOR APPOINTED

View Document

26/07/9926 July 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/07/9926 July 1999 DIRECTOR RESIGNED

View Document

30/06/9930 June 1999 RETURN MADE UP TO 24/06/99; NO CHANGE OF MEMBERS

View Document

31/12/9831 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

31/12/9831 December 1998 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/01/99

View Document

14/08/9814 August 1998 AUDITOR'S RESIGNATION

View Document

13/08/9813 August 1998 RETURN MADE UP TO 24/06/98; FULL LIST OF MEMBERS

View Document

23/06/9823 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/9827 February 1998 REGISTERED OFFICE CHANGED ON 27/02/98 FROM:
4 TANNERS YARD
LONDON ROAD
BAGSHOT
SURREY GU19 5HD

View Document

25/02/9825 February 1998 AUDITOR'S RESIGNATION

View Document

18/02/9818 February 1998 NEW DIRECTOR APPOINTED

View Document

18/02/9818 February 1998 ALTER MEM AND ARTS 12/02/98

View Document

18/02/9818 February 1998 NEW DIRECTOR APPOINTED

View Document

06/02/986 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/10/9730 October 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/08/9728 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

21/07/9721 July 1997 RETURN MADE UP TO 24/06/97; NO CHANGE OF MEMBERS

View Document

21/07/9721 July 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/9720 March 1997 ￯﾿ᄑ NC 1000/2000
10/03/97

View Document

20/03/9720 March 1997 NC INC ALREADY ADJUSTED 10/03/97

View Document

29/11/9629 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

09/07/969 July 1996 RETURN MADE UP TO 24/06/96; NO CHANGE OF MEMBERS

View Document

08/01/968 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

16/06/9516 June 1995 RETURN MADE UP TO 24/06/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

28/11/9428 November 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

02/09/942 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/9425 July 1994 REGISTERED OFFICE CHANGED ON 25/07/94 FROM:
1ST FLOOR OFFICES
8-10 STAMFORD HILL
LONDON
N16 6XZ

View Document

25/07/9425 July 1994 COMPANY NAME CHANGED
MANIBOND LIMITED
CERTIFICATE ISSUED ON 26/07/94

View Document

25/07/9425 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/07/9425 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/06/9424 June 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