INTERNATIONAL TRANSACT SYSTEMS MANAGEMENT LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewAccounts for a dormant company made up to 2024-11-30

View Document

07/08/247 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

17/07/2417 July 2024 Accounts for a dormant company made up to 2023-11-30

View Document

08/08/238 August 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

21/07/2321 July 2023 Accounts for a dormant company made up to 2022-11-30

View Document

04/11/224 November 2022 Appointment of Mr Thomas Main Paterson as a director on 2022-11-04

View Document

07/10/227 October 2022 Termination of appointment of William Paterson as a director on 2022-09-07

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

03/07/193 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

04/07/184 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

07/08/177 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATERSONS QUARRIES LIMITED

View Document

07/08/177 August 2017 CESSATION OF JAMES RICHARDSON AS A PSC

View Document

07/08/177 August 2017 CESSATION OF WILLIAM PATERSON AS A PSC

View Document

07/08/177 August 2017 CESSATION OF THOMAS DUNCAN ANDERSON AS A PSC

View Document

12/07/1712 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

23/06/1623 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

07/08/157 August 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

10/06/1510 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

13/08/1413 August 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

12/06/1412 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

12/08/1312 August 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

24/07/1324 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

17/08/1217 August 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

01/06/121 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

05/09/115 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

02/09/112 September 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

31/08/1131 August 2011 DIRECTOR APPOINTED MR JAMES ANDREW STICKLER

View Document

31/08/1131 August 2011 SECRETARY APPOINTED MR JAMES ANDREW STICKLER

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM PATERSON / 07/08/2010

View Document

01/09/101 September 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN BOWIE / 07/08/2010

View Document

01/09/101 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ALLAN BOWIE / 07/08/2010

View Document

01/09/101 September 2010 APPOINTMENT TERMINATED, DIRECTOR ALLAN BOWIE

View Document

01/09/101 September 2010 APPOINTMENT TERMINATED, SECRETARY ALLAN BOWIE

View Document

02/06/102 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

10/09/0910 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

27/08/0927 August 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 APPOINTMENT TERMINATED DIRECTOR JAMES RICHARDSON

View Document

25/11/0825 November 2008 SECRETARY APPOINTED MR ALLAN RUSSELL BOWIE

View Document

25/11/0825 November 2008 APPOINTMENT TERMINATED SECRETARY JAMES RICHARDSON

View Document

08/08/088 August 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

11/04/0811 April 2008 DIRECTOR APPOINTED MR ALLAN RUSSELL BOWIE

View Document

14/08/0714 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

09/08/079 August 2007 RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 FULL ACCOUNTS MADE UP TO 30/11/05

View Document

10/08/0510 August 2005 RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 FULL ACCOUNTS MADE UP TO 30/11/04

View Document

12/08/0412 August 2004 RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS

View Document

20/05/0420 May 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

17/09/0317 September 2003 DIRECTOR RESIGNED

View Document

13/08/0313 August 2003 RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

23/08/0223 August 2002 RETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS

View Document

20/08/0220 August 2002 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

06/09/016 September 2001 RETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS

View Document

23/08/0123 August 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

11/04/0111 April 2001 DIRECTOR RESIGNED

View Document

17/08/0017 August 2000 RETURN MADE UP TO 07/08/00; FULL LIST OF MEMBERS

View Document

08/05/008 May 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

11/08/9911 August 1999 RETURN MADE UP TO 07/08/99; FULL LIST OF MEMBERS

View Document

26/01/9926 January 1999 NEW DIRECTOR APPOINTED

View Document

22/01/9922 January 1999 £ NC 1000/2000000 18/0

View Document

22/01/9922 January 1999 NC INC ALREADY ADJUSTED 18/01/99

View Document

18/01/9918 January 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/01/9914 January 1999 NEW DIRECTOR APPOINTED

View Document

14/01/9914 January 1999 NEW DIRECTOR APPOINTED

View Document

07/01/997 January 1999 ACC. REF. DATE EXTENDED FROM 31/08/99 TO 30/11/99

View Document

07/01/997 January 1999 SECRETARY RESIGNED

View Document

07/01/997 January 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/01/997 January 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/01/997 January 1999 REGISTERED OFFICE CHANGED ON 07/01/99 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

07/01/997 January 1999 DIRECTOR RESIGNED

View Document

07/01/997 January 1999 ALTER MEM AND ARTS 24/12/98

View Document

06/01/996 January 1999 COMPANY NAME CHANGED PACIFIC SHELF 802 LIMITED CERTIFICATE ISSUED ON 06/01/99

View Document

07/08/987 August 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information