INTERNET TECHNOLOGY LIMITED

Company Documents

DateDescription
06/10/146 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

10/06/1410 June 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

07/10/137 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

18/06/1318 June 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

02/10/122 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

25/06/1225 June 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

04/10/114 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

25/08/1125 August 2011 SECTION 519

View Document

15/08/1115 August 2011 SECTION 519

View Document

01/07/111 July 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

02/10/102 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

29/06/1029 June 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

02/11/092 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

08/06/098 June 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

27/06/0827 June 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/07/0711 July 2007 RETURN MADE UP TO 07/06/07; NO CHANGE OF MEMBERS

View Document

06/11/066 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/07/0610 July 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/06/0528 June 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

25/06/0425 June 2004 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

30/10/0330 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/07/037 July 2003 RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/07/0210 July 2002 RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS

View Document

17/09/0117 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/07/019 July 2001 RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS

View Document

08/09/008 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

07/07/007 July 2000 RETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/07/998 July 1999 RETURN MADE UP TO 07/06/99; FULL LIST OF MEMBERS

View Document

15/12/9815 December 1998 COMPANY NAME CHANGED WESELCOURT LIMITED CERTIFICATE ISSUED ON 16/12/98

View Document

14/12/9814 December 1998 FINANCIAL ASSISTANCE - SHARES ACQUISITION 04/12/98

View Document

14/12/9814 December 1998 AUDITOR'S RESIGNATION

View Document

14/12/9814 December 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/12/9814 December 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/12/9810 December 1998 NEW DIRECTOR APPOINTED

View Document

10/12/9810 December 1998 SECRETARY RESIGNED

View Document

10/12/9810 December 1998 ADOPT MEM AND ARTS 04/12/98

View Document

10/12/9810 December 1998 DIRECTOR RESIGNED

View Document

10/12/9810 December 1998 DIRECTOR RESIGNED

View Document

10/12/9810 December 1998 REGISTERED OFFICE CHANGED ON 10/12/98 FROM: G OFFICE CHANGED 10/12/98 4, EAGLESWOOD BUSINESS PARK, WOODLANDS LANE, BRADLEY, STOKE, BRISTOL BS12 4EU.

View Document

10/12/9810 December 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/12/989 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/988 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/12/988 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/11/9827 November 1998 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

19/06/9819 June 1998 RETURN MADE UP TO 07/06/98; FULL LIST OF MEMBERS

View Document

08/06/988 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

06/04/986 April 1998 NEW SECRETARY APPOINTED

View Document

06/04/986 April 1998 SECRETARY RESIGNED

View Document

02/11/972 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

10/07/9710 July 1997 RETURN MADE UP TO 13/06/97; NO CHANGE OF MEMBERS

View Document

03/11/963 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

11/07/9611 July 1996 RETURN MADE UP TO 13/06/96; NO CHANGE OF MEMBERS

View Document

19/02/9619 February 1996 LOCATION - DIRECTORS SERVICE CONTRACTS AND MEMORANDA

View Document

19/02/9619 February 1996 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

19/02/9619 February 1996 LOCATION OF REGISTER OF MEMBERS

View Document

13/11/9513 November 1995 AUDITOR'S RESIGNATION

View Document

08/11/958 November 1995 AUDITOR'S RESIGNATION

View Document

02/11/952 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

14/07/9514 July 1995 RETURN MADE UP TO 13/06/95; 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

03/11/943 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

05/07/945 July 1994 RETURN MADE UP TO 13/06/94; NO CHANGE OF MEMBERS

View Document

12/12/9312 December 1993 AUDITOR'S RESIGNATION

View Document

22/11/9322 November 1993 ADOPT MEM AND ARTS 28/09/93

View Document

29/09/9329 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

07/07/937 July 1993 RETURN MADE UP TO 13/06/93; FULL LIST OF MEMBERS

View Document

07/07/937 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/936 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/9315 March 1993 STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES

View Document

15/03/9315 March 1993 ALTER MEM AND ARTS 07/01/93

View Document

08/02/938 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/02/938 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/02/938 February 1993 NEW DIRECTOR APPOINTED

View Document

26/01/9326 January 1993 DIRECTOR RESIGNED

View Document

22/06/9222 June 1992 RETURN MADE UP TO 13/06/92; FULL LIST OF MEMBERS

View Document

21/06/9221 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

16/09/9116 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

02/07/912 July 1991 NEW DIRECTOR APPOINTED

View Document

27/06/9127 June 1991 RETURN MADE UP TO 13/06/91; FULL LIST OF MEMBERS

View Document

07/06/917 June 1991 REGISTERED OFFICE CHANGED ON 07/06/91 FROM: G OFFICE CHANGED 07/06/91 OLD BRIDGE HOUSE, ST PETER STREET, MARLOW, BUCKINGHAMSHIRE, SL7 1QN.

View Document

20/11/9020 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/10/902 October 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

14/08/9014 August 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/08/9011 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/906 August 1990 NC INC ALREADY ADJUSTED 12/07/90

View Document

06/08/906 August 1990 � NC 100/690000 12/07/90

View Document

06/08/906 August 1990 REGISTERED OFFICE CHANGED ON 06/08/90 FROM: G OFFICE CHANGED 06/08/90 50 LINCOLN'S INN FIELDS LONDON WC2A 3PF

View Document

06/08/906 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/06/9013 June 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information