IT COUNTS (B2006) LIMITED

Company Documents

DateDescription
11/01/1111 January 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/09/1014 September 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/09/102 September 2010 APPLICATION FOR STRIKING-OFF

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM BOWATER / 02/10/2009

View Document

07/01/107 January 2010 Annual return made up to 10 December 2009 with full list of shareholders

View Document

06/11/096 November 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

09/01/099 January 2009 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

04/01/084 January 2008 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

16/01/0716 January 2007 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

12/01/0612 January 2006 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

06/01/056 January 2005 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

08/01/048 January 2004 RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS

View Document

19/08/0319 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

07/01/037 January 2003 RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

04/01/024 January 2002 RETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

09/08/019 August 2001 REGISTERED OFFICE CHANGED ON 09/08/01 FROM: G OFFICE CHANGED 09/08/01 6 PARKSIDE ROAD EXETER DEVON EX1 3TN

View Document

18/12/0018 December 2000 RETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS

View Document

07/01/007 January 2000 RETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS

View Document

11/11/9911 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

11/11/9911 November 1999 DIRECTOR RESIGNED

View Document

11/11/9911 November 1999 SECRETARY RESIGNED

View Document

11/11/9911 November 1999 NEW DIRECTOR APPOINTED

View Document

11/11/9911 November 1999 NEW SECRETARY APPOINTED

View Document

11/11/9911 November 1999 REGISTERED OFFICE CHANGED ON 11/11/99 FROM: G OFFICE CHANGED 11/11/99 10A QUILTER MEADOW OLD FARM PARK MILTON KEYNES BUCKINGHAMSHIRE MK7 8QD

View Document

09/11/999 November 1999 EXEMPTION FROM APPOINTING AUDITORS 22/10/99

View Document

09/11/999 November 1999 ACC. REF. DATE SHORTENED FROM 31/12/99 TO 31/10/99

View Document

10/12/9810 December 1998 Incorporation

View Document

10/12/9810 December 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


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