IT MGMT LIMITED

Company Documents

DateDescription
21/01/1421 January 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/10/138 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/09/1326 September 2013 APPLICATION FOR STRIKING-OFF

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/03/1313 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES NEWBY / 13/03/2013

View Document

13/03/1313 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

28/02/1328 February 2013 REGISTERED OFFICE CHANGED ON 28/02/2013 FROM
KESTREL COURT HARBOUR ROAD
PORTISHEAD
BRISTOL
NORTH SOMERSET
BS20 7AN
UNITED KINGDOM

View Document

16/11/1216 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES NEWBY / 15/11/2012

View Document

15/11/1215 November 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS VICTORIA NEWBY / 15/11/2012

View Document

25/04/1225 April 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/04/1213 April 2012 REGISTERED OFFICE CHANGED ON 13/04/2012 FROM
KESTREL COURT HARBOUR ROAD
PORTISHEAD
BRISTOL
NORTH SOMERSET
BS20 0PG
ENGLAND

View Document

12/03/1212 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

23/03/1123 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN NEWBY / 23/03/2011

View Document

09/03/119 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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