IT TROUBLESHOOTERS LIMITED

Company Documents

DateDescription
27/12/1127 December 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/09/1113 September 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/09/115 September 2011 APPLICATION FOR STRIKING-OFF

View Document

29/08/1129 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

18/04/1118 April 2011 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE BERYL CROFT / 20/03/2011

View Document

18/04/1118 April 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART MACGREGOR WHITE / 01/03/2010

View Document

21/04/1021 April 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

24/01/1024 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/04/0922 April 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/04/0818 April 2008 RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/04/0711 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

11/04/0711 April 2007 RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0711 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

11/04/0711 April 2007 LOCATION OF DEBENTURE REGISTER

View Document

11/04/0711 April 2007 REGISTERED OFFICE CHANGED ON 11/04/07 FROM: G OFFICE CHANGED 11/04/07 31 CHURCH STREET WILLINGHAM CAMBRIDGESHIRE CB4 5HS

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/04/0614 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/0614 April 2006 RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/04/051 April 2005 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

19/04/0419 April 2004 RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 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