IT3 BUSINESS SERVICES LIMITED

Company Documents

DateDescription
26/07/1426 July 2014 APPOINTMENT TERMINATED, SECRETARY RUSSELL GEORGE

View Document

26/07/1426 July 2014 APPOINTMENT TERMINATED, DIRECTOR GAYNOR EASTWOOD

View Document

26/07/1426 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

02/04/142 April 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

13/05/1313 May 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

01/04/131 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

19/03/1219 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

11/03/1211 March 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

20/05/1120 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MR RUSSELL GEORGE / 01/11/2010

View Document

20/05/1120 May 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

20/05/1120 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS GAYNOR EASTWOOD / 01/11/2010

View Document

20/05/1120 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL GEORGE / 01/11/2010

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

24/02/1124 February 2011 REGISTERED OFFICE CHANGED ON 24/02/2011 FROM 51 LISSIMORE HOUSE MARIA STREET WEST BROMWICH WEST MIDLANDS B70 6DR UNITED KINGDOM

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL GEORGE / 06/03/2010

View Document

22/03/1022 March 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS GAYNOR EASTWOOD / 06/03/2010

View Document

12/12/0912 December 2009 CURREXT FROM 31/03/2010 TO 30/06/2010

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS GAYNOR EASTWOOD / 09/12/2009

View Document

11/12/0911 December 2009 REGISTERED OFFICE CHANGED ON 11/12/2009 FROM 15 ALLEN HOUSE WEST ROAD GREAT BARR BIRMINGHAM WEST MIDLANDS B43 5PS ENGLAND

View Document

06/03/096 March 2009 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