ITEC CONSULTANCY LTD

Company Documents

DateDescription
22/11/1122 November 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/08/119 August 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/07/1127 July 2011 APPLICATION FOR STRIKING-OFF

View Document

22/07/1122 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/03/118 March 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN ROBERTS / 07/03/2010

View Document

12/05/1012 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/04/1022 April 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN ROBERTS / 07/03/2010

View Document

15/07/0915 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/06/099 June 2009 SECRETARY'S PARTICULARS HELEN ROBERTS

View Document

08/06/098 June 2009 REGISTERED OFFICE CHANGED ON 08/06/09 FROM: 15 GAINSBOROUGH AVENUE MARPLE BRIDGE STOCKPORT CHESHIRE SK6 5BW UNITED KINGDOM

View Document

08/06/098 June 2009 DIRECTOR'S PARTICULARS SIMON ROBERTS

View Document

11/03/0911 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

11/03/0911 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

11/03/0911 March 2009 REGISTERED OFFICE CHANGED ON 11/03/09 FROM: 52 DEFFORD CLOSE WEBHEATH REDDITCH B97 5WR

View Document

11/03/0911 March 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 SECRETARY'S PARTICULARS HELEN ROBERTS

View Document

13/01/0913 January 2009 DIRECTOR'S PARTICULARS SIMON ROBERTS

View Document

15/08/0815 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/03/0810 March 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/10/0719 October 2007 VARYING SHARE RIGHTS AND NAMES

View Document

08/03/078 March 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/03/0623 March 2006 RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 SECRETARY RESIGNED

View Document

08/03/058 March 2005 DIRECTOR RESIGNED

View Document

08/03/058 March 2005 NEW SECRETARY APPOINTED

View Document

08/03/058 March 2005 NEW DIRECTOR APPOINTED

View Document

07/03/057 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information