ITERATIVE MOTION LIMITED

Company Documents

DateDescription
27/06/1727 June 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/06/179 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 17/03/17

View Document

28/05/1728 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

11/04/1711 April 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/04/174 April 2017 APPLICATION FOR STRIKING-OFF

View Document

20/03/1720 March 2017 PREVSHO FROM 31/10/2017 TO 17/03/2017

View Document

17/03/1717 March 2017 Annual accounts for year ending 17 Mar 2017

View Accounts

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

06/06/166 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

20/10/1520 October 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

18/05/1518 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

15/10/1415 October 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

22/07/1422 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

15/10/1315 October 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

08/11/128 November 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

05/09/125 September 2012 ADOPT ARTICLES 20/08/2012

View Document

29/08/1229 August 2012 APPOINTMENT TERMINATED, SECRETARY SALLY WRIGHT

View Document

29/07/1229 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

18/10/1118 October 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

10/07/1110 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

03/06/113 June 2011 COMPANY NAME CHANGED JALO IT LTD CERTIFICATE ISSUED ON 03/06/11

View Document

03/06/113 June 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/10/1026 October 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD WILLIAM BARTON / 15/10/2010

View Document

25/10/1025 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MS SALLY TEMPEST WRIGHT / 15/10/2010

View Document

24/07/1024 July 2010 REGISTERED OFFICE CHANGED ON 24/07/2010 FROM NORMIC SKIPTON ROAD BRADLEY KEIGHLEY WEST YORKSHIRE BD20 9EF

View Document

24/07/1024 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

19/10/0919 October 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD WILLIAM BARTON / 15/10/2009

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

17/10/0817 October 2008 SECRETARY'S CHANGE OF PARTICULARS / SALLY WRIGHT / 01/06/2008

View Document

17/10/0817 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD BARTON / 01/06/2008

View Document

17/10/0817 October 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 REGISTERED OFFICE CHANGED ON 30/04/08 FROM: GISTERED OFFICE CHANGED ON 30/04/2008 FROM PONDEN HALL COTTAGE PONDEN LANE STANBURY KEIGHLEY WEST YORKSHIRE BD22 0HR

View Document

13/12/0713 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0713 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

26/10/0726 October 2007 REGISTERED OFFICE CHANGED ON 26/10/07 FROM: G OFFICE CHANGED 26/10/07 PONDEN HALL COTTAGE, PONDEN LANE STANBURY KEIGHLEY WEST YORKSHIRE BD22 OHP

View Document

15/10/0715 October 2007 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