ITH SOLUTIONS LIMITED

Company Documents

DateDescription
11/10/1311 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

18/04/1318 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

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

View Accounts

11/10/1211 October 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

20/02/1220 February 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 11 October 2011 with full list of shareholders

View Document

10/08/1110 August 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAMBRIDGE HEATH SECRETARIES LIMITED / 10/08/2011

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

14/10/1014 October 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

28/10/0928 October 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM DUFFY / 07/10/2009

View Document

08/06/098 June 2009 REGISTERED OFFICE CHANGED ON 08/06/2009 FROM
204 CAMBRIDGE HEATH ROAD
LONDON
E2 9NQ
UNITED KINGDOM

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

25/03/0925 March 2009 SECRETARY APPOINTED CAMBRIDGE HEATH SECRETARIES LIMITED

View Document

25/03/0925 March 2009 APPOINTMENT TERMINATED SECRETARY OLD RECTORY SECRETARIAL SERVICES LIMITED

View Document

24/03/0924 March 2009 REGISTERED OFFICE CHANGED ON 24/03/2009 FROM
THE OLD RECTORY
CHURCH STREET
WEYBRIDGE
SURREY
KT13 8DE

View Document

12/11/0812 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DUFFY / 12/11/2008

View Document

13/10/0813 October 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

01/11/071 November 2007 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

15/09/0715 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

16/10/0616 October 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 NEW SECRETARY APPOINTED

View Document

20/12/0520 December 2005 NEW DIRECTOR APPOINTED

View Document

09/12/059 December 2005 REGISTERED OFFICE CHANGED ON 09/12/05 FROM:
SUITE 66 BARLEYMOW CENTRE
10 BARLEYMOW PASSAGE
LONDON
W4 4PH

View Document

09/12/059 December 2005 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

06/12/056 December 2005 COMPANY NAME CHANGED
HELP RELATIONS EUROPE LIMITED
CERTIFICATE ISSUED ON 06/12/05

View Document

25/10/0525 October 2005 SECRETARY RESIGNED

View Document

25/10/0525 October 2005 DIRECTOR RESIGNED

View Document

11/10/0511 October 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