ITHACA NETWORKING SERVICES LIMITED

Company Documents

DateDescription
13/10/1513 October 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/06/1530 June 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/06/1518 June 2015 APPLICATION FOR STRIKING-OFF

View Document

10/09/1410 September 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

08/10/138 October 2013 REGISTERED OFFICE CHANGED ON 08/10/2013 FROM 128 SOUTHAMPTON STREET READING RG1 2RD UNITED KINGDOM

View Document

08/10/138 October 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

08/10/138 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MINAS KANETOS / 17/12/2012

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

14/09/1214 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MINAS KANETOS / 14/09/2012

View Document

14/09/1214 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MINAS KANETOS / 14/09/2012

View Document

14/09/1214 September 2012 REGISTERED OFFICE CHANGED ON 14/09/2012 FROM 918 GREEN FORD ROAD GREEN FORD LONDON UB6 8QN UNITED KINGDOM

View Document

16/08/1216 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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