ITMC LIMITED

Company Documents

DateDescription
07/10/147 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/06/1419 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / PEGGY ROSALIE ROBINSON / 25/05/2014

View Document

19/06/1419 June 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

19/06/1419 June 2014 SECRETARY'S CHANGE OF PARTICULARS / PEGGY ROSALIE ROBINSON / 25/05/2014

View Document

19/06/1419 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD EADY ROBINSON / 25/05/2014

View Document

27/09/1327 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

23/07/1323 July 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

22/07/1322 July 2013 DIRECTOR APPOINTED MR BENJAMIN EADY ROBINSON

View Document

20/03/1320 March 2013 COMPANY NAME CHANGED INTERMEC SALES AND SERVICE LIMITED
CERTIFICATE ISSUED ON 20/03/13

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/06/1227 June 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/06/1121 June 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD EADY ROBINSON / 25/05/2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PEGGY ROSALIE ROBINSON / 25/05/2010

View Document

17/06/1017 June 2010 SECRETARY'S CHANGE OF PARTICULARS / PEGGY ROSALIE ROBINSON / 25/05/2010

View Document

17/06/1017 June 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

20/08/0920 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/06/0912 June 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

06/06/086 June 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/12/07

View Document

28/07/0728 July 2007 RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

17/07/0617 July 2006 RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

09/06/059 June 2005 RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

02/06/042 June 2004 RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

21/07/0321 July 2003 RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS

View Document

06/04/036 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

31/05/0231 May 2002 RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

10/07/0110 July 2001 RETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS

View Document

18/01/0118 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

06/06/006 June 2000 RETURN MADE UP TO 25/05/00; FULL LIST OF MEMBERS

View Document

09/03/009 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

15/06/9915 June 1999 RETURN MADE UP TO 25/05/99; FULL LIST OF MEMBERS

View Document

24/05/9924 May 1999 REGISTERED OFFICE CHANGED ON 24/05/99 FROM:
STOCKLEY ROAD
HEDDINGTON
CALNE
WILTSHIRE SN11 0PS

View Document

08/03/998 March 1999 ACC. REF. DATE EXTENDED FROM 30/04/99 TO 31/07/99

View Document

13/11/9813 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

23/06/9823 June 1998 RETURN MADE UP TO 25/05/98; NO CHANGE OF MEMBERS

View Document

20/02/9820 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

13/02/9813 February 1998 REGISTERED OFFICE CHANGED ON 13/02/98 FROM:
GREENGATE HOUSE
87 PICKWICK ROAD
CORSHAM
WILTSHIRE SN139BY

View Document

14/10/9714 October 1997 RETURN MADE UP TO 25/05/97; NO CHANGE OF MEMBERS

View Document

26/09/9626 September 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

12/06/9612 June 1996 RETURN MADE UP TO 25/05/96; FULL LIST OF MEMBERS

View Document

02/03/962 March 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

09/06/959 June 1995 RETURN MADE UP TO 25/05/95; NO CHANGE OF MEMBERS

View Document

07/02/957 February 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

07/06/947 June 1994 RETURN MADE UP TO 25/05/94; NO CHANGE OF MEMBERS

View Document

23/03/9423 March 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

14/06/9314 June 1993 RETURN MADE UP TO 25/05/93; FULL LIST OF MEMBERS

View Document

18/02/9318 February 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

19/06/9219 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/9219 June 1992 RETURN MADE UP TO 25/05/92; NO CHANGE OF MEMBERS

View Document

15/11/9115 November 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

04/07/914 July 1991 RETURN MADE UP TO 25/05/91; NO CHANGE OF MEMBERS

View Document

20/05/9120 May 1991 REGISTERED OFFICE CHANGED ON 20/05/91 FROM:
40 GAY STREET
BATH
AVON
BA1 2NT

View Document

27/03/9127 March 1991 AUDITOR'S RESIGNATION

View Document

19/12/9019 December 1990 RETURN MADE UP TO 31/08/90; FULL LIST OF MEMBERS

View Document

19/12/9019 December 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

05/10/905 October 1990 REGISTERED OFFICE CHANGED ON 05/10/90 FROM:
PADDOCK FARM
HEDDINGTON
N1 6UB
NR. CALNE, WILTS,

View Document

21/03/9021 March 1990 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

05/06/895 June 1989 SECRETARY RESIGNED

View Document

25/05/8925 May 1989 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