ITR WORLDWIDE LIMITED

Company Documents

DateDescription
02/12/212 December 2021 Final Gazette dissolved following liquidation

View Document

02/12/212 December 2021 Final Gazette dissolved following liquidation

View Document

30/11/1830 November 2018 REGISTERED OFFICE CHANGED ON 30/11/2018 FROM THAMES HOUSE CORES END ROAD BOURNE END BUCK SL8 5AS ENGLAND

View Document

27/11/1827 November 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

27/11/1827 November 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

27/11/1827 November 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

02/10/182 October 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

11/08/1811 August 2018 DISS40 (DISS40(SOAD))

View Document

03/07/183 July 2018 FIRST GAZETTE

View Document

28/02/1828 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / SIU TING KAN / 28/02/2018

View Document

28/02/1828 February 2018 PSC'S CHANGE OF PARTICULARS / MR SIU TING KAN / 28/02/2018

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

20/11/1720 November 2017 REGISTERED OFFICE CHANGED ON 20/11/2017 FROM 206 REGUS HOUSE HIGHBRIDGE OXFORD ROAD UXBRIDGE UB8 1HR

View Document

19/04/1719 April 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/03/1621 March 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

14/01/1614 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/11/1520 November 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

13/11/1513 November 2015 REGISTERED OFFICE CHANGED ON 13/11/2015 FROM UNIT 1 CHANCERYGATE BUSINESS CENTRE STONEFIELD WAY SOUTH RUISLIP MIDDLESEX HA4 0JA UNITED KINGDOM

View Document

02/09/152 September 2015 APPOINTMENT TERMINATED, SECRETARY HOI LAU

View Document

15/08/1515 August 2015 DISS40 (DISS40(SOAD))

View Document

13/08/1513 August 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/05/157 May 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/04/1521 April 2015 FIRST GAZETTE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/07/142 July 2014 REGISTERED OFFICE CHANGED ON 02/07/2014 FROM UNIT 111 HARROW BUSINESS CENTRE 429-433 PINNER ROAD NORTH HARROW HA1 4HN

View Document

22/04/1422 April 2014 APPOINTMENT TERMINATED, DIRECTOR VISHAL GOHEL

View Document

28/02/1428 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

28/02/1428 February 2014 DIRECTOR APPOINTED MR VISHAL GOHEL

View Document

29/01/1429 January 2014 REGISTERED OFFICE CHANGED ON 29/01/2014 FROM UNIT 1 CHANCERY GATE BUSINESS CENTRE STONEFIELD WAY, SOUTH RUISLIP MIDDLESEX HA4 0JA

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/02/1313 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/10/1224 October 2012 PREVEXT FROM 31/01/2012 TO 31/03/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

02/02/122 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

27/01/1227 January 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

17/03/1117 March 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIU CHEUNG KAN / 01/10/2009

View Document

26/01/1026 January 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

05/08/095 August 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

03/04/093 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIU KAN / 27/03/2009

View Document

06/02/096 February 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

24/01/0924 January 2009 COMPANY NAME CHANGED IT REPAIR LIMITED CERTIFICATE ISSUED ON 27/01/09

View Document

07/01/087 January 2008 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