ITSONNET LIMITED

Company Documents

DateDescription
29/01/1429 January 2014 Annual return made up to 9 December 2013 with full list of shareholders

View Document

29/11/1329 November 2013 APPOINTMENT TERMINATED, DIRECTOR RAJINDER BASI

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/05/1314 May 2013 CREATE NEW SHARES 30/04/2013

View Document

19/04/1319 April 2013 DIRECTOR APPOINTED MR RAJINDER SINGH BASI

View Document

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

View Accounts

28/01/1328 January 2013 Annual return made up to 9 December 2012 with full list of shareholders

View Document

10/12/1210 December 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

07/12/127 December 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/12/127 December 2012 COMPANY NAME CHANGED INVESTMENTS IN INNOVATION LIMITED
CERTIFICATE ISSUED ON 07/12/12

View Document

30/11/1230 November 2012 CHANGE OF NAME 23/11/2012

View Document

23/11/1223 November 2012 APPOINTMENT TERMINATED, SECRETARY STRIPES NOMINEES LIMITED

View Document

23/11/1223 November 2012 REGISTERED OFFICE CHANGED ON 23/11/2012 FROM
C/O STRIPES SOLICITORS
SHIP CANAL HOUSE KING STREET
MANCHESTER
M2 4WU

View Document

23/11/1223 November 2012 DIRECTOR APPOINTED KEVIN THOMAS SWINDELLS

View Document

23/11/1223 November 2012 DIRECTOR APPOINTED STEVEN JAMES SMITH

View Document

23/11/1223 November 2012 SECRETARY APPOINTED STEPHEN ANTHONY JARMAN

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/02/121 February 2012 Annual return made up to 9 December 2011 with full list of shareholders

View Document

13/05/1113 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/03/118 March 2011 Annual return made up to 9 December 2010 with full list of shareholders

View Document

07/03/117 March 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STRIPES NOMINEES LIMITED / 08/12/2009

View Document

05/10/105 October 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN RIDD

View Document

12/05/1012 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/04/1017 April 2010 DISS40 (DISS40(SOAD))

View Document

14/04/1014 April 2010 09/12/09 NO CHANGES

View Document

13/04/1013 April 2010 FIRST GAZETTE

View Document

13/04/1013 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STRIPES NOMINEES LIMITED / 07/12/2009

View Document

15/12/0915 December 2009 REGISTERED OFFICE CHANGED ON 15/12/2009 FROM
C/O STRIPES SOLICITORS
GRANGE HOUSE JOHN DALTON STREET
MANCHESTER
GREATER MANCHESTER
M2 6FW

View Document

10/08/0910 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/04/091 April 2009 RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/01/0810 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/01/089 January 2008 RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/07/0727 July 2007 NC INC ALREADY ADJUSTED
19/07/07

View Document

27/07/0727 July 2007 ￯﾿ᄑ NC 100000/150000
19/07

View Document

27/07/0727 July 2007 SECRETARY RESIGNED

View Document

27/07/0727 July 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

27/07/0727 July 2007 NEW DIRECTOR APPOINTED

View Document

27/07/0727 July 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/07/0727 July 2007 REGISTERED OFFICE CHANGED ON 27/07/07 FROM:
BERG & CO
SCOTTISH MUTUAL HOUSE
35 PETER STREET
MANCHESTER M2 5BG

View Document

27/07/0727 July 2007 NEW SECRETARY APPOINTED

View Document

22/01/0722 January 2007 RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/01/069 January 2006 RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06

View Document

05/01/055 January 2005 REGISTERED OFFICE CHANGED ON 05/01/05 FROM:
12 YORK PLACE
LEEDS
WEST YORKSHIRE LS1 2DS

View Document

05/01/055 January 2005 DIRECTOR RESIGNED

View Document

05/01/055 January 2005 NEW DIRECTOR APPOINTED

View Document

05/01/055 January 2005 NEW SECRETARY APPOINTED

View Document

05/01/055 January 2005 SECRETARY RESIGNED

View Document

21/12/0421 December 2004 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