MCATOMINEY ITC LIMITED

Company Documents

DateDescription
26/06/1226 June 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/06/1219 June 2012 APPLICATION FOR STRIKING-OFF

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

13/07/1113 July 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES MCATOMINEY / 06/07/2010

View Document

21/07/1021 July 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

14/07/0914 July 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 SECRETARY'S CHANGE OF PARTICULARS / SARAH MCATOMINEY / 02/06/2009

View Document

02/06/092 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MCATOMINEY / 02/06/2009

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

10/07/0810 July 2008 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 REGISTERED OFFICE CHANGED ON 07/01/08 FROM: G OFFICE CHANGED 07/01/08 DURHAM HOUSE 5 MELROSE TERRACE NEWBIGGIN NORTHUMBERLAND NE64 6TN

View Document

17/12/0717 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

17/12/0717 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0717 October 2007 REGISTERED OFFICE CHANGED ON 17/10/07 FROM: G OFFICE CHANGED 17/10/07 8 HARROGATE COURT ASHINGTON NORTHUMBERLAND NE63 9FJ

View Document

05/10/075 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

19/07/0719 July 2007 RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

01/12/061 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/061 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

29/08/0629 August 2006 RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0610 August 2006 REGISTERED OFFICE CHANGED ON 10/08/06 FROM: G OFFICE CHANGED 10/08/06 2 AVALON COURT ROTHWELL NORTHAMPTONSHIRE NN14 6DD

View Document

10/08/0610 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

18/05/0618 May 2006 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 05/04/06

View Document

02/08/052 August 2005 NEW SECRETARY APPOINTED

View Document

29/07/0529 July 2005 SECRETARY RESIGNED

View Document

06/07/056 July 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


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