TIC IT TECHNOLOGIES LIMITED

Company Documents

DateDescription
17/07/1217 July 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/04/123 April 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/03/1227 March 2012 APPLICATION FOR STRIKING-OFF

View Document

19/05/1119 May 2011 REGISTERED OFFICE CHANGED ON 19/05/2011 FROM 11 PIPLAR GROUND SOUTHWAY PARK BRADFORD ON AVON WILTS BA15 1XF

View Document

12/05/1112 May 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

26/04/1026 April 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

28/01/1028 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

27/05/0927 May 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

16/04/0816 April 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

10/04/0710 April 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 REGISTERED OFFICE CHANGED ON 27/06/06 FROM: 4 PARK ROAD, MOSELEY BIRMINGHAM WEST MIDLANDS B13 8AB

View Document

27/06/0627 June 2006

View Document

27/06/0627 June 2006 NEW DIRECTOR APPOINTED

View Document

27/06/0627 June 2006 NEW SECRETARY APPOINTED

View Document

27/06/0627 June 2006

View Document

26/06/0626 June 2006 COMPANY NAME CHANGED ICETRAD LIMITED CERTIFICATE ISSUED ON 26/06/06

View Document

24/04/0624 April 2006 DIRECTOR RESIGNED

View Document

24/04/0624 April 2006 SECRETARY RESIGNED

View Document

05/04/065 April 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information