INFORMATION TECHNOLOGY P.R. LIMITED
Company number 02469227
- Company Overview for INFORMATION TECHNOLOGY P.R. LIMITED (02469227)
- Filing history for INFORMATION TECHNOLOGY P.R. LIMITED (02469227)
- People for INFORMATION TECHNOLOGY P.R. LIMITED (02469227)
- Charges for INFORMATION TECHNOLOGY P.R. LIMITED (02469227)
- More for INFORMATION TECHNOLOGY P.R. LIMITED (02469227)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Feb 2014 | AR01 |
Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-02-14
|
|
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
21 May 2013 | TM01 | Termination of appointment of Kieran Kent as a director | |
21 May 2013 | TM01 | Termination of appointment of William Gardiner as a director | |
19 Feb 2013 | AR01 | Annual return made up to 12 February 2013 with full list of shareholders | |
08 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
29 May 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
14 Feb 2012 | AR01 | Annual return made up to 12 February 2012 with full list of shareholders | |
21 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
17 Oct 2011 | AP01 | Appointment of Mr Michael Alan Norton as a director | |
15 Aug 2011 | TM01 | Termination of appointment of Krista Lebeau as a director | |
26 Jul 2011 | TM01 | Termination of appointment of Ashley Carr as a director | |
18 Feb 2011 | AR01 | Annual return made up to 12 February 2011 with full list of shareholders | |
17 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
17 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
18 May 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
29 Apr 2010 | AP01 | Appointment of William Richard Gardiner as a director | |
17 Feb 2010 | AR01 | Annual return made up to 12 February 2010 with full list of shareholders | |
17 Feb 2010 | CH01 | Director's details changed for Krista Cundy on 31 December 2009 | |
17 Feb 2010 | CH01 | Director's details changed for Robert John Dearsley on 31 December 2009 | |
17 Feb 2010 | CH01 | Director's details changed for Kieran Anthony Kent on 31 December 2009 | |
17 Feb 2010 | CH01 | Director's details changed for Ashley Carr on 31 December 2009 | |
27 May 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
01 May 2009 | 288a | Director appointed krista cundy | |
16 Feb 2009 | 363a | Return made up to 12/02/09; full list of members |