- Company Overview for INNOVATIVE INTERCONNECT TECHNOLOGY LIMITED (02799555)
- Filing history for INNOVATIVE INTERCONNECT TECHNOLOGY LIMITED (02799555)
- People for INNOVATIVE INTERCONNECT TECHNOLOGY LIMITED (02799555)
- Charges for INNOVATIVE INTERCONNECT TECHNOLOGY LIMITED (02799555)
- More for INNOVATIVE INTERCONNECT TECHNOLOGY LIMITED (02799555)
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) |
---|---|---|---|
18 Mar 2011 | AR01 | Annual return made up to 15 March 2011 with full list of shareholders | |
18 Jan 2011 | AA | Accounts for a dormant company made up to 30 April 2010 | |
16 Apr 2010 | AD01 | Registered office address changed from Tower House Lucy Tower Street Lincoln Lincolnshire LN1 1XW on 16 April 2010 | |
22 Mar 2010 | AR01 | Annual return made up to 15 March 2010 with full list of shareholders | |
19 Mar 2010 | CH01 | Director's details changed for Clifford Stanley Bulgin on 19 March 2010 | |
19 Mar 2010 | CH01 | Director's details changed for Matthew Charles Wallis on 19 March 2010 | |
23 Jul 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
26 Mar 2009 | 363a | Return made up to 15/03/09; full list of members | |
16 Jul 2008 | AA | Total exemption small company accounts made up to 30 April 2008 | |
08 Apr 2008 | 363a | Return made up to 15/03/08; full list of members | |
15 Nov 2007 | AA | Total exemption small company accounts made up to 30 April 2007 | |
15 Nov 2007 | 225 | Accounting reference date extended from 28/02/07 to 30/04/07 | |
19 Mar 2007 | 363a | Return made up to 15/03/07; full list of members | |
19 Mar 2007 | 353 | Location of register of members | |
27 Sep 2006 | AA | Total exemption small company accounts made up to 27 February 2006 | |
04 Apr 2006 | 363a | Return made up to 15/03/06; full list of members | |
06 Mar 2006 | 287 | Registered office changed on 06/03/06 from: lewington house, home farm main road, laughterton lincoln lincolnshire LN1 2JZ | |
06 Mar 2006 | 288b | Director resigned | |
06 Mar 2006 | 288b | Secretary resigned | |
06 Mar 2006 | 155(6)a | Declaration of assistance for shares acquisition | |
06 Mar 2006 | 288a | New secretary appointed;new director appointed | |
06 Mar 2006 | 288a | New director appointed | |
06 Mar 2006 | 225 | Accounting reference date shortened from 31/03/06 to 28/02/06 | |
06 Mar 2006 | 288b | Director resigned | |
06 Mar 2006 | RESOLUTIONS |
Resolutions
|