INDEPENDENT TECHNOLOGY SYSTEMS LIMITED
Company number 03179314
- Company Overview for INDEPENDENT TECHNOLOGY SYSTEMS LIMITED (03179314)
- Filing history for INDEPENDENT TECHNOLOGY SYSTEMS LIMITED (03179314)
- People for INDEPENDENT TECHNOLOGY SYSTEMS LIMITED (03179314)
- Charges for INDEPENDENT TECHNOLOGY SYSTEMS LIMITED (03179314)
- More for INDEPENDENT TECHNOLOGY SYSTEMS LIMITED (03179314)
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) |
---|---|---|---|
07 Apr 2011 | AD03 | Register(s) moved to registered inspection location | |
07 Apr 2011 | AD02 | Register inspection address has been changed | |
07 Apr 2011 | TM01 | Termination of appointment of Robin Taylor as a director | |
11 Feb 2011 | AP01 | Appointment of Bret Charles Griess as a director | |
21 Dec 2010 | AP01 | Appointment of Peter Eric Kalan as a director | |
21 Dec 2010 | AP01 | Appointment of Randy Robert Wiese as a director | |
21 Dec 2010 | AP01 | Appointment of Joseph Thomas Ruble as a director | |
20 Dec 2010 | TM01 | Termination of appointment of Andrew Taylor as a director | |
20 Dec 2010 | AP03 | Appointment of Gregory Lyman Cannon as a secretary | |
13 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
13 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
13 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
13 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
13 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
13 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
13 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
16 Jul 2010 | TM01 | Termination of appointment of Gary Burch as a director | |
07 Jul 2010 | TM01 | Termination of appointment of Gordon Stuart as a director | |
07 Jul 2010 | TM01 | Termination of appointment of John Hughes as a director | |
02 Jul 2010 | AP01 | Appointment of David John Heaps as a director | |
02 Jul 2010 | AP01 | Appointment of Kevin Donald Gordon as a director | |
12 Apr 2010 | AR01 | Annual return made up to 28 March 2010 with full list of shareholders | |
17 Mar 2010 | AA | Full accounts made up to 30 September 2009 | |
05 Mar 2010 | AP03 | Appointment of Anthony George Hunter as a secretary | |
31 Dec 2009 | TM02 | Termination of appointment of Caroline Speller as a secretary |