Advanced company searchLink opens in new window

IT INDUSTRIES LIMITED

Company number 03781573

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 Jun 2001 288a New director appointed
05 Feb 2001 AA Full accounts made up to 31 March 2000
11 Sep 2000 363s Return made up to 02/06/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
11 Sep 2000 88(2)R Ad 30/03/00--------- £ si 848@1=848 £ ic 2/850
16 Mar 2000 288b Secretary resigned
16 Mar 2000 288a New secretary appointed
07 Mar 2000 287 Registered office changed on 07/03/00 from: the clockhouse 140 london road guildford surrey GU1 1UW
27 Jan 2000 225 Accounting reference date shortened from 30/06/00 to 31/03/00
20 Jan 2000 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
04 Nov 1999 287 Registered office changed on 04/11/99 from: c/o harold stock & co solicitors 57 stamford street mossley ashton under lyne lancashire OL5 0LN
11 Aug 1999 288a New secretary appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 26/07/2023 under section 1088 of the Companies Act 2006
11 Aug 1999 288a New director appointed
11 Aug 1999 288b Secretary resigned
11 Aug 1999 288b Director resigned
29 Jul 1999 395 Particulars of mortgage/charge
21 Jun 1999 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
17 Jun 1999 287 Registered office changed on 17/06/99 from: 6-8 underwood street london N1 7JQ
16 Jun 1999 CERTNM Company name changed melorpark LIMITED\certificate issued on 16/06/99
02 Jun 1999 NEWINC Incorporation