- Company Overview for IT INDUSTRIES LIMITED (03781573)
- Filing history for IT INDUSTRIES LIMITED (03781573)
- People for IT INDUSTRIES LIMITED (03781573)
- Charges for IT INDUSTRIES LIMITED (03781573)
- More for IT INDUSTRIES LIMITED (03781573)
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
|
|
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
|
|
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
|
|
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
|
|
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 |