- Company Overview for ITRED LTD (04130297)
- Filing history for ITRED LTD (04130297)
- People for ITRED LTD (04130297)
- More for ITRED LTD (04130297)
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 Nov 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Nov 2011 | TM01 | Termination of appointment of Anthony Danny Hamilton Mills as a director on 3 November 2011 | |
21 Sep 2011 | AD01 | Registered office address changed from 130 Aztec Park Avenue Bristol South Gloucestershire BS32 4UB on 21 September 2011 | |
05 Mar 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Jan 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Feb 2010 | AR01 |
Annual return made up to 21 December 2009 with full list of shareholders
Statement of capital on 2010-02-04
|
|
04 Feb 2010 | CH01 | Director's details changed for Anthony Danny Hamilton Mills on 3 February 2010 | |
01 Nov 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
14 Jun 2009 | 288b | Appointment Terminated Secretary christopher mills | |
03 Apr 2009 | AA | Total exemption full accounts made up to 31 December 2007 | |
03 Apr 2009 | AA | Total exemption full accounts made up to 31 December 2005 | |
03 Apr 2009 | AA | Total exemption full accounts made up to 31 December 2006 | |
17 Feb 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Feb 2009 | 363a | Return made up to 21/12/08; full list of members | |
16 Dec 2008 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Sep 2008 | 288c | Director's Change of Particulars / anthony hamilton mills / 25/08/2008 / HouseName/Number was: 'weston', now: 29B; Street was: tanhouse farm, now: cadbury heath road; Area was: redstocks, now: ; Post Town was: melkesham, now: bristol; Region was: wilts, now: south gloucestershire; Post Code was: SN12 6RF, now: BS30 8BX; Country was: uk, now: | |
25 Sep 2008 | 288c | Secretary's Change of Particulars / christopher hamilton mills / 25/08/2008 / Surname was: hamilton mills, now: mills; HouseName/Number was: , now: 29B; Street was: 380 richmond road, now: cadbury heath road; Post Town was: sheffield, now: bristol; Region was: south yorkshire, now: south gloucestershire; Post Code was: S13 8LZ, now: BS30 8BX | |
19 Mar 2008 | 363a | Return made up to 21/12/07; full list of members | |
19 Mar 2008 | 288c | Director's Change of Particulars / anthony hamilton mills / 15/11/2007 / HouseName/Number was: , now: 'weston'; Street was: 12 new street, now: tanhouse farm; Area was: easton, now: redstocks; Post Town was: portland, now: melkesham; Region was: dorset, now: wilts; Post Code was: DT5 1HH, now: SN12 6RF; Country was: , now: uk | |
10 Jan 2008 | 288a | New secretary appointed | |
09 Jan 2008 | 288b | Secretary resigned | |
25 Apr 2007 | 363s | Return made up to 21/12/06; full list of members | |
25 Apr 2007 | 363(288) |
Secretary's particulars changed;director resigned
|
|
25 Apr 2007 | 288a | New secretary appointed |