- Company Overview for 365 IT SUBCO NO.1 LIMITED (04366702)
- Filing history for 365 IT SUBCO NO.1 LIMITED (04366702)
- People for 365 IT SUBCO NO.1 LIMITED (04366702)
- Charges for 365 IT SUBCO NO.1 LIMITED (04366702)
- More for 365 IT SUBCO NO.1 LIMITED (04366702)
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) |
---|---|---|---|
24 Feb 2010 | CH01 | Director's details changed for Peter Howells on 5 February 2010 | |
24 Feb 2010 | CH01 | Director's details changed for Richard Brown on 5 February 2010 | |
24 Feb 2010 | CH01 | Director's details changed for Keith Andrew Allan on 5 February 2010 | |
23 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
23 Apr 2009 | 287 | Registered office changed on 23/04/2009 from unit 4 cartel business centre stroudley road basingstoke hampshire RG24 8FW | |
23 Apr 2009 | 88(2) | Ad 09/04/09 gbp si 131269@0.01=1312.69 gbp ic 119450/120762.69 | |
16 Apr 2009 | 288a | Director appointed peter maclean | |
16 Apr 2009 | 288a | Director and secretary appointed david gareth hearn | |
16 Apr 2009 | 288b | Appointment Terminated Director graham ransom | |
16 Apr 2009 | 288b | Appointment Terminated Secretary clive orchard | |
16 Apr 2009 | 225 | Accounting reference date shortened from 05/04/2010 to 31/12/2009 | |
16 Apr 2009 | RESOLUTIONS |
Resolutions
|
|
16 Apr 2009 | 287 | Registered office changed on 16/04/2009 from first floor abbots house abbey street reading berkshire RG1 3BD | |
23 Mar 2009 | RESOLUTIONS |
Resolutions
|
|
12 Mar 2009 | RESOLUTIONS |
Resolutions
|
|
06 Feb 2009 | 363a | Return made up to 05/02/09; full list of members | |
05 Feb 2009 | 288a | Director appointed graham ransom | |
05 Feb 2009 | 288c | Secretary's Change of Particulars / clive orchard / 01/08/2008 / HouseName/Number was: , now: 2; Street was: 47 jubilee close, now: birchtree cottages; Area was: pamber heath, now: kings road silchester; Post Town was: tadley, now: reading; Region was: hampshire, now: berkshire; Post Code was: RG26 3HP, now: RG7 2NT; Country was: , now: united king | |
05 Dec 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
05 Dec 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
05 Dec 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
16 Sep 2008 | AA | Total exemption small company accounts made up to 5 April 2008 | |
14 Feb 2008 | 363a | Return made up to 05/02/08; full list of members | |
08 Dec 2007 | 395 | Particulars of mortgage/charge | |
07 Nov 2007 | RESOLUTIONS |
Resolutions
|