- Company Overview for ITS (ASBESTOS) LTD (04615799)
- Filing history for ITS (ASBESTOS) LTD (04615799)
- People for ITS (ASBESTOS) LTD (04615799)
- Charges for ITS (ASBESTOS) LTD (04615799)
- More for ITS (ASBESTOS) LTD (04615799)
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) |
---|---|---|---|
14 Sep 2011 | CERTNM |
Company name changed its (midlands) LTD\certificate issued on 14/09/11
|
|
14 Sep 2011 | CONNOT | Change of name notice | |
14 Dec 2010 | AR01 | Annual return made up to 12 December 2010 with full list of shareholders | |
05 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
11 Aug 2010 | TM01 | Termination of appointment of Kristian Hicks as a director | |
04 Feb 2010 | AR01 | Annual return made up to 12 December 2009 with full list of shareholders | |
03 Feb 2010 | CH01 | Director's details changed for Mr Graham David Coker on 1 October 2009 | |
03 Feb 2010 | CH01 | Director's details changed for Mr Stewart Graham Dixon on 1 October 2009 | |
03 Feb 2010 | CH01 | Director's details changed for Mr Andrew Douglas Boyle on 1 October 2009 | |
03 Feb 2010 | CH01 | Director's details changed for Mr Kristian Hicks on 1 October 2009 | |
02 Feb 2010 | AD02 | Register inspection address has been changed | |
05 Nov 2009 | AA | Accounts for a small company made up to 31 December 2008 | |
05 May 2009 | 288b | Appointment terminated director christopher jobson | |
18 Dec 2008 | 363a | Return made up to 12/12/08; full list of members | |
17 Dec 2008 | 288c | Director's change of particulars / andrew boyle / 12/12/2008 | |
17 Sep 2008 | AA | Accounts for a small company made up to 31 December 2007 | |
21 Jul 2008 | 88(2) | Ad 31/03/08\gbp si 30000@1=30000\gbp ic 100/30100\ | |
21 Jul 2008 | 123 | Nc inc already adjusted 31/03/08 | |
21 Jul 2008 | RESOLUTIONS |
Resolutions
|
|
17 Jul 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
16 Jul 2008 | 288a | Director appointed mr andrew douglas boyle | |
15 Jul 2008 | 288a | Director appointed mr kristian hicks | |
13 Dec 2007 | 363a | Return made up to 12/12/07; full list of members | |
02 Nov 2007 | AA | Accounts for a small company made up to 31 December 2006 | |
30 Jan 2007 | RESOLUTIONS |
Resolutions
|