- Company Overview for THE INTERNET EXCHANGE AND TRADING COMPANY LIMITED (05135191)
- Filing history for THE INTERNET EXCHANGE AND TRADING COMPANY LIMITED (05135191)
- People for THE INTERNET EXCHANGE AND TRADING COMPANY LIMITED (05135191)
- More for THE INTERNET EXCHANGE AND TRADING COMPANY LIMITED (05135191)
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) |
---|---|---|---|
01 Feb 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Oct 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Oct 2010 | DS01 | Application to strike the company off the register | |
29 Jul 2010 | AR01 |
Annual return made up to 21 May 2010 with full list of shareholders
Statement of capital on 2010-07-29
|
|
28 Jul 2010 | CH01 | Director's details changed for Antony Richard James Draper on 21 May 2010 | |
28 Jul 2010 | CH01 | Director's details changed for Andrew Rendle on 21 May 2010 | |
28 Jul 2010 | AP03 | Appointment of Mr Andrew Churston Rendle as a secretary | |
28 Jul 2010 | TM01 | Termination of appointment of Jeremy Laycock as a director | |
28 Jul 2010 | AD01 | Registered office address changed from 67 Duston Wildes Duston Northampton Northamptonshire NN5 6NR on 28 July 2010 | |
28 Jul 2010 | TM02 | Termination of appointment of Antony Draper as a secretary | |
27 Apr 2010 | AA | Accounts for a dormant company made up to 31 May 2009 | |
04 Aug 2009 | 288c | Director's Change of Particulars / andrew rendle / 01/07/2009 / HouseName/Number was: , now: 67; Street was: 67B downs park east, now: downs park east | |
31 Jul 2009 | 288b | Appointment Terminated Director owen rees hayward | |
31 Jul 2009 | 288c | Director's Change of Particulars / andrew rendle / 01/07/2009 / HouseName/Number was: , now: 67; Street was: 67B downs park east, now: downs park east | |
31 Jul 2009 | 363a | Return made up to 21/05/09; full list of members | |
23 Apr 2009 | 88(2) | Ad 18/03/09 gbp si 998@1=998 gbp ic 2/1000 | |
26 Mar 2009 | 288b | Appointment Terminated Secretary anna rendle | |
26 Mar 2009 | 287 | Registered office changed on 26/03/2009 from 67A downs park east westbury park bristol BS6 7QG | |
26 Mar 2009 | 288a | Director appointed owen lloyd rees hayward | |
26 Mar 2009 | 288a | Director and secretary appointed antony richard james draper | |
26 Mar 2009 | 288a | Director appointed jeremy andrew laycock | |
12 Mar 2009 | AA | Accounts made up to 31 May 2008 | |
11 Jun 2008 | 363a | Return made up to 21/05/08; full list of members | |
25 Apr 2008 | AA | Accounts made up to 31 May 2007 | |
16 Jul 2007 | 363a | Return made up to 21/05/07; full list of members |