- Company Overview for INDUSTRIAL TECHNOLOGY TRADING LIMITED (05932406)
- Filing history for INDUSTRIAL TECHNOLOGY TRADING LIMITED (05932406)
- People for INDUSTRIAL TECHNOLOGY TRADING LIMITED (05932406)
- More for INDUSTRIAL TECHNOLOGY TRADING LIMITED (05932406)
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 2010 | AD03 | Register(s) moved to registered inspection location | |
13 Sep 2010 | AD02 | Register inspection address has been changed | |
13 Sep 2010 | CH04 | Secretary's details changed for Kingsley Secretaries Limited on 1 October 2009 | |
30 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
12 Jan 2010 | CH01 | Director's details changed for Miss Zoe Mcalister on 1 October 2009 | |
21 Sep 2009 | 363a | Return made up to 12/09/09; full list of members | |
01 Sep 2009 | 287 | Registered office changed on 01/09/2009 from office 8 3 field house road rochdale greater manchester OL12 0AD | |
21 Aug 2009 | 288c | Director's Change of Particulars / zoe mcalister / 03/08/2009 / HouseName/Number was: 66A, now: 6; Street was: waverley crescent, now: swan court swan lane; Post Code was: SS11 7LW, now: SS11 7DL; Country was: , now: united kingdom | |
04 Aug 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
29 Jul 2009 | 288b | Appointment Terminated Director greame coulson | |
29 Jul 2009 | 288a | Director appointed miss zoe mcalister | |
30 Sep 2008 | 363a | Return made up to 12/09/08; full list of members | |
30 Sep 2008 | 190 | Location of debenture register | |
28 Aug 2008 | 288c | Secretary's Change of Particulars / kingsley secretaries LIMITED / 20/08/2008 / HouseName/Number was: , now: second floor; Street was: atherton house, now: de burgh house; Area was: 13 lower southend road, now: market road; Post Code was: SS11 8AB, now: SS12 0BB; Country was: , now: united kingdom | |
14 Jul 2008 | AA | Accounts made up to 30 September 2007 | |
25 Feb 2008 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2007 | 363a | Return made up to 12/09/07; full list of members | |
04 Oct 2007 | 353 | Location of register of members | |
08 May 2007 | 288b | Director resigned | |
08 May 2007 | 288a | New director appointed | |
17 Apr 2007 | 287 | Registered office changed on 17/04/07 from: atherton house 13 lower southend road wickford essex SS11 8AB | |
17 Apr 2007 | 288a | New director appointed | |
17 Apr 2007 | 288b | Director resigned | |
30 Mar 2007 | CERTNM | Company name changed eagleford industries LTD\certificate issued on 30/03/07 | |
29 Mar 2007 | 88(2)R | Ad 20/03/07--------- £ si 1@1=1 £ ic 1/2 |