Advanced company searchLink opens in new window

INDUSTRIAL TECHNOLOGY TRADING LIMITED

Company number 05932406

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • ELRES ‐ Elective resolution
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