- Company Overview for TOTAL IT SUPPLIES LIMITED (06642503)
- Filing history for TOTAL IT SUPPLIES LIMITED (06642503)
- People for TOTAL IT SUPPLIES LIMITED (06642503)
- Charges for TOTAL IT SUPPLIES LIMITED (06642503)
- Insolvency for TOTAL IT SUPPLIES LIMITED (06642503)
- More for TOTAL IT SUPPLIES LIMITED (06642503)
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) |
---|---|---|---|
12 Jul 2010 | CH01 | Director's details changed for Katie Louise Bentley-Briscoe on 9 July 2010 | |
12 Jul 2010 | CH01 | Director's details changed for Beverley Jane Hall on 9 July 2010 | |
12 Dec 2009 | AA | Total exemption small company accounts made up to 31 July 2009 | |
30 Jul 2009 | 363a | Return made up to 09/07/09; full list of members | |
21 Jul 2009 | 288c | Director's change of particulars / katie bentleu-briscoe / 09/07/2008 | |
19 Mar 2009 | 287 | Registered office changed on 19/03/2009 from first floor titan house station road horsforth leeds LS18 5PA | |
19 Dec 2008 | 288a | Director appointed beverley jane hall | |
06 Aug 2008 | 288a | Director appointed katie louise bentleu-briscoe | |
06 Aug 2008 | 288a | Secretary appointed mary rose sagar | |
14 Jul 2008 | 288b | Appointment terminated secretary hcs secretarial LIMITED | |
11 Jul 2008 | 288b | Appointment terminated director hanover directors LIMITED | |
09 Jul 2008 | NEWINC | Incorporation |