- Company Overview for IT (TECH) CLEANING LIMITED (06648709)
- Filing history for IT (TECH) CLEANING LIMITED (06648709)
- People for IT (TECH) CLEANING LIMITED (06648709)
- More for IT (TECH) CLEANING LIMITED (06648709)
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) |
---|---|---|---|
18 Dec 2012 | AAMD | Amended accounts made up to 31 July 2011 | |
04 Oct 2012 | CERTNM |
Company name changed control contamination LIMITED\certificate issued on 04/10/12
|
|
04 Oct 2012 | CONNOT | Change of name notice | |
26 Jul 2012 | AR01 | Annual return made up to 16 July 2012 with full list of shareholders | |
20 Apr 2012 | AA | Total exemption full accounts made up to 31 July 2011 | |
09 Dec 2011 | AD01 | Registered office address changed from Suite 404 324 Regent Street London W1B 3HH United Kingdom on 9 December 2011 | |
22 Jul 2011 | AR01 | Annual return made up to 16 July 2011 with full list of shareholders | |
04 Oct 2010 | AA | Total exemption full accounts made up to 31 July 2010 | |
02 Aug 2010 | AR01 | Annual return made up to 16 July 2010 with full list of shareholders | |
02 Aug 2010 | AD03 | Register(s) moved to registered inspection location | |
02 Aug 2010 | AD02 | Register inspection address has been changed | |
29 May 2010 | TM01 | Termination of appointment of Michael Gordon as a director | |
06 May 2010 | AA | Total exemption full accounts made up to 31 July 2009 | |
18 Jan 2010 | AP01 | Appointment of Mr Stephen Colin Yates as a director | |
21 Sep 2009 | 288a | Director appointed mr michael gordon | |
21 Sep 2009 | 288b | Appointment terminated director complete directors LIMITED | |
21 Sep 2009 | 363a | Return made up to 16/07/09; full list of members | |
01 Jul 2009 | MEM/ARTS | Memorandum and Articles of Association | |
25 Jun 2009 | CERTNM | Company name changed it technical cleaning LIMITED\certificate issued on 27/06/09 | |
16 Jul 2008 | NEWINC | Incorporation |