- Company Overview for INTERNATIONAL TECHNOLOGIES LIMITED (06984217)
- Filing history for INTERNATIONAL TECHNOLOGIES LIMITED (06984217)
- People for INTERNATIONAL TECHNOLOGIES LIMITED (06984217)
- Insolvency for INTERNATIONAL TECHNOLOGIES LIMITED (06984217)
- More for INTERNATIONAL TECHNOLOGIES LIMITED (06984217)
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 May 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Feb 2014 | 4.68 | Liquidators' statement of receipts and payments to 12 February 2014 | |
14 Feb 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
05 Jul 2013 | 4.20 | Statement of affairs with form 4.19 | |
05 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
05 Jul 2013 | 600 | Appointment of a voluntary liquidator | |
21 Jun 2013 | AD01 | Registered office address changed from 13 Station Street Huddersfield West Yorkshire HD1 1LY United Kingdom on 21 June 2013 | |
25 Feb 2013 | CH01 | Director's details changed for Mr Geoffrey Hemingway on 25 February 2013 | |
25 Feb 2013 | CH01 | Director's details changed for Mr Raymond Brown on 25 February 2013 | |
25 Feb 2013 | CH03 | Secretary's details changed for Mr Raymond Brown on 25 February 2013 | |
07 Sep 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
17 Aug 2012 | AR01 |
Annual return made up to 6 August 2012 with full list of shareholders
Statement of capital on 2012-08-17
|
|
12 Mar 2012 | AD01 | Registered office address changed from Gate Street Blackburn Lancashire BB1 3AH on 12 March 2012 | |
09 Mar 2012 | AP01 | Appointment of Jason James Kent as a director | |
11 Aug 2011 | AR01 | Annual return made up to 6 August 2011 with full list of shareholders | |
16 Mar 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
29 Nov 2010 | SH01 |
Statement of capital following an allotment of shares on 4 November 2010
|
|
20 Oct 2010 | AA01 | Current accounting period shortened from 31 August 2011 to 31 December 2010 | |
07 Oct 2010 | AA | Accounts for a dormant company made up to 31 August 2010 | |
16 Aug 2010 | AR01 | Annual return made up to 6 August 2010 with full list of shareholders | |
12 Aug 2009 | 288b | Appointment terminated director richard hardbattle | |
12 Aug 2009 | 288b | Appointment terminated secretary crs legal services LIMITED | |
12 Aug 2009 | 288a | Director appointed geoffrey hemingway | |
12 Aug 2009 | 288a | Director and secretary appointed raymond brown | |
12 Aug 2009 | 287 | Registered office changed on 12/08/2009 from 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD |