Advanced company searchLink opens in new window

INFORMATION TECHNOLOGY PROFESSIONALS LIMITED

Company number 02691439

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)
07 Feb 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Oct 2011 GAZ1(A) First Gazette notice for voluntary strike-off
12 Oct 2011 DS01 Application to strike the company off the register
07 Oct 2011 TM01 Termination of appointment of Christopher Charles Tanner as a director on 30 September 2011
21 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
08 Jun 2011 AD01 Registered office address changed from Work Hotel 575-599 Maxted Road Hemel Hempstead Hertfordshire HP2 7DX on 8 June 2011
21 Apr 2011 AR01 Annual return made up to 27 February 2011 with full list of shareholders
Statement of capital on 2011-04-21
  • GBP 1,000
21 Apr 2011 CH01 Director's details changed for Mr Alan James Carmichael on 19 November 2010
15 Jul 2010 AA Accounts for a small company made up to 31 December 2009
04 Jun 2010 AR01 Annual return made up to 27 February 2010 with full list of shareholders
03 Jun 2010 CH01 Director's details changed for Christopher Charles Tanner on 26 February 2010
03 Jun 2010 CH01 Director's details changed for Mr Alan Carmichael on 26 February 2010
03 Jun 2010 CH04 Secretary's details changed for Md Secretaries Limited on 26 February 2010
03 Nov 2009 AP01 Appointment of Mr Alan Carmichael as a director
30 Oct 2009 AA Accounts for a small company made up to 31 December 2008
07 Oct 2009 TM01 Termination of appointment of Peter Bailey as a director
14 Aug 2009 288c Secretary's Change of Particulars / md secretaries LIMITED / 06/07/2009 / HouseName/Number was: pacific house, now: c/o mcgrigors LLP 141; Street was: 70 wellington street, now: bothwell street; Post Code was: G2 6SB, now: G2 7EQ
04 Jun 2009 363a Return made up to 27/02/09; no change of members
27 Oct 2008 363a Return made up to 27/02/08; full list of members
18 Aug 2008 225 Accounting reference date extended from 31/07/2008 to 31/12/2008
18 Aug 2008 287 Registered office changed on 18/08/2008 from 4 farleigh court old weston road flax bourton bristol BS48 1UR
18 Aug 2008 288b Appointment Terminated Secretary karen tanner
18 Aug 2008 288a Secretary appointed md secretaries LIMITED
18 Aug 2008 288a Director appointed peter edwin bailey
09 Apr 2008 AA Total exemption small company accounts made up to 31 July 2007