- Company Overview for ITS4ME LIMITED (03899738)
- Filing history for ITS4ME LIMITED (03899738)
- People for ITS4ME LIMITED (03899738)
- Charges for ITS4ME LIMITED (03899738)
- Registers for ITS4ME LIMITED (03899738)
- More for ITS4ME LIMITED (03899738)
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) |
---|---|---|---|
19 Jan 2012 | AP01 | Appointment of Christophe Marie Fred Bardet as a director | |
19 Jan 2012 | TM01 | Termination of appointment of Anthony Clare as a director | |
19 Jan 2012 | TM01 | Termination of appointment of Peter Halpin as a director | |
11 Oct 2011 | TM01 | Termination of appointment of Bertrand Roland Guerinon as a director | |
30 Jun 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
29 Dec 2010 | AR01 | Annual return made up to 24 December 2010 with full list of shareholders | |
25 Sep 2010 | AUD | Auditor's resignation | |
22 Sep 2010 | AUD | Auditor's resignation | |
09 Sep 2010 | CH01 | Director's details changed for Bertrand Roland Guerinon on 8 September 2010 | |
08 Sep 2010 | TM01 | Termination of appointment of Jean Pescheux as a director | |
08 Sep 2010 | TM01 | Termination of appointment of a director | |
08 Sep 2010 | TM01 | Termination of appointment of Garry Fearn as a director | |
08 Sep 2010 | TM01 | Termination of appointment of Michel Roux as a director | |
08 Sep 2010 | TM01 | Termination of appointment of Patrick Smith as a director | |
08 Sep 2010 | TM01 | Termination of appointment of Steven Whittaker as a director | |
08 Sep 2010 | AP01 | Appointment of Bertrand Roland Guerinon as a director | |
01 Jul 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
18 Jun 2010 | AR01 | Annual return made up to 24 December 2009 with full list of shareholders | |
03 Feb 2010 | TM01 | Termination of appointment of Thomas Nelson as a director | |
03 Feb 2010 | CH01 | Director's details changed for Mr Salvy Dominique on 3 February 2010 | |
06 Jan 2010 | AD02 | Register inspection address has been changed | |
20 Nov 2009 | CH01 | Director's details changed for Steven Whittaker on 20 November 2009 | |
20 Nov 2009 | CH01 | Director's details changed for Mr Patrick Joseph Edward Smith on 20 November 2009 | |
20 Nov 2009 | CH01 | Director's details changed for Michel Roux on 20 November 2009 | |
20 Nov 2009 | CH01 | Director's details changed for Thomas Scott Nelson on 20 November 2009 |