Advanced company searchLink opens in new window

ITCD GROUP LIMITED

Company number 04611967

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)
23 Feb 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Nov 2009 GAZ1(A) First Gazette notice for voluntary strike-off
02 Nov 2009 DS01 Application to strike the company off the register
26 Aug 2009 288b Appointment Terminated Director tim heaney
25 Mar 2009 288c Director's Change Of Particulars Richard Andrew Simmons Logged Form
18 Mar 2009 363a Return made up to 09/12/08; full list of members
17 Mar 2009 190 Location of debenture register
17 Mar 2009 353 Location of register of members
17 Mar 2009 287 Registered office changed on 17/03/2009 from 19 newton drive sawbridgeworth herts CM21 9HE england
17 Mar 2009 288c Director's Change of Particulars / richard simmons / 17/03/2009 / HouseName/Number was: , now: 6; Street was: 1 pendennis road, now: place francois mitterand; Area was: freshbrook, now: ; Post Town was: swindon, now: gramat; Region was: , now: lot; Post Code was: SN5 8QD, now: 46500; Country was: , now: france
17 Mar 2009 287 Registered office changed on 17/03/2009 from first floor minyrafon abergwili road carmarthen carms SA31 2HH
17 Mar 2009 288c Secretary's Change of Particulars / caroline simmons / 10/02/2009 / Title was: , now: mrs; HouseName/Number was: , now: 6; Street was: 1 pendennis, now: place francois mitterand; Post Town was: swindon, now: gramat; Region was: wiltshire, now: lot; Post Code was: SN5 8QD, now: 46500; Country was: , now: france; Occupation was: it consultant, now: m
21 Jan 2009 288a Director appointed tim heaney
17 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
04 Jan 2008 363a Return made up to 09/12/07; full list of members
24 Oct 2007 AA Total exemption small company accounts made up to 31 December 2006
28 Dec 2006 MA Memorandum and Articles of Association
20 Dec 2006 CERTNM Company name changed it consultants direct LIMITED\certificate issued on 20/12/06
15 Dec 2006 288c Secretary's particulars changed
15 Dec 2006 288c Secretary's particulars changed
15 Dec 2006 288c Director's particulars changed
15 Dec 2006 363a Return made up to 09/12/06; full list of members
24 Nov 2006 287 Registered office changed on 24/11/06 from: unit 6 grange road business estate geddington kettering northamptonshire NN14 1AL
25 Oct 2006 AA Total exemption small company accounts made up to 31 December 2005
06 Jan 2006 288c Director's particulars changed