- Company Overview for ITG REALISATIONS LIMITED (07656722)
- Filing history for ITG REALISATIONS LIMITED (07656722)
- People for ITG REALISATIONS LIMITED (07656722)
- Charges for ITG REALISATIONS LIMITED (07656722)
- Insolvency for ITG REALISATIONS LIMITED (07656722)
- More for ITG REALISATIONS LIMITED (07656722)
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) |
---|---|---|---|
01 Jul 2016 | TM01 | Termination of appointment of Mark Richard Bates as a director on 23 June 2016 | |
09 Jun 2016 | AR01 |
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
|
|
24 Aug 2015 | AA | Full accounts made up to 30 November 2014 | |
15 Jun 2015 | AR01 |
Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
|
|
15 Jun 2015 | AD02 | Register inspection address has been changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 18 the Parks Haydock Merseyside WA12 0JQ | |
11 May 2015 | AP01 | Appointment of Mr Peter James Dolan as a director on 11 May 2015 | |
11 Sep 2014 | AD04 | Register(s) moved to registered office address 18 the Parks Haydock Merseyside WA12 0JQ | |
08 Sep 2014 | AP03 | Appointment of Ms Sarah Duffield as a secretary on 3 September 2014 | |
08 Sep 2014 | TM02 | Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 31 August 2014 | |
08 Sep 2014 | AP01 | Appointment of Mr John Eamon Dillon as a director on 3 September 2014 | |
08 Sep 2014 | AP01 | Appointment of Mr Mark Richard Bates as a director on 3 September 2014 | |
08 Sep 2014 | TM01 | Termination of appointment of Darron Mark Antill as a director on 29 July 2014 | |
19 Aug 2014 | AA | Full accounts made up to 30 November 2013 | |
09 Jun 2014 | AR01 |
Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-06-09
|
|
31 Mar 2014 | TM01 | Termination of appointment of Rachael Nevins as a director | |
18 Dec 2013 | MR01 | Registration of charge 076567220006 | |
19 Nov 2013 | TM01 | Termination of appointment of Adam Jarvis as a director | |
18 Nov 2013 | AP01 | Appointment of Darron Mark Antill as a director | |
10 Oct 2013 | MR01 | Registration of charge 076567220005 | |
03 Sep 2013 | MR01 | Registration of charge 076567220004 | |
02 Sep 2013 | AA | Full accounts made up to 30 November 2012 | |
16 Aug 2013 | AD02 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom | |
13 Aug 2013 | CH04 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 | |
27 Jun 2013 | AR01 | Annual return made up to 3 June 2013 with full list of shareholders | |
16 Apr 2013 | TM01 | Termination of appointment of Carl Plucknett as a director |