IOTECH LIMITED

03934114
SIKA HOUSE MILLER STREET PRESTON LANCASHIRE PR1 1EA

Documents

Documents
Date Category Description Pages
14 Jun 2016 gazette Gazette Dissolved Voluntary 1 Buy now
29 Mar 2016 gazette Gazette Notice Voluntary 1 Buy now
22 Mar 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
26 Feb 2016 annual-return Annual Return 4 Buy now
05 May 2015 accounts Annual Accounts 3 Buy now
24 Feb 2015 annual-return Annual Return 4 Buy now
24 Feb 2015 officers Change of particulars for director (Mr Paul Schuler) 2 Buy now
09 Oct 2014 officers Appointment of director (Mr Daniel Emil Lang) 2 Buy now
08 Oct 2014 officers Termination of appointment of director (Jean Marie Paul De Martres) 1 Buy now
20 Jun 2014 accounts Annual Accounts 3 Buy now
24 Feb 2014 annual-return Annual Return 4 Buy now
07 Nov 2013 officers Appointment of director (Mr Paul Schuler) 2 Buy now
06 Nov 2013 officers Termination of appointment of director (Hubert Perrin De Brichambaut) 1 Buy now
04 Oct 2013 accounts Annual Accounts 12 Buy now
27 Feb 2013 annual-return Annual Return 4 Buy now
27 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Sep 2012 accounts Annual Accounts 15 Buy now
28 Feb 2012 annual-return Annual Return 5 Buy now
19 Jan 2012 officers Termination of appointment of director (Stephen Sullivan) 1 Buy now
04 Oct 2011 accounts Annual Accounts 16 Buy now
09 Mar 2011 annual-return Annual Return 15 Buy now
01 Nov 2010 officers Appointment of secretary (Kevin Stuart Aldred) 3 Buy now
01 Nov 2010 officers Termination of appointment of secretary (John Gregson) 2 Buy now
30 Sep 2010 accounts Annual Accounts 15 Buy now
30 Jun 2010 officers Appointment of director (Jean Marie Paul De Martres) 3 Buy now
14 Jun 2010 officers Termination of appointment of director (Declan Carroll) 2 Buy now
14 Jun 2010 officers Termination of appointment of director (Alexander Bleibler) 2 Buy now
02 Mar 2010 annual-return Annual Return 16 Buy now
07 Nov 2009 auditors Auditors Resignation Company 1 Buy now
22 May 2009 accounts Annual Accounts 29 Buy now
24 Mar 2009 annual-return Return made up to 22/02/09; full list of members 6 Buy now
05 Mar 2009 officers Director appointed alexander werner bleibler 2 Buy now
05 Mar 2009 officers Director appointed declan william carroll 2 Buy now
05 Mar 2009 officers Director appointed hubert perrin de brichambaut 2 Buy now
20 Feb 2009 incorporation Memorandum Articles 18 Buy now
20 Feb 2009 resolution Resolution 7 Buy now
17 Feb 2009 capital Gbp nc 200/100\26/01/09 1 Buy now
17 Feb 2009 capital Gbp ic 200/100\26/01/09\gbp sr 100@1=100\ 1 Buy now
12 Feb 2009 incorporation Memorandum Articles 5 Buy now
11 Feb 2009 capital Ad 23/01/09\gbp si 100@1=100\gbp ic 100/200\ 2 Buy now
11 Feb 2009 incorporation Memorandum Articles 5 Buy now
11 Feb 2009 resolution Resolution 21 Buy now
07 Feb 2009 officers Appointment terminated director robert gorick 1 Buy now
07 Feb 2009 officers Appointment terminated director michael gorick 1 Buy now
07 Feb 2009 officers Appointment terminated director jonathan gorick 1 Buy now
21 Oct 2008 accounts Annual Accounts 29 Buy now
12 Jun 2008 annual-return Return made up to 22/02/08; no change of members 8 Buy now
06 Mar 2008 officers Director's change of particulars / michael gorick / 01/03/2008 1 Buy now
06 Mar 2008 officers Director's change of particulars / robert gorick / 01/03/2008 1 Buy now
13 Nov 2007 officers Director's particulars changed 1 Buy now
31 Oct 2007 accounts Annual Accounts 31 Buy now
07 Mar 2007 annual-return Return made up to 22/02/07; full list of members 8 Buy now
07 Nov 2006 accounts Annual Accounts 36 Buy now
28 Feb 2006 annual-return Return made up to 22/02/06; full list of members 8 Buy now
08 Nov 2005 accounts Annual Accounts 30 Buy now
01 Mar 2005 annual-return Return made up to 22/02/05; full list of members 8 Buy now
03 Feb 2005 accounts Annual Accounts 29 Buy now
01 Nov 2004 accounts Delivery ext'd 3 mth 31/12/03 1 Buy now
02 Mar 2004 annual-return Return made up to 22/02/04; full list of members 8 Buy now
03 Feb 2004 accounts Annual Accounts 29 Buy now
11 Dec 2003 officers New director appointed 2 Buy now
02 Oct 2003 accounts Delivery ext'd 3 mth 31/12/02 2 Buy now
05 Mar 2003 accounts Annual Accounts 24 Buy now
03 Mar 2003 annual-return Return made up to 22/02/03; full list of members 7 Buy now
13 May 2002 accounts Accounting reference date shortened from 30/04/03 to 31/12/02 1 Buy now
04 Mar 2002 address Registered office changed on 04/03/02 from: astral house po box 7 miller street preston lancashire PR1 1EA 1 Buy now
27 Feb 2002 annual-return Return made up to 22/02/02; full list of members 7 Buy now
27 Dec 2001 accounts Annual Accounts 23 Buy now
08 May 2001 miscellaneous Statement Of Affairs 20 Buy now
08 May 2001 capital Ad 27/10/00--------- £ si 3@1 2 Buy now
07 Mar 2001 annual-return Return made up to 22/02/01; full list of members 7 Buy now
03 Nov 2000 officers New director appointed 2 Buy now
03 Nov 2000 officers New director appointed 2 Buy now
03 Nov 2000 officers New director appointed 2 Buy now
03 Nov 2000 officers New secretary appointed 2 Buy now
03 Nov 2000 officers Director resigned 1 Buy now
03 Nov 2000 officers Director resigned 1 Buy now
03 Nov 2000 capital Ad 25/10/00--------- £ si 96@1=96 £ ic 1/97 2 Buy now
03 Nov 2000 address Registered office changed on 03/11/00 from: 7 devonshire square london EC2M 4YH 1 Buy now
03 Nov 2000 accounts Accounting reference date extended from 28/02/01 to 30/04/01 1 Buy now
09 Oct 2000 change-of-name Certificate Change Of Name Company 3 Buy now
02 Mar 2000 resolution Resolution 8 Buy now
22 Feb 2000 incorporation Incorporation Company 19 Buy now