IOT PLC

04081897
15 CANADA SQUARE LONDON E14 5GL

Documents

Documents
Date Category Description Pages
21 Oct 2016 gazette Gazette Dissolved Liquidation 1 Buy now
21 Jul 2016 insolvency Liquidation Voluntary Members Return Of Final Meeting 4 Buy now
19 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
17 Feb 2016 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
17 Feb 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 2 Buy now
17 Feb 2016 resolution Resolution 1 Buy now
05 Nov 2015 accounts Annual Accounts 5 Buy now
24 Feb 2015 annual-return Annual Return 4 Buy now
23 Sep 2014 accounts Annual Accounts 5 Buy now
25 Feb 2014 annual-return Annual Return 4 Buy now
17 Jul 2013 accounts Annual Accounts 5 Buy now
30 Apr 2013 officers Termination of appointment of director (Mark Son) 1 Buy now
30 Apr 2013 officers Termination of appointment of director (John Mccall) 1 Buy now
30 Apr 2013 officers Termination of appointment of director (Paul Jenks) 1 Buy now
30 Apr 2013 officers Termination of appointment of director (James Charlton) 1 Buy now
29 Apr 2013 change-of-name Certificate Change Of Name Company 2 Buy now
23 Apr 2013 resolution Resolution 1 Buy now
23 Apr 2013 change-of-name Change Of Name Notice 2 Buy now
12 Mar 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
01 Mar 2013 annual-return Annual Return 7 Buy now
21 Jan 2013 officers Change of particulars for director (Paul Anthony Jenks) 2 Buy now
21 Jan 2013 officers Change of particulars for director (Jonathan Giles) 2 Buy now
21 Jan 2013 officers Change of particulars for director (James Henry Charlton) 2 Buy now
21 Jan 2013 officers Change of particulars for director (Mr Matthew Patrick Burton) 2 Buy now
27 Sep 2012 change-of-name Certificate Change Of Name Company 2 Buy now
27 Sep 2012 change-of-name Change Of Name Notice 3 Buy now
23 Feb 2012 annual-return Annual Return 8 Buy now
15 Feb 2012 accounts Annual Accounts 5 Buy now
24 Mar 2011 officers Termination of appointment of secretary (Suzanne Wren) 1 Buy now
24 Mar 2011 officers Appointment of secretary (Mr Stephen George Nichols) 1 Buy now
04 Mar 2011 accounts Annual Accounts 5 Buy now
09 Feb 2011 annual-return Annual Return 9 Buy now
30 Mar 2010 accounts Annual Accounts 5 Buy now
17 Feb 2010 annual-return Annual Return 7 Buy now
17 Feb 2010 officers Change of particulars for director (Paul Anthony Jenks) 2 Buy now
17 Feb 2010 officers Change of particulars for director (Mark Son) 2 Buy now
17 Feb 2010 officers Change of particulars for director (John Mccall) 2 Buy now
17 Feb 2010 officers Change of particulars for director (James Henry Charlton) 2 Buy now
13 May 2009 officers Secretary appointed mrs suzanne wren 1 Buy now
12 May 2009 officers Appointment terminated secretary melanie bryant moate 1 Buy now
13 Apr 2009 accounts Annual Accounts 5 Buy now
04 Feb 2009 annual-return Return made up to 31/01/09; full list of members 5 Buy now
28 Apr 2008 accounts Annual Accounts 5 Buy now
06 Feb 2008 annual-return Return made up to 31/01/08; full list of members 3 Buy now
06 Jun 2007 incorporation Memorandum Articles 17 Buy now
04 Jun 2007 change-of-name Certificate Change Of Name Company 2 Buy now
24 May 2007 capital Ad 19/02/02--------- £ si 49998@1=49998 1 Buy now
18 Apr 2007 accounts Annual Accounts 5 Buy now
07 Feb 2007 annual-return Return made up to 31/01/07; full list of members 3 Buy now
05 Oct 2006 officers New director appointed 1 Buy now
20 Apr 2006 accounts Annual Accounts 5 Buy now
01 Feb 2006 annual-return Return made up to 31/01/06; full list of members 3 Buy now
22 Apr 2005 accounts Annual Accounts 5 Buy now
08 Feb 2005 annual-return Return made up to 31/01/05; full list of members 3 Buy now
13 Dec 2004 officers New director appointed 2 Buy now
16 Apr 2004 accounts Annual Accounts 5 Buy now
17 Feb 2004 annual-return Return made up to 31/01/04; full list of members 8 Buy now
17 Jan 2004 officers Director resigned 1 Buy now
16 Oct 2003 annual-return Return made up to 02/10/03; full list of members 8 Buy now
30 Apr 2003 accounts Annual Accounts 6 Buy now
27 Oct 2002 annual-return Return made up to 02/10/02; full list of members 8 Buy now
16 Aug 2002 auditors Auditors Resignation Company 3 Buy now
10 Jul 2002 officers New secretary appointed 2 Buy now
10 Jul 2002 officers Director resigned 1 Buy now
10 Jul 2002 officers Secretary resigned 1 Buy now
28 Jun 2002 accounts Accounting reference date shortened from 31/10/02 to 30/09/02 1 Buy now
04 Mar 2002 officers New director appointed 2 Buy now
19 Feb 2002 officers New director appointed 2 Buy now
19 Feb 2002 officers New director appointed 2 Buy now
19 Feb 2002 officers New director appointed 2 Buy now
14 Dec 2001 change-of-name Certificate Change Of Name Company 2 Buy now
26 Nov 2001 annual-return Return made up to 02/10/01; full list of members 6 Buy now
26 Nov 2001 address Registered office changed on 26/11/01 from: 12 york place leeds west yorkshire LS1 2DS 1 Buy now
26 Nov 2001 officers New director appointed 2 Buy now
26 Nov 2001 officers New secretary appointed;new director appointed 2 Buy now
26 Nov 2001 officers Director resigned 1 Buy now
26 Nov 2001 officers Secretary resigned;director resigned 1 Buy now
09 Nov 2001 accounts Annual Accounts 1 Buy now
02 Oct 2000 incorporation Incorporation Company 14 Buy now