INNOVITS (UK CENTRE OF EXCELLENCE FOR TRANSPORT TELEMATICS AND SUSTAIN

05377581
264 BANBURY ROAD OXFORD OXFORDSHIRE OX2 7DY OX2 7DY

Documents

Documents
Date Category Description Pages
14 Oct 2014 gazette Gazette Dissolved Compulsary 1 Buy now
01 Jul 2014 gazette Gazette Notice Compulsary 1 Buy now
25 Feb 2014 officers Termination of appointment of director (John Leeming) 1 Buy now
25 Feb 2014 officers Termination of appointment of director (Nigel Clarke) 1 Buy now
25 Feb 2014 accounts Annual Accounts 4 Buy now
23 May 2013 annual-return Annual Return 9 Buy now
23 May 2013 officers Change of particulars for director (Nigel John Clarke) 2 Buy now
23 May 2013 officers Termination of appointment of director (David Pearson) 1 Buy now
23 May 2013 officers Change of particulars for director (Phillip Pettitt) 2 Buy now
23 May 2013 officers Termination of appointment of director (Neal Skelton) 1 Buy now
23 May 2013 officers Change of particulars for director (John Michael Andrew Leeming) 2 Buy now
23 May 2013 address Change Sail Address Company With Old Address 1 Buy now
23 May 2013 officers Termination of appointment of director (Stephen Hope) 1 Buy now
23 May 2013 officers Termination of appointment of director (Richard Bruges) 1 Buy now
23 May 2013 officers Termination of appointment of secretary (S G Co Sec Limited) 1 Buy now
23 May 2013 address Move Registers To Registered Office Company 1 Buy now
26 Feb 2013 accounts Annual Accounts 4 Buy now
26 Jul 2012 officers Termination of appointment of director (Paul Everitt) 1 Buy now
03 Jul 2012 officers Termination of appointment of director (Thomas Robinson) 1 Buy now
16 Mar 2012 annual-return Annual Return 6 Buy now
29 Feb 2012 accounts Annual Accounts 5 Buy now
28 Mar 2011 annual-return Annual Return 6 Buy now
28 Feb 2011 accounts Annual Accounts 4 Buy now
02 Sep 2010 annual-return Annual Return 6 Buy now
27 Jul 2010 officers Appointment of director (Richard Michael Bruges) 2 Buy now
22 Mar 2010 annual-return Annual Return 6 Buy now
11 Mar 2010 officers Termination of appointment of secretary (Eps Secretaries Limited) 2 Buy now
25 Nov 2009 address Move Registers To Sail Company 1 Buy now
25 Nov 2009 address Change Sail Address Company 1 Buy now
17 Oct 2009 accounts Annual Accounts 4 Buy now
23 Sep 2009 officers Secretary appointed s g co sec LIMITED 2 Buy now
22 Sep 2009 officers Appointment terminated director timothy andrews 1 Buy now
18 Sep 2009 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
15 Sep 2009 address Registered office changed on 15/09/2009 from lacon house theobalds road london WC1X 8RW 1 Buy now
30 Mar 2009 annual-return Annual return made up to 28/02/09 5 Buy now
27 Mar 2009 officers Appointment terminated director michael hyatt 1 Buy now
16 Mar 2009 officers Director appointed paul brian alfred everitt 2 Buy now
04 Mar 2009 accounts Annual Accounts 5 Buy now
25 Nov 2008 officers Appointment terminated director anthony baxendale 1 Buy now
03 Apr 2008 annual-return Annual return made up to 28/02/08 5 Buy now
02 Apr 2008 accounts Annual Accounts 4 Buy now
24 Jan 2008 officers New director appointed 2 Buy now
22 Jan 2008 officers Director resigned 1 Buy now
03 Jan 2008 officers Director resigned 1 Buy now
21 Nov 2007 resolution Resolution 19 Buy now
13 Aug 2007 officers New director appointed 2 Buy now
06 Mar 2007 annual-return Annual return made up to 28/02/07 3 Buy now
06 Mar 2007 address Location of register of members 1 Buy now
28 Dec 2006 accounts Annual Accounts 7 Buy now
21 Nov 2006 officers New director appointed 2 Buy now
21 Jul 2006 officers New director appointed 2 Buy now
11 Jul 2006 officers New director appointed 2 Buy now
11 Jul 2006 officers New director appointed 2 Buy now
11 Jul 2006 officers New director appointed 2 Buy now
11 Jul 2006 officers New director appointed 2 Buy now
23 Jun 2006 officers Director resigned 1 Buy now
28 Feb 2006 annual-return Annual return made up to 28/02/06 2 Buy now
27 Feb 2006 accounts Accounting reference date extended from 28/02/06 to 31/05/06 1 Buy now
04 Jan 2006 officers Director's particulars changed 1 Buy now
29 Nov 2005 officers New director appointed 1 Buy now
29 Nov 2005 officers Director resigned 1 Buy now
22 Aug 2005 address Location of register of members 1 Buy now
13 Jun 2005 officers New director appointed 2 Buy now
27 May 2005 officers New director appointed 2 Buy now
13 May 2005 change-of-name Certificate Change Of Name Company 3 Buy now
27 Apr 2005 officers New director appointed 2 Buy now
27 Apr 2005 officers New director appointed 2 Buy now
28 Feb 2005 incorporation Incorporation Company 29 Buy now