ITER8 CONTROL SYSTEMS LIMITED

06122022
. THE SHEFFIELD BIOINCUBATOR 40 LEAVYGREAVE ROAD SHEFFIELD S3 7RD

Documents

Documents
Date Category Description Pages
08 Jan 2013 gazette Gazette Dissolved Voluntary 1 Buy now
11 Sep 2012 gazette Gazette Notice Voluntary 1 Buy now
30 Aug 2012 dissolution Dissolution Application Strike Off Company 3 Buy now
19 Apr 2012 accounts Annual Accounts 2 Buy now
16 Mar 2012 annual-return Annual Return 4 Buy now
01 Apr 2011 accounts Annual Accounts 2 Buy now
18 Mar 2011 annual-return Annual Return 4 Buy now
15 Apr 2010 accounts Annual Accounts 2 Buy now
30 Mar 2010 officers Termination of appointment of director (David Owens) 1 Buy now
30 Mar 2010 officers Termination of appointment of director (Stephen Daley) 1 Buy now
22 Mar 2010 annual-return Annual Return 5 Buy now
22 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Mar 2010 officers Change of particulars for director (Professor David Howard Owens) 2 Buy now
19 Mar 2010 officers Change of particulars for director (Stephen Daley) 2 Buy now
17 Apr 2009 annual-return Return made up to 21/02/09; full list of members 4 Buy now
07 Jan 2009 accounts Annual Accounts 2 Buy now
19 Mar 2008 annual-return Return made up to 21/02/08; full list of members 4 Buy now
16 Jul 2007 accounts Accounting reference date extended from 29/02/08 to 31/07/08 1 Buy now
16 May 2007 officers Secretary resigned 1 Buy now
16 May 2007 officers Director resigned 1 Buy now
16 May 2007 officers New secretary appointed 2 Buy now
16 May 2007 officers New director appointed 2 Buy now
16 May 2007 officers New director appointed 2 Buy now
16 May 2007 officers New director appointed 2 Buy now
16 May 2007 address Registered office changed on 16/05/07 from: 12 york place leeds west yorkshire LS1 2DS 1 Buy now
21 Feb 2007 incorporation Incorporation Company 16 Buy now