Download leads from Nexok and grow your business. Find out more

International Ultralight Technology Foundation Limited

Documents

Total Documents64
Total Pages174

Filing History

18 October 2011Final Gazette dissolved via voluntary strike-off
18 October 2011Final Gazette dissolved via voluntary strike-off
5 July 2011First Gazette notice for voluntary strike-off
5 July 2011First Gazette notice for voluntary strike-off
21 June 2011Application to strike the company off the register
21 June 2011Application to strike the company off the register
23 June 2010Director's details changed for Mr Trevor George Wicks on 31 May 2010
23 June 2010Annual return made up to 31 May 2010 no member list
23 June 2010Director's details changed for Countess Jennifer Diane Whalley on 31 May 2010
23 June 2010Director's details changed for Countess Jennifer Diane Whalley on 31 May 2010
23 June 2010Annual return made up to 31 May 2010 no member list
23 June 2010Director's details changed for Mr Trevor George Wicks on 31 May 2010
17 June 2010Total exemption small company accounts made up to 31 May 2010
17 June 2010Total exemption small company accounts made up to 31 May 2010
15 October 2009Registered office address changed from 38 Boxgrove Avenue Guildford Surrey GU1 1XQ on 15 October 2009
15 October 2009Registered office address changed from 38 Boxgrove Avenue Guildford Surrey GU1 1XQ on 15 October 2009
2 September 2009Director appointed charles david croker
2 September 2009Director appointed charles david croker
25 August 2009Director appointed martin paul craven
25 August 2009Director appointed countess jennifer diane whalley
25 August 2009Director appointed countess jennifer diane whalley
25 August 2009Appointment terminated director lars sundberg
25 August 2009Director appointed martin paul craven
25 August 2009Appointment Terminated Director lars sundberg
8 June 2009Director's change of particulars / lars sundberg / 08/06/2009
8 June 2009Annual return made up to 31/05/09
8 June 2009Director and Secretary's Change of Particulars / trevor wicks / 08/06/2009 / HouseName/Number was: , now: 38; Street was: 38 bosgrove avenue, now: boxgrove avenue; Occupation was: manager, now: consultant
8 June 2009Director and secretary's change of particulars / trevor wicks / 08/06/2009
8 June 2009Annual return made up to 31/05/09
8 June 2009Director's Change of Particulars / lars sundberg / 08/06/2009 / Nationality was: british, now: swedish; HouseName/Number was: , now: 30; Street was: aseby 30, now: ASEBY30
24 March 2009Total exemption full accounts made up to 31 May 2008
24 March 2009Total exemption full accounts made up to 31 May 2008
4 November 2008Director's Change of Particulars / lars sundberg / 08/10/2008 / Street was: penninghof 3, now: aseby 30; Area was: valkenswaard, now: ; Post Town was: south, now: kallekarr; Region was: vk 5551, now: 47193; Country was: netherlands, now: sweden
4 November 2008Director's change of particulars / lars sundberg / 08/10/2008
13 October 2008Appointment Terminated Director taswin tarib
13 October 2008Appointment terminated director taswin tarib
18 June 2008Total exemption full accounts made up to 31 May 2007
18 June 2008Total exemption full accounts made up to 31 May 2007
3 June 2008Appointment Terminated Secretary lorin rosier
3 June 2008Annual return made up to 31/05/08
3 June 2008Annual return made up to 31/05/08
3 June 2008Appointment terminated secretary lorin rosier
3 January 2008New director appointed
3 January 2008New director appointed
5 June 2007Annual return made up to 31/05/07
5 June 2007Annual return made up to 31/05/07
5 September 2006New director appointed
5 September 2006New director appointed
1 September 2006New secretary appointed;new director appointed
1 September 2006New secretary appointed;new director appointed
31 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 August 2006New secretary appointed
23 August 2006New secretary appointed
23 August 2006New secretary appointed;new director appointed
23 August 2006New secretary appointed;new director appointed
21 August 2006Registered office changed on 21/08/06 from: 38 boxgrove avenue guildford surrey GU1 1XQ
21 August 2006Registered office changed on 21/08/06 from: 38 boxgrove avenue guildford surrey GU1 1XQ
8 June 2006Secretary resigned
8 June 2006Director resigned
8 June 2006Director resigned
8 June 2006Secretary resigned
31 May 2006Incorporation
31 May 2006Incorporation
Sign up now to grow your client base. Plans & Pricing