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

Itapco Limited

Documents

Total Documents56
Total Pages284

Filing History

5 December 2017First Gazette notice for compulsory strike-off
20 January 2017Confirmation statement made on 18 December 2016 with updates
9 November 2016Full accounts made up to 31 December 2015
26 May 2016Appointment of Mr Peter Ewart Bradley as a director on 29 April 2016
13 May 2016Appointment of Robert Craig Cohen as a director on 29 April 2016
13 May 2016Termination of appointment of Michael Mainelli as a director on 29 April 2016
13 May 2016Termination of appointment of Simon Van Der Veen as a director on 29 April 2016
4 March 2016Appointment of Mr Simon Van Der Veen as a director on 1 January 2016
5 February 2016Termination of appointment of Martin James Mortimer Allen as a secretary on 31 December 2015
5 February 2016Termination of appointment of Martin James Allen as a director on 31 December 2015
21 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 14.27469
18 May 2015Appointment of Mr Michael Mainelli as a director on 15 May 2015
15 May 2015Appointment of Mr Martin James Allen as a director on 1 May 2015
15 May 2015Appointment of Mr Martin James Allen as a director on 1 May 2015
15 May 2015Termination of appointment of Eric Dodd as a secretary on 30 April 2015
15 May 2015Appointment of Mr Martin James Mortimer Allen as a secretary on 1 May 2015
15 May 2015Termination of appointment of Eric Stephen Dodd as a director on 30 April 2015
15 May 2015Appointment of Mr Martin James Mortimer Allen as a secretary on 1 May 2015
2 April 2015Full accounts made up to 31 December 2014
9 February 2015Termination of appointment of Paul Simon Unwin as a director on 11 January 2015
2 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 14.27469
13 May 2014Full accounts made up to 31 December 2013
23 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 14.27469
6 December 2013Registration of charge 060319690001
5 November 2013Termination of appointment of Bruce Steer as a director
5 November 2013Appointment of Mr Eric Stephen Dodd as a director
5 November 2013Termination of appointment of Brian Steer as a director
27 September 2013Accounts for a dormant company made up to 31 December 2012
2 January 2013Annual return made up to 18 December 2012 with a full list of shareholders
21 September 2012Accounts for a dormant company made up to 31 December 2011
12 January 2012Annual return made up to 18 December 2011 with a full list of shareholders
27 October 2011Accounts for a dormant company made up to 31 December 2010
24 October 2011Termination of appointment of Neil Lattimer as a secretary
24 October 2011Appointment of Mr Eric Dodd as a secretary
20 December 2010Annual return made up to 18 December 2010 with a full list of shareholders
24 February 2010Accounts for a dormant company made up to 31 December 2009
27 January 2010Appointment of Brian Louis Steer as a director
18 January 2010Annual return made up to 18 December 2009 with a full list of shareholders
16 January 2010Appointment of Bruce Charles Steer as a director
16 January 2010Appointment of Neil David Lattimer as a secretary
17 June 2009Accounts for a dormant company made up to 31 December 2008
8 April 2009Return made up to 18/12/08; full list of members
2 March 2009Registered office changed on 02/03/2009 from 11 stanhope gate london W1K 1AN
30 September 2008Appointment terminated secretary nigel low
30 September 2008Accounts for a dormant company made up to 31 December 2007
29 February 2008Registered office changed on 29/02/2008 from centre - biomedical engineering R. N. orthopaedic hosptial brockley hill stanmore middlesex HA7 4LP
29 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subvision 21/02/2008
29 February 2008Capitals not rolled up
29 February 2008S-div
15 January 2008Registered office changed on 15/01/08 from: finance division, ucl gower street london WC1E 6BT
15 January 2008Return made up to 18/12/07; full list of members
15 January 2008Ad 02/10/07--------- £ si [email protected]=2 £ ic 1/3
21 August 2007Secretary resigned
21 August 2007New secretary appointed
18 December 2006Incorporation
18 December 2006Secretary resigned
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed