Advanced company searchLink opens in new window

IT FLEET AUTOMOTIVE LIMITED

Company number 04223523

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Aug 2009 288a Director appointed mrs kim brenda timmis
21 Nov 2008 AA Total exemption small company accounts made up to 31 May 2008
01 Oct 2008 CERTNM Company name changed intertechnic southeast LIMITED\certificate issued on 01/10/08
01 Jul 2008 363a Return made up to 25/05/08; full list of members
23 Oct 2007 AA Total exemption small company accounts made up to 31 May 2007
12 Jul 2007 363s Return made up to 25/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
14 Nov 2006 AA Total exemption small company accounts made up to 31 May 2006
15 Jun 2006 363s Return made up to 25/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
17 Oct 2005 88(2)R Ad 18/07/05--------- £ si 85000@1=85000 £ ic 93100/178100
03 Oct 2005 AA Total exemption small company accounts made up to 31 May 2005
09 Aug 2005 363s Return made up to 25/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
20 Jun 2005 287 Registered office changed on 20/06/05 from: limehouse mere way ruddington fields business park ruddington nottinghamshire NG11 6JW
06 May 2005 MEM/ARTS Memorandum and Articles of Association
25 Apr 2005 88(2)R Ad 18/03/05--------- £ si 93000@1=93000 £ ic 100/93100
25 Apr 2005 123 Nc inc already adjusted 18/03/05
25 Apr 2005 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
25 Apr 2005 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
23 Apr 2005 395 Particulars of mortgage/charge
15 Mar 2005 AA Total exemption small company accounts made up to 31 May 2004
13 Jan 2005 288a New secretary appointed
22 Oct 2004 395 Particulars of mortgage/charge
23 Jul 2004 363s Return made up to 25/05/04; full list of members
12 Jul 2004 288b Secretary resigned;director resigned
03 Apr 2004 AA Accounts for a small company made up to 31 May 2003
30 Sep 2003 363s Return made up to 25/05/03; full list of members
  • 363(287) ‐ Registered office changed on 30/09/03