IT PR NETWORK LIMITED

C/O Bi Worldwide Limited C/O Bi Worldwide Limited, Newport Pagnell, MK16 9EZ, Buckinghamshire
StatusDISSOLVED
Company No.04566834
Category
Incorporated18 Oct 2002
Age21 years, 8 months, 17 days
JurisdictionEngland Wales
Dissolution19 Mar 2013
Years11 years, 3 months, 16 days

SUMMARY

IT PR NETWORK LIMITED is an dissolved with number 04566834. It was incorporated 21 years, 8 months, 17 days ago, on 18 October 2002 and it was dissolved 11 years, 3 months, 16 days ago, on 19 March 2013. The company address is C/O Bi Worldwide Limited C/O Bi Worldwide Limited, Newport Pagnell, MK16 9EZ, Buckinghamshire.



Company Fillings

Gazette dissolved compulsory

Date: 19 Mar 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 04 Dec 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2012

Action Date: 30 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard David Bandell

Termination date: 2012-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2012

Action Date: 12 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Francois Xavier Crosnier Mangeat

Termination date: 2012-07-12

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2011

Action Date: 28 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dale Patrick Kunz

Appointment date: 2011-07-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Oct 2011

Action Date: 31 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark Philip Truby

Termination date: 2011-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2011

Action Date: 31 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Philip Truby

Termination date: 2011-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Jul 2011

Action Date: 30 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Jul 2010

Action Date: 30 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-30

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2010

Action Date: 30 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-30

Officer name: Francois Xavier Crosnier Mangeat

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2010

Action Date: 30 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-30

Officer name: Mr Richard David Bandell

Documents

View document PDF

Legacy

Date: 28 Jul 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 30/06/09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Mar 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Mar 2009

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Mar 2009

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Mar 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 06 Mar 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 18/10/08

Documents

View document PDF

Gazette notice compulsory

Date: 17 Feb 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 30 Nov 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 18/10/07

Documents

View document PDF

Legacy

Date: 30 Nov 2007

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Dec 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 18/10/06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jul 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 05 Jul 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 05 Jul 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 17 Nov 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 18/10/05

Documents

View document PDF

Legacy

Date: 29 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 17 Nov 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 17 Nov 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 17 Nov 2004

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 17 Nov 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 18/10/04

Documents

View document PDF

Legacy

Date: 17 Nov 2004

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Sep 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 22 Nov 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 18/10/03

Documents

View document PDF

Legacy

Date: 10 Nov 2003

Category: Address

Type: 287

Description: Registered office changed on 10/11/03 from: furtho manor farm northampton road, old stratford milton keynes buckinghamshire MK19 6NR

Documents

View document PDF

Legacy

Date: 06 Nov 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Oct 2002

Category: Address

Type: 287

Description: Registered office changed on 26/10/02 from: 198 silbury boulevard central milton keynes buckinghamshire MK9 1LL

Documents

View document PDF

Legacy

Date: 26 Oct 2002

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 26 Oct 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Oct 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Incorporation company

Date: 18 Oct 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

22 BOSCOMBE CLIFF ROAD LIMITED

HELITING HOUSE,BOURNEMOUTH,BH2 6HT

Number:01287070
Status:ACTIVE
Category:Private Limited Company

AEEU PENSIONS TRUSTEES LIMITED

128 THEOBALDS ROAD,LONDON,WC1X 8TN

Number:03597144
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

AMBRIA LIMITED

15 LEYLAND GROVE,CREWE CHESHIRE,CW1 5ZE

Number:03382127
Status:ACTIVE
Category:Private Limited Company

CRUMPS FARM RECOVERY LIMITED

7B HIGH STREET,SUDBURY,CO10 8NY

Number:10607262
Status:ACTIVE
Category:Private Limited Company

PROMOTIONAL PRODUCTS ASSOCIATION LIMITED

22 CHURCH STREET,KIDDERMINSTER,DY10 2AW

Number:06828376
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

TIWID CONSULTANCY LTD

68 HIGH STREET,TARPORLEY,CW6 0AT

Number:11830838
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source