Integrated Technologies (Holdings) LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 6, 2014)shareholder details and share percentages complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
WILJ INTERNATIONAL LIMITED
INTEGRATED TECHNOLOGIES LIMITED
Company type Private Limited Company , Active Company Number 02635933 Record last updated Saturday, September 23, 2023 11:33:32 AM UTC Official Address Viking House Ellingham Way Norman There are 4 companies registered at this street
Postal Code TN236NF Sector Manufacture of other special-purpose machinery n.e.c.
Visits Document Type Publication date Download link Registry Sep 21, 2023 Resignation of one Director (a man) Registry Sep 21, 2023 Appointment of a man as Director, appointment of a man as Director Registry Sep 21, 2023 Resignation of one Director (a man) Registry Sep 14, 2022 Appointment of a man as Chief Executive and Director Registry Sep 14, 2022 Appointment of a man as Director and Chief Executive Registry Sep 13, 2022 Resignation of one Director (a man) Registry Sep 13, 2022 Resignation of one Director (a man) 1300... Registry Mar 29, 2022 Appointment of a man as Secretary Registry Mar 22, 2022 Appointment of a man as Secretary 2635... Registry Jan 1, 2022 Appointment of a man as Director and R&d Director Registry Dec 31, 2021 Resignation of one Director (a man) Registry Sep 30, 2021 Resignation of one Director (a man) 1300... Registry Oct 1, 2020 Three appointments: 3 men Registry Oct 1, 2020 Four appointments: 4 men Registry Sep 30, 2020 Resignation of 2 people: one Director (a man) Registry Sep 30, 2020 Resignation of 2 people: one Director (a man) 1300... Registry Aug 8, 2018 Resignation of 2 people: one Secretary (a woman) and one Director (a man) Registry Aug 8, 2018 Resignation of 2 people: one Secretary (a woman) and one Director (a man) 1300... Registry Aug 7, 2018 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Registry Aug 7, 2018 Resignation of one Shareholder (Above 75%) Registry Aug 7, 2018 Appointment of a person as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Registry Aug 7, 2018 Resignation of one Shareholder (Above 75%) Registry Apr 16, 2016 Appointment of a person as Shareholder (Above 75%) Registry Apr 16, 2016 Appointment of a person as Shareholder (Above 75%) 1300... Registry Aug 12, 2014 Annual return Financials Feb 6, 2014 Annual accounts Registry Oct 25, 2013 Registration of a charge / charge code Registry Oct 3, 2013 Registration of a charge / charge code 1300... Registry Jul 10, 2013 Annual return Registry Jun 22, 2013 Registration of a charge / charge code Registry Jun 11, 2013 Appointment of a man as Bisiness Development Director and Director Registry May 22, 2013 Statement of satisfaction of a charge / full / charge no 1 Registry May 22, 2013 Statement of satisfaction of a charge / full / charge no 1 1300... Financials Feb 5, 2013 Annual accounts Registry Jul 25, 2012 Annual return Financials Feb 2, 2012 Annual accounts Registry Jul 6, 2011 Change of particulars for director Registry Jul 6, 2011 Change of particulars for director 1300... Registry Jul 6, 2011 Change of particulars for director Financials Feb 1, 2011 Annual accounts Registry Jan 17, 2011 Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge, Registry Jul 12, 2010 Annual return Registry Apr 29, 2010 Change of registered office address Registry Mar 31, 2010 Auditor's letter of resignation Financials Feb 4, 2010 Annual accounts Registry Jun 18, 2009 Annual return Financials Apr 28, 2009 Annual accounts Registry Jun 24, 2008 Annual return Financials Feb 19, 2008 Annual accounts Registry Jul 10, 2007 Annual return Financials Mar 8, 2007 Annual accounts Registry Mar 7, 2007 £ nc 1000/1500000 Registry Mar 7, 2007 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Mar 7, 2007 Authorised allotment of shares and debentures Registry Mar 7, 2007 Varying share rights and names Registry Mar 7, 2007 Varying share rights and names 1300... Registry Jul 3, 2006 Annual return Financials Mar 28, 2006 Annual accounts Registry Feb 27, 2006 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Registry Aug 19, 2005 Particulars of a mortgage or charge Registry Jun 28, 2005 Annual return Financials Jun 16, 2005 Annual accounts Registry May 17, 2005 Appointment of a secretary Registry May 17, 2005 Resignation of a secretary Registry May 17, 2005 Resignation of a secretary 1300... Registry May 1, 2005 Appointment of a woman Registry May 1, 2005 Two appointments: a man and a woman,: a man and a woman Registry Mar 1, 2005 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Registry Jul 12, 2004 Annual return Registry Jul 12, 2004 Annual return 1300... Registry May 6, 2004 Appointment of a man as Director and Managing Director Registry Apr 1, 2004 Resignation of a woman Registry Mar 1, 2004 Resignation of a secretary Registry Mar 1, 2004 Resignation of a secretary 1300... Registry Feb 20, 2004 Resignation of one Secretary (a man) Registry Jan 7, 2004 Auditor's letter of resignation Financials Oct 28, 2003 Annual accounts Registry Jun 23, 2003 Annual return Financials Jan 15, 2003 Annual accounts Registry Jul 15, 2002 Annual return Registry Dec 19, 2001 Particulars of a mortgage or charge Financials Oct 29, 2001 Annual accounts Registry Jun 27, 2001 Annual return Registry Nov 15, 2000 Declaration of satisfaction in full or in part of a mortgage or charge Registry Nov 15, 2000 Declaration of satisfaction in full or in part of a mortgage or charge 1300... Registry Nov 15, 2000 Declaration of satisfaction in full or in part of a mortgage or charge Registry Nov 15, 2000 Declaration of satisfaction in full or in part of a mortgage or charge 1300... Registry Nov 15, 2000 Declaration of satisfaction in full or in part of a mortgage or charge Registry Nov 15, 2000 Declaration of satisfaction in full or in part of a mortgage or charge 1300... Financials Nov 6, 2000 Annual accounts Financials Nov 6, 2000 Annual accounts 1300... Registry Jun 21, 2000 Annual return Registry May 25, 2000 Appointment of a director Registry May 1, 2000 Appointment of a man as Managing Director and Director Financials Mar 28, 2000 Annual accounts Registry Dec 20, 1999 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Registry Jun 25, 1999 Annual return Registry Jan 6, 1999 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Registry Jul 3, 1998 Annual return Financials Jun 18, 1998 Annual accounts