About

Registered Number: 03915558
Date of Incorporation: 28/01/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: 567a Bury Road, Rochdale, Lancashire, OL11 4DQ,

 

I.T. Purchasing Consortium Ltd was founded on 28 January 2000 with its registered office in Rochdale, Lancashire, it's status in the Companies House registry is set to "Active". There are 2 directors listed for the company in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCLEAN, Jane Elizabeth 01 April 2001 31 December 2005 1
Secretary Name Appointed Resigned Total Appointments
CANNON, Michelle Ann 04 May 2000 17 December 2001 1

Filing History

Document Type Date
CS01 - N/A 16 January 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 25 January 2019
AA - Annual Accounts 05 December 2018
TM01 - Termination of appointment of director 14 July 2018
PSC07 - N/A 14 July 2018
CS01 - N/A 19 January 2018
AA - Annual Accounts 10 November 2017
CH01 - Change of particulars for director 20 September 2017
CH03 - Change of particulars for secretary 20 September 2017
PSC04 - N/A 20 September 2017
AD01 - Change of registered office address 20 September 2017
AD01 - Change of registered office address 02 May 2017
AD01 - Change of registered office address 07 February 2017
CS01 - N/A 20 January 2017
AA - Annual Accounts 05 August 2016
AR01 - Annual Return 23 January 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 09 February 2015
CH01 - Change of particulars for director 09 February 2015
CH03 - Change of particulars for secretary 09 February 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 31 January 2013
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 22 January 2012
AA - Annual Accounts 04 November 2011
SH01 - Return of Allotment of shares 13 July 2011
AD01 - Change of registered office address 02 February 2011
AD01 - Change of registered office address 25 January 2011
CH01 - Change of particulars for director 25 January 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 29 May 2010
SH01 - Return of Allotment of shares 16 April 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH03 - Change of particulars for secretary 25 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
AA - Annual Accounts 26 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 May 2009
363a - Annual Return 23 January 2009
288c - Notice of change of directors or secretaries or in their particulars 23 January 2009
AA - Annual Accounts 08 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 April 2008
363a - Annual Return 28 March 2008
288c - Notice of change of directors or secretaries or in their particulars 28 March 2008
AA - Annual Accounts 28 June 2007
363a - Annual Return 30 January 2007
AA - Annual Accounts 23 June 2006
363a - Annual Return 19 April 2006
288b - Notice of resignation of directors or secretaries 19 April 2006
287 - Change in situation or address of Registered Office 10 November 2005
AA - Annual Accounts 15 August 2005
363s - Annual Return 15 February 2005
AA - Annual Accounts 27 October 2004
363s - Annual Return 07 April 2004
AA - Annual Accounts 19 December 2003
288c - Notice of change of directors or secretaries or in their particulars 26 June 2003
288c - Notice of change of directors or secretaries or in their particulars 16 June 2003
363s - Annual Return 27 March 2003
AA - Annual Accounts 16 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 2002
287 - Change in situation or address of Registered Office 30 April 2002
363s - Annual Return 21 January 2002
288a - Notice of appointment of directors or secretaries 08 January 2002
288b - Notice of resignation of directors or secretaries 08 January 2002
AA - Annual Accounts 19 September 2001
288a - Notice of appointment of directors or secretaries 14 May 2001
288a - Notice of appointment of directors or secretaries 02 May 2001
363s - Annual Return 26 February 2001
288a - Notice of appointment of directors or secretaries 10 May 2000
288b - Notice of resignation of directors or secretaries 10 May 2000
225 - Change of Accounting Reference Date 29 March 2000
NEWINC - New incorporation documents 28 January 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.