INDEPENDENT COMPUTER EXCHANGE LIMITED

Company Documents

DateDescription
13/01/1013 January 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

13/10/0913 October 2009 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

27/12/0827 December 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/12/2008

View Document

30/06/0830 June 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/12/2008

View Document

09/01/089 January 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

28/06/0728 June 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

08/01/078 January 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

19/06/0619 June 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

22/12/0522 December 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

28/06/0528 June 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

13/12/0413 December 2004 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

16/06/0416 June 2004 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

16/06/0316 June 2003 APPOINTMENT OF LIQUIDATOR

View Document

16/06/0316 June 2003 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

16/06/0316 June 2003 STATEMENT OF AFFAIRS

View Document

07/06/037 June 2003 REGISTERED OFFICE CHANGED ON 07/06/03 FROM: UNIT 3 EUROPA PARK CROFT WAY WITHAM ESSEX CM8 2FN

View Document

07/02/037 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/02/033 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

10/01/0310 January 2003 RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS

View Document

07/11/027 November 2002 REGISTERED OFFICE CHANGED ON 07/11/02 FROM: UNIT 10 MOSS ROAD WITHAM ESSEX CM8 3UQ

View Document

28/12/0128 December 2001 RETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS

View Document

18/06/0118 June 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

11/05/0111 May 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

18/04/0118 April 2001 RETURN MADE UP TO 03/10/00; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 DIRECTOR RESIGNED

View Document

22/06/0022 June 2000 REGISTERED OFFICE CHANGED ON 22/06/00 FROM: UNIT 10 MOSS ROAD WITHAM ESSEX CM8 3UQ

View Document

10/12/9910 December 1999 RETURN MADE UP TO 03/10/99; FULL LIST OF MEMBERS

View Document

29/09/9929 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

26/04/9926 April 1999 NEW SECRETARY APPOINTED

View Document

25/04/9925 April 1999 SECRETARY RESIGNED

View Document

17/02/9917 February 1999 NEW SECRETARY APPOINTED

View Document

17/02/9917 February 1999 SECRETARY RESIGNED

View Document

08/10/988 October 1998 RETURN MADE UP TO 03/10/98; FULL LIST OF MEMBERS

View Document

23/09/9823 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/9822 September 1998 SECRETARY RESIGNED

View Document

22/09/9822 September 1998 NEW DIRECTOR APPOINTED

View Document

22/09/9822 September 1998 NEW SECRETARY APPOINTED

View Document

25/08/9825 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

05/01/985 January 1998 LOCATION OF REGISTER OF MEMBERS

View Document

05/01/985 January 1998 LOCATION OF DEBENTURE REGISTER

View Document

05/01/985 January 1998 RETURN MADE UP TO 03/10/97; FULL LIST OF MEMBERS

View Document

15/09/9715 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/9728 May 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

07/10/967 October 1996 RETURN MADE UP TO 03/10/96; FULL LIST OF MEMBERS

View Document

22/05/9622 May 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

24/10/9524 October 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/10/9524 October 1995

View Document

24/10/9524 October 1995

View Document

24/10/9524 October 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

24/10/9524 October 1995 REGISTERED OFFICE CHANGED ON 24/10/95 FROM: 152 CITY ROAD LONDON EC1V 2NX

View Document

24/10/9524 October 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

03/10/953 October 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/10/953 October 1995 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company