INTEGRATED COMPUTING & OFFICE NETWORKING LIMITED

Company Documents

DateDescription
19/09/2419 September 2024 Final Gazette dissolved following liquidation

View Document

19/06/2419 June 2024 Return of final meeting in a members' voluntary winding up

View Document

16/12/2316 December 2023 Compulsory strike-off action has been discontinued

View Document

16/12/2316 December 2023 Compulsory strike-off action has been discontinued

View Document

15/12/2315 December 2023 Resolutions

View Document

15/12/2315 December 2023 Appointment of a voluntary liquidator

View Document

15/12/2315 December 2023 Declaration of solvency

View Document

15/12/2315 December 2023 Registered office address changed from Parkway House Pegasus Way Haddenham Business Park Haddenham Bucks HP17 8LJ England to Unit 8B, Marina Court Castle Street Hull HU1 1TJ on 2023-12-15

View Document

15/12/2315 December 2023 Resolutions

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

22/11/2322 November 2023 Compulsory strike-off action has been suspended

View Document

22/11/2322 November 2023 Compulsory strike-off action has been suspended

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

29/06/2329 June 2023

View Document

29/06/2329 June 2023

View Document

30/03/2330 March 2023 Compulsory strike-off action has been discontinued

View Document

30/03/2330 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

01/12/221 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

18/10/2218 October 2022 Change of details for Eleco Plc as a person with significant control on 2022-10-12

View Document

03/12/213 December 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

02/12/212 December 2021 Director's details changed for Mr Jonathan Albert Hunter on 2021-07-01

View Document

27/10/2127 October 2021 Change of details for Eleco Plc as a person with significant control on 2021-10-20

View Document

25/10/2125 October 2021 Change of details for Eleco Plc as a person with significant control on 2016-10-17

View Document

30/09/2130 September 2021 Accounts for a small company made up to 2020-12-31

View Document

16/12/1616 December 2016 CURREXT FROM 31/10/2016 TO 31/12/2016

View Document

18/11/1618 November 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

15/11/1615 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 031277660001

View Document

10/11/1610 November 2016 REGISTERED OFFICE CHANGED ON 10/11/2016 FROM
PARKWAY HOUSE HADDENHAM BUSINESS PARK PEGASUS WAY
HADDENHAM
AYLESBURY
BUCKS
HP17 8LJ
ENGLAND

View Document

10/11/1610 November 2016 REGISTERED OFFICE CHANGED ON 10/11/2016 FROM
DAWSON HOUSE 5 JEWRY STREET
LONDON
EC3N 2EX
UNITED KINGDOM

View Document

08/11/168 November 2016 ADOPT ARTICLES 14/10/2016

View Document

19/10/1619 October 2016 APPOINTMENT TERMINATED, DIRECTOR SANDRA LOVELOCK

View Document

19/10/1619 October 2016 REGISTERED OFFICE CHANGED ON 19/10/2016 FROM
C/O ICON
HARBOROUGH INNOVATION CENTRE WELLINGTON WAY
AIRFIELD BUSINESS PARK
MARKET HARBOROUGH
LEICESTERSHIRE
LE16 7WB

View Document

19/10/1619 October 2016 APPOINTMENT TERMINATED, SECRETARY SANDRA LOVELOCK

View Document

19/10/1619 October 2016 DIRECTOR APPOINTED MR JONATHAN ALBERT HUNTER

View Document

19/10/1619 October 2016 DIRECTOR APPOINTED MR JOHN HENRY BEEVOR KETTELEY

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

06/01/166 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID LOVELOCK / 05/11/2011

View Document

05/01/165 January 2016 Annual return made up to 5 November 2015 with full list of shareholders

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

23/01/1523 January 2015 DIRECTOR APPOINTED MRS SANDRA EUNICE LOVELOCK

View Document

23/01/1523 January 2015 Annual return made up to 5 November 2014 with full list of shareholders

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

20/11/1320 November 2013 Annual return made up to 5 November 2013 with full list of shareholders

View Document

20/11/1320 November 2013 REGISTERED OFFICE CHANGED ON 20/11/2013 FROM
HARBOROUGH INNOVATION CENTRE AIRFIELD BUSINESS PARK
LEICESTER ROAD
MARKET HARBOROUGH
LEICESTERSHIRE
LE16 7WB
ENGLAND

View Document

16/07/1316 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

29/11/1229 November 2012 Annual return made up to 5 November 2012 with full list of shareholders

View Document

29/11/1229 November 2012 REGISTERED OFFICE CHANGED ON 29/11/2012 FROM
18 THE POINT
MARKET HARBOROUGH
LEICESTERSHIRE
LE16 7QU
UNITED KINGDOM

View Document

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

29/11/1129 November 2011 Annual return made up to 5 November 2011 with full list of shareholders

View Document

29/11/1129 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID LOVELOCK / 03/11/2011

View Document

11/04/1111 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

30/11/1030 November 2010 Annual return made up to 5 November 2010 with full list of shareholders

View Document

30/11/1030 November 2010 APPOINTMENT TERMINATED, DIRECTOR EMMA MCCABE

View Document

12/08/1012 August 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

05/08/105 August 2010 05/08/10 STATEMENT OF CAPITAL GBP 5000

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

21/07/1021 July 2010 APPROVE TERMS OF SHARE BUYBACK 09/07/2010

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID LOVELOCK / 01/10/2009

View Document

03/12/093 December 2009 Annual return made up to 5 November 2009 with full list of shareholders

View Document

03/12/093 December 2009 SECRETARY'S CHANGE OF PARTICULARS / SANDRA EUNICE LOVELOCK / 01/10/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / EMMA JOANNE MCCABE / 01/10/2009

View Document

12/08/0912 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

11/12/0811 December 2008 REGISTERED OFFICE CHANGED ON 11/12/08 FROM: GISTERED OFFICE CHANGED ON 11/12/2008 FROM THE STUDIOS 58 ST MARYS ROAD MARKET HARBOROUGH LEICESTERSHIRE LE16 7DU

View Document

11/12/0811 December 2008 REGISTERED OFFICE CHANGED ON 11/12/08 FROM: GISTERED OFFICE CHANGED ON 11/12/2008 FROM 18 THE POINT MARKET HARBOROUGH LEICESTERSHIRE LE16 7QU UNITED KINGDOM

View Document

11/12/0811 December 2008 RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

29/11/0729 November 2007 RETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

10/12/0610 December 2006 NC INC ALREADY ADJUSTED 31/10/06

View Document

10/12/0610 December 2006 RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS

View Document

10/12/0610 December 2006 � NC 100/10000 31/10/

View Document

07/08/067 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

23/01/0623 January 2006 RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

24/11/0424 November 2004 RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS

View Document

19/04/0419 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

25/11/0325 November 2003 RETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS

View Document

07/05/037 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

05/12/025 December 2002 RETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/025 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

12/11/0112 November 2001 SECRETARY RESIGNED

View Document

31/10/0131 October 2001 RETURN MADE UP TO 05/11/01; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 NEW SECRETARY APPOINTED

View Document

28/08/0128 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

07/11/007 November 2000 RETURN MADE UP TO 05/11/00; FULL LIST OF MEMBERS

View Document

29/09/0029 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

07/12/997 December 1999 RETURN MADE UP TO 05/11/99; FULL LIST OF MEMBERS

View Document

22/09/9922 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

05/11/985 November 1998 RETURN MADE UP TO 05/11/98; FULL LIST OF MEMBERS

View Document

01/10/981 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

25/08/9825 August 1998 REGISTERED OFFICE CHANGED ON 25/08/98 FROM: G OFFICE CHANGED 25/08/98 BARBER WYNN 15-16 CHURCH SQUARE MARKET HARBOROUGH LE16 7NB

View Document

25/08/9825 August 1998 LOCATION OF REGISTER OF MEMBERS

View Document

21/11/9721 November 1997 RETURN MADE UP TO 06/11/97; NO CHANGE OF MEMBERS

View Document

15/10/9715 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/979 July 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

09/01/979 January 1997 RETURN MADE UP TO 17/11/96; FULL LIST OF MEMBERS

View Document

16/04/9616 April 1996 COMPANY NAME CHANGED INTEGRATED COMPUTING OFFICE NETW ORKING LTD CERTIFICATE ISSUED ON 17/04/96

View Document

02/02/962 February 1996 NEW DIRECTOR APPOINTED

View Document

01/02/961 February 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/02/961 February 1996 REGISTERED OFFICE CHANGED ON 01/02/96 FROM: G OFFICE CHANGED 01/02/96 152 CITY ROAD LONDON. EC1V 2NX

View Document

24/01/9624 January 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

24/01/9624 January 1996 LOCATION OF REGISTER OF MEMBERS

View Document

23/11/9523 November 1995 DIRECTOR RESIGNED

View Document

23/11/9523 November 1995 SECRETARY RESIGNED

View Document

17/11/9517 November 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • AUTO TRADER LIMITED


  • 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