D(ICON)STRUCT LIMITED

Company Documents

DateDescription
17/09/1317 September 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

29/05/1329 May 2013 ORDER OF COURT TO WIND UP

View Document

18/04/1318 April 2013 APPOINTMENT TERMINATED, DIRECTOR ODED LAUFFER

View Document

05/03/135 March 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/01/1315 January 2013 FIRST GAZETTE

View Document

20/10/1220 October 2012 DISS40 (DISS40(SOAD))

View Document

19/10/1219 October 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

30/06/1230 June 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/06/125 June 2012 FIRST GAZETTE

View Document

06/12/116 December 2011 REGISTERED OFFICE CHANGED ON 06/12/2011 FROM ARGYLE HOUSE 3RD FLOOR NORTHSIDE JOEL STREET NORTHWOOD HILLS MIDDLESEX HA6 1NW UNITED KINGDOM

View Document

23/11/1123 November 2011 27/05/11 NO CHANGES

View Document

18/06/1118 June 2011 DISS40 (DISS40(SOAD))

View Document

17/06/1117 June 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

31/05/1131 May 2011 Annual accounts for year ending 31 May 2011

View Accounts

31/05/1131 May 2011 FIRST GAZETTE

View Document

07/12/107 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

13/09/1013 September 2010 REGISTERED OFFICE CHANGED ON 13/09/2010 FROM YORK HOUSE SUITE 7B & 7C 347-353A STATION ROAD HARROW

View Document

22/06/1022 June 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

08/06/108 June 2010 FIRST GAZETTE

View Document

05/06/105 June 2010 DISS40 (DISS40(SOAD))

View Document

04/06/104 June 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ODED LAUFFER / 27/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ODED LAUFFER / 27/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALON MAHPUD / 27/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALON MAHPUD / 27/05/2010

View Document

07/09/097 September 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

31/07/0931 July 2009 DISS40 (DISS40(SOAD))

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

30/06/0930 June 2009 FIRST GAZETTE

View Document

11/02/0911 February 2009 RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 SECRETARY APPOINTED ISABELLE SCHIMEK

View Document

08/12/088 December 2008 APPOINTMENT TERMINATED SECRETARY ISABEL BUCHANAN JARDINE

View Document

13/03/0813 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

25/09/0725 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

14/08/0714 August 2007 RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0722 June 2007 SECRETARY RESIGNED

View Document

22/06/0722 June 2007 NEW SECRETARY APPOINTED

View Document

23/03/0723 March 2007 NEW DIRECTOR APPOINTED

View Document

04/11/064 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0626 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

14/06/0614 June 2006 RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 NEW SECRETARY APPOINTED

View Document

12/08/0512 August 2005 REGISTERED OFFICE CHANGED ON 12/08/05 FROM: ST JAMES'S COURT BROWN STREET MANCHESTER GREATER MANCHESTER M2 2JF

View Document

12/08/0512 August 2005 SECRETARY RESIGNED

View Document

12/08/0512 August 2005 DIRECTOR RESIGNED

View Document

22/07/0522 July 2005 NEW DIRECTOR APPOINTED

View Document

06/08/046 August 2004 COMPANY NAME CHANGED HALLCO 1057 LIMITED CERTIFICATE ISSUED ON 06/08/04

View Document

27/05/0427 May 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information