I-COM TECHNOLOGY (UK) LIMITED

Company Documents

DateDescription
10/06/1410 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

29/05/1429 May 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

10/06/1310 June 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

09/05/139 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

20/07/1220 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

23/05/1223 May 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

14/09/1114 September 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID JOHNSON

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

13/05/1113 May 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

14/04/1114 April 2011 REGISTERED OFFICE CHANGED ON 14/04/2011 FROM UNIT 2 CARLTON DRIVE PEN-Y-FAN INDUSTRIAL ESTATE CRUMLIN, NEWPORT BLAENAU GWENT NP11 4EA

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

16/07/1016 July 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES DUNBAR / 01/11/2009

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL JOHNSON / 01/11/2009

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

26/05/0926 May 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 SECRETARY APPOINTED NICHOLAS ROBERT JAMES DUNBAR

View Document

22/04/0922 April 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/04/0922 April 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/04/0917 April 2009 COMPANY NAME CHANGED NATIONWIDE METER SERVICES LIMITED CERTIFICATE ISSUED ON 17/04/09

View Document

15/01/0915 January 2009 APPOINTMENT TERMINATED SECRETARY MICHAEL WAYMAN

View Document

29/10/0729 October 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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