I. D. VICKERS CONSTRUCTION LIMITED

Company Documents

DateDescription
03/01/133 January 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

16/10/1216 October 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/09/2012

View Document

03/10/123 October 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

08/06/128 June 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/04/2012

View Document

27/04/1127 April 2011 REGISTERED OFFICE CHANGED ON 27/04/2011 FROM C/O COUSINS & CO. BROADCASTING HOUSE NEWPORT ROAD MIDDLESBROUGH CLEVELAND TS1 5JA

View Document

21/04/1121 April 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

21/04/1121 April 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

21/04/1121 April 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

21/04/1121 April 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00007858

View Document

29/12/1029 December 2010 REGISTERED OFFICE CHANGED ON 29/12/2010 FROM 3 LIME CLOSE MARTON MIDDLESBROUGH CLEVELAND TS7 8BW UNITED KINGDOM

View Document

24/12/1024 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/08/1027 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

24/08/1024 August 2010 REGISTERED OFFICE CHANGED ON 24/08/2010 FROM 3 LIME CLOSE MARTON MIDDLESBROUGH CLEVELAND TS3 8BW

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID VICKERS / 16/08/2010

View Document

20/08/1020 August 2010 APPOINTMENT TERMINATED, SECRETARY DIANE VICKERS

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID VICKERS / 16/08/2010

View Document

20/08/1020 August 2010 REGISTERED OFFICE CHANGED ON 20/08/2010 FROM 2 RUSKIN AVENUE ACKLAM MIDDLESBROUGH TS5 8PJ

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/08/0911 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/08/0826 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/11/0616 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/10/0626 October 2006 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/03/06

View Document

21/09/0621 September 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 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