I O D CONTRACTS LIMITED

Company Documents

DateDescription
23/10/1223 October 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/07/1210 July 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/06/1228 June 2012 APPLICATION FOR STRIKING-OFF

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

31/08/1131 August 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

31/08/1031 August 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

31/08/1031 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / H & E JOHNSON CHARTERED ACCOUNTANTS / 22/08/2010

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

21/01/1021 January 2010 Annual return made up to 22 August 2009 with full list of shareholders

View Document

10/11/0910 November 2009 ADOPT ARTICLES 06/11/2009

View Document

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

View Document

25/06/0925 June 2009 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD HAZEL / 01/09/2007

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

10/10/0710 October 2007 RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS

View Document

10/10/0710 October 2007 NEW SECRETARY APPOINTED

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

19/06/0719 June 2007 SECRETARY RESIGNED

View Document

04/10/064 October 2006 DIRECTOR RESIGNED

View Document

20/09/0620 September 2006 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/069 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

12/06/0612 June 2006 REGISTERED OFFICE CHANGED ON 12/06/06 FROM:
93A FORE STREET
SALTASH
CORNWALL
PL12 6AE

View Document

24/03/0624 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/051 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

22/08/0522 August 2005 RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 REGISTERED OFFICE CHANGED ON 11/11/04 FROM:
THE PAVILION
SEATON
CORNWALL PL11 3JD

View Document

17/09/0417 September 2004 RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004

View Document

26/02/0426 February 2004 REGISTERED OFFICE CHANGED ON 26/02/04 FROM:
93A FORE STREET
SALTASH
CORNWALL PL12 6AE

View Document

19/09/0319 September 2003 NEW DIRECTOR APPOINTED

View Document

19/09/0319 September 2003 NEW SECRETARY APPOINTED

View Document

19/09/0319 September 2003 NEW DIRECTOR APPOINTED

View Document

19/09/0319 September 2003 REGISTERED OFFICE CHANGED ON 19/09/03 FROM:
5TH FLOOR, SIGNET HOUSE
49/51 FARRINGDON ROAD
LONDON
EC1M 3JP

View Document

19/09/0319 September 2003 SECRETARY RESIGNED

View Document

19/09/0319 September 2003 DIRECTOR RESIGNED

View Document

27/08/0327 August 2003 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