ICALTECH LTD.

Company Documents

DateDescription
02/12/112 December 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/08/1112 August 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/07/1128 July 2011 APPLICATION FOR STRIKING-OFF

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / HENNING HANSEN / 01/01/2010

View Document

16/09/1016 September 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

02/12/092 December 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

03/08/093 August 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

03/08/093 August 2009 SECRETARY'S PARTICULARS ASTRID OMA

View Document

03/11/083 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

17/07/0817 July 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

07/07/087 July 2008 REGISTERED OFFICE CHANGED ON 07/07/08 FROM: WARDES ROAD INVERURIE ABERDEENSHIRE AB51 3TT

View Document

07/07/087 July 2008 DIRECTOR'S PARTICULARS DAVID OTTESEN

View Document

03/07/073 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/07/072 July 2007 RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 NEW DIRECTOR APPOINTED

View Document

10/04/0710 April 2007 NEW SECRETARY APPOINTED

View Document

13/03/0713 March 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/12/066 December 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 31/12/06

View Document

06/12/066 December 2006 REGISTERED OFFICE CHANGED ON 06/12/06 FROM: BLACKCHAMBERS WESTHILL ABERDEENSHIRE AB32 7BU

View Document

05/12/065 December 2006 LOCATION OF REGISTER OF MEMBERS

View Document

31/07/0631 July 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 DIRECTOR RESIGNED

View Document

28/07/0628 July 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/07/0628 July 2006 LOCATION OF REGISTER OF MEMBERS

View Document

28/07/0628 July 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/07/0628 July 2006 REGISTERED OFFICE CHANGED ON 28/07/06 FROM: UNIT 14 THE TECHNOLOGY CENTRE CLAYMORE ROAD BRIDGE OF DON ABERDEEN AB23 8GD

View Document

09/08/059 August 2005 NEW DIRECTOR APPOINTED

View Document

09/08/059 August 2005 NEW SECRETARY APPOINTED

View Document

09/08/059 August 2005 NEW DIRECTOR APPOINTED

View Document

09/08/059 August 2005 NEW DIRECTOR APPOINTED

View Document

08/08/058 August 2005 REGISTERED OFFICE CHANGED ON 08/08/05 FROM: ANDERSON HOUSE 24 ROSE STREET ABERDEEN AB10 1UA

View Document

08/08/058 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/08/058 August 2005 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/03/06

View Document

05/07/055 July 2005 SECRETARY RESIGNED

View Document

05/07/055 July 2005 DIRECTOR RESIGNED

View Document

01/07/051 July 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