ICAN TECHNOLOGY LIMITED

Company Documents

DateDescription
23/08/1123 August 2011 STRUCK OFF AND DISSOLVED

View Document

10/05/1110 May 2011 FIRST GAZETTE

View Document

12/11/1012 November 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

10/02/1010 February 2010 Annual return made up to 23 October 2009 with full list of shareholders

View Document

10/02/1010 February 2010 APPOINTMENT TERMINATED, DIRECTOR SHARON CREES

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

13/01/1013 January 2010 APPOINTMENT TERMINATED, DIRECTOR SHARON CREES

View Document

24/04/0924 April 2009 DIRECTOR APPOINTED SHARON JAYNE CREES

View Document

04/04/094 April 2009 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 APPOINTMENT TERMINATED DIRECTOR ALEXANDRA CREES

View Document

31/03/0931 March 2009 REGISTERED OFFICE CHANGED ON 31/03/09 FROM: GISTERED OFFICE CHANGED ON 31/03/2009 FROM CHAMPIONS BUSINESS PARK ARROWE BROOK ROAD UPTON WIRRAL CH49 OAB

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

25/04/0825 April 2008 REGISTERED OFFICE CHANGED ON 25/04/08 FROM: GISTERED OFFICE CHANGED ON 25/04/2008 FROM THE HEATH BUSINESS AND TECHNICAL PARK RUNCORN CHESHIRE WA7 4QX

View Document

28/02/0828 February 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

15/01/0815 January 2008 RETURN MADE UP TO 23/10/07; NO CHANGE OF MEMBERS

View Document

03/03/073 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

29/11/0629 November 2006 RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

29/11/0529 November 2005 RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 REGISTERED OFFICE CHANGED ON 08/03/05 FROM: G OFFICE CHANGED 08/03/05 UNIT S3C CHESTER ENTERPRISE CENTRE HOOLE BRIDGE EAST, CHESTER CHESHIRE CH2 3NE

View Document

22/12/0422 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

07/12/047 December 2004 RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS

View Document

14/12/0314 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

26/11/0326 November 2003 RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS

View Document

18/03/0318 March 2003 RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS

View Document

03/01/033 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

08/12/028 December 2002 NEW SECRETARY APPOINTED

View Document

25/10/0225 October 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/03/024 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

21/11/0121 November 2001 RETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 ACC. REF. DATE SHORTENED FROM 31/10/01 TO 30/04/01

View Document

21/05/0121 May 2001 NEW DIRECTOR APPOINTED

View Document

21/05/0121 May 2001 NEW DIRECTOR APPOINTED

View Document

21/05/0121 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/04/0117 April 2001 REGISTERED OFFICE CHANGED ON 17/04/01 FROM: G OFFICE CHANGED 17/04/01 CHESTER ENTERPRISE CENTRE HOOLE BRIDGE (EAST) HOOLE ROAD CHESTER CH2 3DG

View Document

26/10/0026 October 2000 SECRETARY RESIGNED

View Document

26/10/0026 October 2000 DIRECTOR RESIGNED

View Document

23/10/0023 October 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/10/0023 October 2000 Incorporation

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