ICD SOLUTIONS LIMITED

Company Documents

DateDescription
26/03/1326 March 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/12/1211 December 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/11/1227 November 2012 APPLICATION FOR STRIKING-OFF

View Document

13/04/1213 April 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

23/12/1123 December 2011 REGISTERED OFFICE CHANGED ON 23/12/2011 FROM
3RD FLOOR THE GRANGE 100 HIGH STREET
LONDON
N14 6TB

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

28/05/1128 May 2011 DISS40 (DISS40(SOAD))

View Document

26/05/1126 May 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

24/05/1124 May 2011 FIRST GAZETTE

View Document

10/03/1110 March 2011 APPOINTMENT TERMINATED, SECRETARY ALEXANDERS GRI SECRETARIAL LIMITED

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

29/04/1029 April 2010 REGISTERED OFFICE CHANGED ON 29/04/2010 FROM
54 OLD STREET
LONDON
EC1V 9AJ

View Document

06/03/106 March 2010 DISS40 (DISS40(SOAD))

View Document

03/03/103 March 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAE SARAH LOUISE ANTHONY / 01/10/2009

View Document

03/03/103 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ALEXANDERS GRI SECRETARIAL LIMITED / 01/10/2009

View Document

02/03/102 March 2010 FIRST GAZETTE

View Document

26/08/0926 August 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 FIRST GAZETTE

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

06/05/086 May 2008 RETURN MADE UP TO 23/01/08; NO CHANGE OF MEMBERS

View Document

28/04/0728 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

11/03/0711 March 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 REGISTERED OFFICE CHANGED ON 23/03/06 FROM:
43 GOWER STREET
LONDON
WC1E 6HH

View Document

14/03/0614 March 2006 DIRECTOR RESIGNED

View Document

14/03/0614 March 2006 NEW DIRECTOR APPOINTED

View Document

14/03/0614 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/0622 February 2006 NEW DIRECTOR APPOINTED

View Document

23/01/0623 January 2006 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