ICHC 2011 LIMITED

Company Documents

DateDescription
22/03/1222 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

16/06/1116 June 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

31/03/1131 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

12/08/1012 August 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR COLIN LESLIE GIBSON / 01/10/2009

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR COLIN JAMES SUCKLING / 01/10/2009

View Document

27/05/1027 May 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

24/06/0924 June 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 DIRECTOR APPOINTED DR COLIN LESLIE GIBSON

View Document

11/06/0811 June 2008 DIRECTOR APPOINTED PROFESSOR COLIN JAMES SUCKLING

View Document

10/06/0810 June 2008 SECRETARY APPOINTED MR DAVID BENEDICT DONOVAN

View Document

04/06/084 June 2008 DIRECTOR RESIGNED JORDAN NOMINEES (SCOTLAND) LIMITED

View Document

04/06/084 June 2008 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