ICL OUTSOURCING LIMITED

Company Documents

DateDescription
02/10/142 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

06/08/146 August 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERTS

View Document

06/08/146 August 2014 DIRECTOR APPOINTED MR TOMAS JAMES AUDLEY-MILLER

View Document

06/08/146 August 2014 DIRECTOR APPOINTED MR ANDREW JONATHAN HOOLES

View Document

07/07/147 July 2014 APPOINTMENT TERMINATED, DIRECTOR MARK BAKER

View Document

14/04/1414 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

18/03/1418 March 2014 SECTION 519

View Document

17/03/1417 March 2014 AUDITOR'S RESIGNATION

View Document

28/08/1328 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

08/04/138 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

02/04/132 April 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

27/03/1327 March 2013 SOLVENCY STATEMENT DATED 26/03/13

View Document

27/03/1327 March 2013 STATEMENT BY DIRECTORS

View Document

27/03/1327 March 2013 27/03/13 STATEMENT OF CAPITAL GBP 2

View Document

27/03/1327 March 2013 REDUCE ISSUED CAPITAL 26/03/2013

View Document

24/09/1224 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

25/05/1225 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOSEPH BAKER / 28/04/2012

View Document

02/04/122 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

16/12/1116 December 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN SMITH

View Document

16/12/1116 December 2011 DIRECTOR APPOINTED MR DAVID JOHN EDWARD ROBERTS

View Document

15/12/1115 December 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN SMITH

View Document

27/06/1127 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

06/04/116 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

06/04/116 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS RACHEL HEULWEN HITCHING / 01/04/2011

View Document

02/10/102 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID SMITH / 08/04/2010

View Document

08/04/108 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BAKER / 08/04/2010

View Document

29/05/0929 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN SMITH / 27/05/2009

View Document

08/04/098 April 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

17/04/0817 April 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

01/06/071 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

02/04/072 April 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

21/09/0621 September 2006 NEW DIRECTOR APPOINTED

View Document

16/08/0616 August 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 REGISTERED OFFICE CHANGED ON 04/04/06 FROM: G OFFICE CHANGED 04/04/06 26 FINSBURY SQUARE LONDON EC2A 1SL

View Document

13/02/0613 February 2006 DIRECTOR RESIGNED

View Document

04/11/054 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

30/09/0530 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

04/08/054 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

14/04/0514 April 2005 RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

13/07/0413 July 2004 NEW DIRECTOR APPOINTED

View Document

13/07/0413 July 2004 NEW DIRECTOR APPOINTED

View Document

13/07/0413 July 2004 DIRECTOR RESIGNED

View Document

30/06/0430 June 2004 DIRECTOR RESIGNED

View Document

07/05/047 May 2004 RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

03/06/033 June 2003 RETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS

View Document

14/08/0214 August 2002 RETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS

View Document

25/07/0225 July 2002 DIRECTOR RESIGNED

View Document

24/07/0224 July 2002 NEW DIRECTOR APPOINTED

View Document

08/05/028 May 2002 NEW DIRECTOR APPOINTED

View Document

25/02/0225 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

25/06/0125 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

13/04/0113 April 2001 RETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 DIRECTOR RESIGNED

View Document

14/11/0014 November 2000 NEW DIRECTOR APPOINTED

View Document

07/09/007 September 2000 NEW SECRETARY APPOINTED

View Document

07/09/007 September 2000 NEW DIRECTOR APPOINTED

View Document

07/09/007 September 2000 DIRECTOR RESIGNED

View Document

07/09/007 September 2000 DIRECTOR RESIGNED

View Document

07/09/007 September 2000 SECRETARY RESIGNED

View Document

07/09/007 September 2000 NEW DIRECTOR APPOINTED

View Document

25/04/0025 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

17/04/0017 April 2000 RETURN MADE UP TO 01/04/00; FULL LIST OF MEMBERS

View Document

28/03/0028 March 2000 S366A DISP HOLDING AGM 17/11/99

View Document

28/03/0028 March 2000 EXEMPTION FROM APPOINTING AUDITORS 17/11/99

View Document

19/01/0019 January 2000 DIRECTOR RESIGNED

View Document

18/01/0018 January 2000 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

18/01/0018 January 2000 LOCATION OF REGISTER OF MEMBERS

View Document

29/10/9929 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

29/07/9929 July 1999 REGISTERED OFFICE CHANGED ON 29/07/99 FROM: G OFFICE CHANGED 29/07/99 26 FINSBURY SQUARE LONDON EC2A 1DS

View Document

30/04/9930 April 1999 RETURN MADE UP TO 01/04/99; FULL LIST OF MEMBERS

View Document

23/11/9823 November 1998 NEW DIRECTOR APPOINTED

View Document

23/11/9823 November 1998 DIRECTOR RESIGNED

View Document

31/07/9831 July 1998 AUDITOR'S RESIGNATION

View Document

01/07/981 July 1998 COMPANY NAME CHANGED CFM GROUP LIMITED CERTIFICATE ISSUED ON 01/07/98

View Document

08/06/988 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

28/04/9828 April 1998 RETURN MADE UP TO 01/04/98; NO CHANGE OF MEMBERS

View Document

28/04/9828 April 1998 DIRECTOR RESIGNED

View Document

19/03/9819 March 1998 REGISTERED OFFICE CHANGED ON 19/03/98 FROM: G OFFICE CHANGED 19/03/98 ICL HOUSE 1 PUTNEY HIGH STREET PUTNEY LONDON , SW15 1SW

View Document

31/07/9731 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

18/07/9718 July 1997 SECRETARY'S PARTICULARS CHANGED

View Document

07/07/977 July 1997 ADOPT MEM AND ARTS 01/07/97

View Document

07/07/977 July 1997 S252 DISP LAYING ACC 01/07/97

View Document

07/07/977 July 1997 S366A DISP HOLDING AGM 01/07/97

View Document

07/07/977 July 1997 S369(4) SHT NOTICE MEET 01/07/97

View Document

07/07/977 July 1997 S386 DISP APP AUDS 01/07/97

View Document

29/04/9729 April 1997 RETURN MADE UP TO 01/04/97; NO CHANGE OF MEMBERS

View Document

06/03/976 March 1997 DIRECTOR RESIGNED

View Document

29/01/9729 January 1997 SECRETARY RESIGNED

View Document

29/01/9729 January 1997 NEW SECRETARY APPOINTED

View Document

29/01/9729 January 1997 SECRETARY RESIGNED

View Document

29/01/9729 January 1997 NEW SECRETARY APPOINTED

View Document

31/10/9631 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

14/05/9614 May 1996 SECRETARY RESIGNED

View Document

14/05/9614 May 1996 NEW SECRETARY APPOINTED

View Document

19/04/9619 April 1996 RETURN MADE UP TO 01/04/96; FULL LIST OF MEMBERS

View Document

24/03/9624 March 1996 NEW DIRECTOR APPOINTED

View Document

21/03/9621 March 1996 DIRECTOR RESIGNED

View Document

07/11/957 November 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/11/957 November 1995 LOCATION OF DEBENTURE REGISTER

View Document

07/11/957 November 1995 LOCATION OF REGISTER OF MEMBERS

View Document

07/11/957 November 1995 LOCATION - DIRECTORS SERVICE CONTRACTS AND MEMORANDA

View Document

07/11/957 November 1995 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

11/10/9511 October 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/9524 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

07/04/957 April 1995 RETURN MADE UP TO 01/04/95; FULL LIST OF MEMBERS

View Document

04/04/954 April 1995 NEW DIRECTOR APPOINTED

View Document

09/01/959 January 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/09/9428 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/9415 July 1994 RETURN MADE UP TO 01/07/94; FULL LIST OF MEMBERS

View Document

17/06/9417 June 1994 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

17/06/9417 June 1994 LOCATION OF REGISTER OF MEMBERS

View Document

17/06/9417 June 1994 LOCATION OF DEBENTURE REGISTER

View Document

17/06/9417 June 1994 LOCATION - DIRECTORS SERVICE CONTRACTS AND MEMORANDA

View Document

08/05/948 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

11/04/9411 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/12/9323 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/9317 November 1993 DIRECTOR RESIGNED

View Document

14/10/9314 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

06/07/936 July 1993 RETURN MADE UP TO 01/07/93; FULL LIST OF MEMBERS

View Document

27/10/9227 October 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

17/07/9217 July 1992 RETURN MADE UP TO 03/07/92; FULL LIST OF MEMBERS

View Document

14/05/9214 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/926 May 1992 NEW DIRECTOR APPOINTED

View Document

23/03/9223 March 1992 SHARES AGREEMENT OTC

View Document

04/11/914 November 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

18/10/9118 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/07/9122 July 1991 DIRECTOR RESIGNED

View Document

19/07/9119 July 1991 RETURN MADE UP TO 03/07/91; FULL LIST OF MEMBERS

View Document

20/03/9120 March 1991 NEW DIRECTOR APPOINTED

View Document

14/03/9114 March 1991 NEW DIRECTOR APPOINTED

View Document

11/03/9111 March 1991 ALTER MEM AND ARTS 21/02/91

View Document

08/03/918 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/03/918 March 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/03/918 March 1991 REGISTERED OFFICE CHANGED ON 08/03/91 FROM: G OFFICE CHANGED 08/03/91 CONSILIUM HOUSE CITY FORUM CITY ROAD LONDON , EC1V 2NY

View Document

28/02/9128 February 1991 NC INC ALREADY ADJUSTED 01/02/91

View Document

28/02/9128 February 1991 DIRECTOR RESIGNED

View Document

28/02/9128 February 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/02/9128 February 1991 � NC 10000/22000 01/02/

View Document

28/02/9128 February 1991 VARYING SHARE RIGHTS AND NAMES 01/02/91

View Document

06/06/906 June 1990 RETURN MADE UP TO 04/05/90; FULL LIST OF MEMBERS

View Document

01/06/901 June 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

21/11/8921 November 1989 REGISTERED OFFICE CHANGED ON 21/11/89 FROM: G OFFICE CHANGED 21/11/89 HERON HOUSE 10 DEAN FARRAR STREET LONDON SW1H 0DX

View Document

26/05/8926 May 1989 COMPANY NAME CHANGED CIPFA FACILITIES MANAGEMENT LIMI TED CERTIFICATE ISSUED ON 30/05/89

View Document

18/05/8918 May 1989 RETURN MADE UP TO 04/05/89; FULL LIST OF MEMBERS

View Document

18/05/8918 May 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

12/09/8812 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/04/8821 April 1988 REGISTERED OFFICE CHANGED ON 21/04/88 FROM: G OFFICE CHANGED 21/04/88 DENNING HOUSE 90 CHANCERY LANE LONDON WC2A 1EU

View Document

17/03/8817 March 1988 NC INC ALREADY ADJUSTED 08/01/88

View Document

04/03/884 March 1988 � NC 100/10000

View Document

04/03/884 March 1988 WD 01/02/88 AD 08/01/88--------- � SI 3898@1=3898 � IC 2/3900

View Document

17/02/8817 February 1988 ALTER MEM AND ARTS 080188

View Document

17/02/8817 February 1988 RE:SHARES 080188

View Document

10/02/8810 February 1988 DIRECTOR RESIGNED

View Document

10/02/8810 February 1988 NEW DIRECTOR APPOINTED

View Document

10/02/8810 February 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/02/8810 February 1988 NEW DIRECTOR APPOINTED

View Document

10/02/8810 February 1988 NEW DIRECTOR APPOINTED

View Document

10/02/8810 February 1988 NEW DIRECTOR APPOINTED

View Document

10/02/8810 February 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

10/02/8810 February 1988 NEW DIRECTOR APPOINTED

View Document

26/01/8826 January 1988 COMPANY NAME CHANGED BURGINHALL 186 LIMITED CERTIFICATE ISSUED ON 27/01/88

View Document

26/08/8726 August 1987 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