ICM SOFTWARE SOLUTIONS LIMITED

Company Documents

DateDescription
26/01/1026 January 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/10/0913 October 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/09/0929 September 2009 REDUCE ISSUED CAPITAL 23/09/2009

View Document

29/09/0929 September 2009 MEMORANDUM OF CAPITAL - PROCESSED 29/09/09

View Document

29/09/0929 September 2009 SOLVENCY STATEMENT DATED 23/09/09

View Document

29/09/0929 September 2009 STATEMENT BY DIRECTORS

View Document

28/09/0928 September 2009 APPLICATION FOR STRIKING-OFF

View Document

02/02/092 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

24/12/0824 December 2008 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 APPOINTMENT TERMINATED DIRECTOR JEREMY STAFFORD

View Document

22/10/0822 October 2008 REGISTERED OFFICE CHANGED ON 22/10/2008 FROM ICM HOUSE OAKWELL WAY OAKWELL PARK BIRSTALL WEST YORKS WF17 9LU

View Document

09/07/089 July 2008 PREVSHO FROM 30/06/2008 TO 31/03/2008

View Document

07/05/087 May 2008 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

20/12/0720 December 2007 DIRECTOR RESIGNED

View Document

27/07/0727 July 2007 NEW SECRETARY APPOINTED

View Document

24/07/0724 July 2007 NEW DIRECTOR APPOINTED

View Document

24/07/0724 July 2007 NEW DIRECTOR APPOINTED

View Document

24/07/0724 July 2007 NEW DIRECTOR APPOINTED

View Document

20/07/0720 July 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/07/0713 July 2007 DIRECTOR RESIGNED

View Document

03/07/073 July 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

12/12/0612 December 2006 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0614 August 2006 NEW DIRECTOR APPOINTED

View Document

31/07/0631 July 2006 NEW SECRETARY APPOINTED

View Document

31/07/0631 July 2006 SECRETARY RESIGNED

View Document

20/07/0620 July 2006 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

07/12/057 December 2005 DIRECTOR RESIGNED

View Document

02/02/052 February 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

30/12/0430 December 2004 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

18/12/0318 December 2003 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

18/12/0218 December 2002 RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS

View Document

28/08/0228 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/0231 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/023 May 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

05/02/025 February 2002 RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/011 February 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

27/12/0027 December 2000 RETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

14/12/9914 December 1999 RETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS

View Document

24/04/9924 April 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/9918 January 1999 RETURN MADE UP TO 11/12/98; FULL LIST OF MEMBERS

View Document

12/01/9912 January 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

30/11/9830 November 1998 COMPANY NAME CHANGED CAMBRIDGE DATA LIMITED CERTIFICATE ISSUED ON 30/11/98

View Document

09/02/989 February 1998 RETURN MADE UP TO 11/12/97; NO CHANGE OF MEMBERS

View Document

15/01/9815 January 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

28/01/9728 January 1997 RETURN MADE UP TO 11/12/96; FULL LIST OF MEMBERS

View Document

17/01/9717 January 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

22/08/9622 August 1996 £ NC 1000/100000 24/06

View Document

22/08/9622 August 1996 NC INC ALREADY ADJUSTED 24/06/96

View Document

22/08/9622 August 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/06/96

View Document

08/08/968 August 1996 S366A DISP HOLDING AGM 03/06/96

View Document

08/08/968 August 1996 S252 DISP LAYING ACC 03/06/96

View Document

08/08/968 August 1996 S386 DIS APP AUDS 03/06/96

View Document

24/03/9624 March 1996 RETURN MADE UP TO 11/12/95; FULL LIST OF MEMBERS

View Document

18/02/9618 February 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

19/01/9619 January 1996 BANK GUARANTEE 09/01/96

View Document

01/05/951 May 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

14/12/9414 December 1994 RETURN MADE UP TO 11/12/94; NO CHANGE OF MEMBERS

View Document

14/12/9414 December 1994

View Document

04/05/944 May 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

21/12/9321 December 1993 RETURN MADE UP TO 11/12/93; NO CHANGE OF MEMBERS

View Document

21/12/9321 December 1993

View Document

06/05/936 May 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

23/12/9223 December 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/12/9214 December 1992

View Document

14/12/9214 December 1992 RETURN MADE UP TO 11/12/92; FULL LIST OF MEMBERS

View Document

07/12/927 December 1992 ALTER MEM AND ARTS 26/11/92

View Document

01/12/921 December 1992 GUARANTEE AND DEBENTURE 26/11/92

View Document

27/11/9227 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/9217 June 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/04/9226 April 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

28/01/9228 January 1992 COMPANY NAME CHANGED GOLDENQUICK LIMITED CERTIFICATE ISSUED ON 29/01/92

View Document

07/01/927 January 1992 REGISTERED OFFICE CHANGED ON 07/01/92 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

07/01/927 January 1992 NEW DIRECTOR APPOINTED

View Document

07/01/927 January 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/01/927 January 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/12/9111 December 1991 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