ICOM PROJECTS LIMITED

Company Documents

DateDescription
14/03/1214 March 2012 REGISTERED OFFICE CHANGED ON 14/03/2012 FROM 43-45 BUTTS GREEN ROAD HORNCHURCH ESSEX RM11 2JX

View Document

28/02/1228 February 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/02/2012:LIQ. CASE NO.1

View Document

07/02/127 February 2012 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00008996,00009518

View Document

08/07/118 July 2011 AUDITOR'S RESIGNATION

View Document

03/05/113 May 2011 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

05/04/115 April 2011 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

15/03/1115 March 2011 REGISTERED OFFICE CHANGED ON 15/03/2011 FROM UNIT 11 2M TRADE PARK BEDDOW WAY AYLESFORD KENT ME20 7BT

View Document

14/03/1114 March 2011 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009518,00008996

View Document

06/10/106 October 2010 Annual return made up to 9 September 2010 with full list of shareholders

View Document

09/09/109 September 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES CARR

View Document

21/01/1021 January 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

11/09/0911 September 2009 RETURN MADE UP TO 09/09/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

22/01/0922 January 2009 DIRECTOR APPOINTED JAMES CARR

View Document

15/10/0815 October 2008 RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

14/01/0814 January 2008 NEW DIRECTOR APPOINTED

View Document

12/11/0712 November 2007 RETURN MADE UP TO 09/09/07; CHANGE OF MEMBERS

View Document

16/11/0616 November 2006 RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 30/06/06

View Document

02/11/062 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

13/06/0613 June 2006 COMPANY NAME CHANGED ICOM CONTRACTORS LIMITED CERTIFICATE ISSUED ON 13/06/06

View Document

17/05/0617 May 2006 REGISTERED OFFICE CHANGED ON 17/05/06 FROM: G OFFICE CHANGED 17/05/06 10 DISCOVERY ROAD, BEARSTED MAIDSTONE KENT ME15 8HF

View Document

03/10/053 October 2005 NEW DIRECTOR APPOINTED

View Document

03/10/053 October 2005 NEW SECRETARY APPOINTED

View Document

13/09/0513 September 2005 DIRECTOR RESIGNED

View Document

13/09/0513 September 2005 SECRETARY RESIGNED

View Document

09/09/059 September 2005 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