ICOMPLETE LIMITED

Company Documents

DateDescription
28/12/1728 December 2017 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

16/12/1616 December 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/09/2016

View Document

28/10/1528 October 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/09/2015

View Document

29/10/1429 October 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/09/2014

View Document

30/09/1330 September 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/09/1330 September 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

30/09/1330 September 2013 STATEMENT OF AFFAIRS/4.19

View Document

17/09/1317 September 2013 REGISTERED OFFICE CHANGED ON 17/09/2013 FROM
10 BATH ROAD
OLD TOWN
SWINDON
WILTSHIRE
SN1 4BA
UNITED KINGDOM

View Document

30/04/1330 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/05/123 May 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

23/04/1223 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE LOUISE HIBBERT / 23/04/2012

View Document

23/04/1223 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / STUART HIBBERT / 23/04/2012

View Document

16/04/1216 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / STUART HIBBERT / 30/03/2012

View Document

16/04/1216 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE LOUISE HIBBERT / 30/03/2012

View Document

11/04/1211 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / STUART HIBBERT / 31/03/2012

View Document

11/04/1211 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE LOUISE HIBBERT / 31/03/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/05/113 May 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

24/12/1024 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/05/1019 May 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

06/05/106 May 2010 REGISTERED OFFICE CHANGED ON 06/05/2010 FROM
2ND FLOOR
MARLBOROUGH HOUSE HIGH STREET, OLD TOWN
SWINDON
WILTSHIRE
SN1 3EP
UNITED KINGDOM

View Document

17/06/0917 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/05/0918 May 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/05/0820 May 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 APPOINTMENT TERMINATED SECRETARY CLAIRE HIBBERT

View Document

17/03/0817 March 2008 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

14/03/0814 March 2008 COMPANY NAME CHANGED WEB APPLIED LIMITED
CERTIFICATE ISSUED ON 14/03/08

View Document

14/03/0814 March 2008 REGISTERED OFFICE CHANGED ON 14/03/2008 FROM
2ND FLOOR
145-157 ST.JOHN STREET
LONDON
EC1V 4PY

View Document

16/07/0716 July 2007 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/03/08

View Document

02/05/072 May 2007 NEW DIRECTOR APPOINTED

View Document

25/04/0725 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

24/04/0724 April 2007 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