ICON INTEGRATED COMMUNICATIONS LIMITED

Company Documents

DateDescription
05/11/125 November 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

03/11/123 November 2012 DISS40 (DISS40(SOAD))

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

30/10/1230 October 2012 FIRST GAZETTE

View Document

03/05/123 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES BIGLANDS / 03/05/2012

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 October 2010

View Document

28/01/1228 January 2012 DISS40 (DISS40(SOAD))

View Document

25/01/1225 January 2012 Annual return made up to 12 October 2011 with full list of shareholders

View Document

01/11/111 November 2011 FIRST GAZETTE

View Document

31/10/1131 October 2011 Annual accounts for year ending 31 Oct 2011

View Accounts

15/12/1015 December 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES BIGLANDS / 17/09/2010

View Document

06/01/106 January 2010 Annual return made up to 12 October 2009 with full list of shareholders

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

28/10/0828 October 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

11/03/0811 March 2008 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

24/10/0624 October 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

20/10/0520 October 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

21/01/0521 January 2005 RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 REGISTERED OFFICE CHANGED ON 19/01/05 FROM: G OFFICE CHANGED 19/01/05 WALLER & BYFORD CLEMENTS HOUSE 1279 LONDON ROAD LEIGH ON SEA ESSEX SS9 2AD

View Document

17/12/0417 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

02/07/042 July 2004 NEW SECRETARY APPOINTED

View Document

23/06/0423 June 2004 SECRETARY RESIGNED

View Document

23/06/0423 June 2004 NEW SEC APT 15/06/04

View Document

23/10/0323 October 2003 RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS

View Document

01/09/031 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

04/06/034 June 2003 DIRECTOR RESIGNED

View Document

04/06/034 June 2003 SECRETARY RESIGNED

View Document

04/06/034 June 2003 NEW SECRETARY APPOINTED

View Document

08/01/038 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/0223 October 2002 RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS

View Document

09/07/029 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

18/10/0118 October 2001 RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS

View Document

03/07/013 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

01/11/001 November 2000 RETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS

View Document

10/05/0010 May 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

07/12/997 December 1999 REGISTERED OFFICE CHANGED ON 07/12/99 FROM: G OFFICE CHANGED 07/12/99 CLEMENTS HOUSE 1279 LONDON ROAD LEIGH ON SEA ESSEX SS9 2AD

View Document

14/10/9914 October 1999 RETURN MADE UP TO 14/10/99; FULL LIST OF MEMBERS

View Document

02/09/992 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

24/03/9924 March 1999 RETURN MADE UP TO 14/10/98; FULL LIST OF MEMBERS

View Document

04/01/994 January 1999 REGISTERED OFFICE CHANGED ON 04/01/99 FROM: G OFFICE CHANGED 04/01/99 2 CAERNARVON CLOSE HOCKLEY SUTHEND-ON-SEA ESSEX SS5 4XH

View Document

08/05/988 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

01/12/971 December 1997 RETURN MADE UP TO 14/10/97; FULL LIST OF MEMBERS

View Document

14/10/9614 October 1996 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