ICON I.T. SOLUTIONS LIMITED

Company Documents

DateDescription
18/03/1418 March 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/12/133 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/11/1320 November 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

19/11/1319 November 2013 APPLICATION FOR STRIKING-OFF

View Document

24/04/1324 April 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 October 2012

View Document

14/04/1214 April 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 October 2011

View Document

26/04/1126 April 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

22/04/1022 April 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIM ALEXANDER POSTILL / 25/03/2010

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 31 October 2009

View Document

20/04/0920 April 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 Annual accounts small company total exemption made up to 31 October 2008

View Document

29/04/0829 April 2008 RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

28/03/0728 March 2007 RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

20/04/0620 April 2006 RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

01/04/051 April 2005 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

08/02/058 February 2005 REGISTERED OFFICE CHANGED ON 08/02/05 FROM: G OFFICE CHANGED 08/02/05 55 ASHWOOD DRIVE BROADSTONE DORSET BH18 8LN

View Document

26/04/0426 April 2004 RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

05/01/045 January 2004 ACC. REF. DATE EXTENDED FROM 30/04/03 TO 31/10/03

View Document

23/04/0323 April 2003 RETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS

View Document

21/08/0221 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

24/05/0224 May 2002 RETURN MADE UP TO 25/03/02; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 NEW SECRETARY APPOINTED

View Document

29/03/0229 March 2002 SECRETARY RESIGNED

View Document

29/03/0229 March 2002 REGISTERED OFFICE CHANGED ON 29/03/02 FROM: G OFFICE CHANGED 29/03/02 FLAT 8 HAZELDENE 2 YORK ROAD BROADSTONE DORSET BH18 8ET

View Document

24/12/0124 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

19/04/0119 April 2001 RETURN MADE UP TO 25/03/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

14/08/0014 August 2000 NEW SECRETARY APPOINTED

View Document

14/08/0014 August 2000 SECRETARY RESIGNED

View Document

15/05/0015 May 2000 DIRECTOR RESIGNED

View Document

21/04/0021 April 2000 RETURN MADE UP TO 25/03/00; FULL LIST OF MEMBERS

View Document

04/11/994 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

15/06/9915 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/9915 June 1999 REGISTERED OFFICE CHANGED ON 15/06/99 FROM: G OFFICE CHANGED 15/06/99 FLAT 8 HAZELDENE 2 YORK ROAD BROADSTONE DORSET BH18 8ET

View Document

24/04/9924 April 1999 RETURN MADE UP TO 25/03/99; FULL LIST OF MEMBERS

View Document

17/03/9917 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

30/04/9830 April 1998 S366A DISP HOLDING AGM 24/03/98

View Document

30/04/9830 April 1998 S386 DISP APP AUDS 24/03/98

View Document

30/04/9830 April 1998 RETURN MADE UP TO 25/03/98; FULL LIST OF MEMBERS

View Document

30/04/9830 April 1998 REGISTERED OFFICE CHANGED ON 30/04/98

View Document

30/04/9830 April 1998 S252 DISP LAYING ACC 24/03/98

View Document

08/06/978 June 1997 ACC. REF. DATE EXTENDED FROM 31/03/98 TO 30/04/98

View Document

07/05/977 May 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/04/9721 April 1997 DIRECTOR RESIGNED

View Document

21/04/9721 April 1997 SECRETARY RESIGNED

View Document

21/04/9721 April 1997 NEW DIRECTOR APPOINTED

View Document

21/04/9721 April 1997 REGISTERED OFFICE CHANGED ON 21/04/97 FROM: G OFFICE CHANGED 21/04/97 11 BEAUMONT GATE SHENLEY HILL RADLETT HERTFORDSHIRE WD7 7AR

View Document

25/03/9725 March 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/03/9725 March 1997 Incorporation

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