ICONNECT TECHNOLOGIES LTD

Company Documents

DateDescription
03/04/173 April 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

03/01/173 January 2017 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

29/12/1529 December 2015 REGISTERED OFFICE CHANGED ON 29/12/2015 FROM
335 DRAKE COURT
ALEXANDRA AVENUE
HARROW
MIDDLESEX
HA2 9DY

View Document

23/12/1523 December 2015 SPECIAL RESOLUTION TO WIND UP

View Document

23/12/1523 December 2015 DECLARATION OF SOLVENCY

View Document

08/09/158 September 2015 Annual accounts small company total exemption made up to 2 September 2015

View Document

04/09/154 September 2015 PREVEXT FROM 30/04/2015 TO 02/09/2015

View Document

02/09/152 September 2015 Annual accounts for year ending 02 Sep 2015

View Accounts

29/04/1529 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

29/04/1529 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SURENKUMAR KUMAR KUPPAIAH RAO / 10/12/2014

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

04/07/144 July 2014 REGISTERED OFFICE CHANGED ON 04/07/2014 FROM
335 ALEXANDRA AVENUE
HARROW
MIDDLESEX
HA2 9DY

View Document

30/04/1430 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/04/1430 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS CHANDRIKA AMBEKAR JAYAPRAKASH RAO / 01/04/2014

View Document

30/04/1430 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SURENKUMAR KUMAR KUPPAIAH RAO / 01/04/2014

View Document

30/04/1430 April 2014 REGISTERED OFFICE CHANGED ON 30/04/2014 FROM
327 DRAKE COURT
ALEXANDRA AVENUE
HARROW
MIDDLESEX
HA2 9DY
ENGLAND

View Document

11/07/1311 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

08/04/138 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

21/01/1321 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

06/12/126 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SUREN KUMAR KUPPAIAH RAO / 06/12/2012

View Document

06/12/126 December 2012 REGISTERED OFFICE CHANGED ON 06/12/2012 FROM 17 HUNSAKER ALFRED STREET READING BERKSHIRE RG1 7AU

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

04/04/124 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

19/01/1219 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

17/05/1117 May 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

05/01/115 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SUREN KUMAR KUPPAIAH RAO / 01/11/2009

View Document

23/04/1023 April 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

23/04/1023 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS CHANDRIKA AMBEKAR JAYAPRAKASH RAO / 01/11/2009

View Document

26/05/0926 May 2009 SECRETARY'S PARTICULARS CHANDRIKA AMBEKAR JAYAPRAKASH RAO

View Document

26/05/0926 May 2009 DIRECTOR'S PARTICULARS SUREN KUPPAIAH RAO

View Document

26/05/0926 May 2009 REGISTERED OFFICE CHANGED ON 26/05/09 FROM: 87 CHAMPS SUR MARNE BRADLEY STOKE BRISTOL BS32 9BL

View Document

03/04/093 April 2009 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