ICONTRACTORS LIMITED
Company Documents
| Date | Description |
|---|---|
| 02/02/152 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 10/09/1410 September 2014 | Annual return made up to 5 August 2014 with full list of shareholders |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 03/09/133 September 2013 | Annual return made up to 5 August 2013 with full list of shareholders |
| 22/06/1322 June 2013 | REGISTERED OFFICE CHANGED ON 22/06/2013 FROM 6 COHEN CLOSE BLACK NOTLEY BRAINTREE ESSEX CM77 8FJ ENGLAND |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 04/05/134 May 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 03/05/133 May 2013 | PREVSHO FROM 31/08/2012 TO 31/05/2012 |
| 01/05/131 May 2013 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'SULLIVAN |
| 01/05/131 May 2013 | DIRECTOR APPOINTED MR DAVID WILLIAM WILSON |
| 26/02/1326 February 2013 | REGISTERED OFFICE CHANGED ON 26/02/2013 FROM 58 WOOD WAY GREAT NOTLEY BRAINTREE ESSEX CM77 7JS ENGLAND |
| 01/10/121 October 2012 | REGISTERED OFFICE CHANGED ON 01/10/2012 FROM 6 COHEN CLOSE BLACK NOTLEY BRAINTREE ESSEX CM77 8FJ ENGLAND |
| 01/10/121 October 2012 | Annual return made up to 5 August 2012 with full list of shareholders |
| 01/10/121 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL O'SULLIVAN / 01/02/2012 |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 05/08/115 August 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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