IDC ENGINEERING LIMITED

Company Documents

DateDescription
14/01/1414 January 2014 STRUCK OFF AND DISSOLVED

View Document

01/10/131 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/03/1316 March 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/01/1329 January 2013 FIRST GAZETTE

View Document

17/07/1217 July 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/06/1219 June 2012 FIRST GAZETTE

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

30/11/1130 November 2011 PREVEXT FROM 28/02/2011 TO 30/04/2011

View Document

05/10/115 October 2011 DISS40 (DISS40(SOAD))

View Document

02/10/112 October 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

02/10/112 October 2011 REGISTERED OFFICE CHANGED ON 02/10/2011 FROM 100 CLEVELAND STREET LONDON W1T 6NS

View Document

02/10/112 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALI ERTURK / 26/09/2011

View Document

02/10/112 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALI ERTURK / 26/09/2011

View Document

23/06/1123 June 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/06/1114 June 2011 FIRST GAZETTE

View Document

27/02/1127 February 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALI ERTURK / 01/02/2010

View Document

12/03/1012 March 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

23/02/0923 February 2009 APPOINTMENT TERMINATED SECRETARY SEMIH ASLAN

View Document

23/02/0923 February 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

20/02/0820 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

19/02/0819 February 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

11/05/0711 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0711 May 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 REGISTERED OFFICE CHANGED ON 11/05/07 FROM: G OFFICE CHANGED 11/05/07 UNIT K 23-27 ARCOLA STREET LONDON E8 2DJ

View Document

07/04/067 April 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

27/04/0527 April 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

09/08/049 August 2004 NEW DIRECTOR APPOINTED

View Document

20/07/0420 July 2004 REGISTERED OFFICE CHANGED ON 20/07/04 FROM: G OFFICE CHANGED 20/07/04 8/10 STAMFORD HILL LONDON N16 6XZ

View Document

20/07/0420 July 2004 NEW SECRETARY APPOINTED

View Document

20/07/0420 July 2004 DIRECTOR RESIGNED

View Document

20/07/0420 July 2004 SECRETARY RESIGNED

View Document

12/02/0412 February 2004 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