IDOCZ LTD

Company Documents

DateDescription
31/12/1331 December 2013 STRUCK OFF AND DISSOLVED

View Document

17/09/1317 September 2013 FIRST GAZETTE

View Document

18/01/1318 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

01/06/121 June 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

11/01/1211 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

28/06/1128 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MENAR KHAN / 28/06/2011

View Document

28/06/1128 June 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

03/11/103 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

14/09/1014 September 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MENAR KHAN / 02/05/2010

View Document

14/09/1014 September 2010 REGISTERED OFFICE CHANGED ON 14/09/2010 FROM 387 SHERRARD ROAD LONDON E12 6UH

View Document

23/11/0923 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

03/09/093 September 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

01/09/081 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

06/06/086 June 2008 COMPANY NAME CHANGED INTELLIGENT GRAFIX LIMITED CERTIFICATE ISSUED ON 10/06/08

View Document

29/05/0829 May 2008 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

26/02/0826 February 2008 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/01/0817 January 2008 APPLICATION FOR STRIKING-OFF

View Document

19/11/0719 November 2007 REGISTERED OFFICE CHANGED ON 19/11/07 FROM: G OFFICE CHANGED 19/11/07 35A NEW ROAD ILFORD ESSEX IG3 8AU

View Document

07/11/077 November 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/03/0729 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

30/01/0730 January 2007 REGISTERED OFFICE CHANGED ON 30/01/07 FROM: G OFFICE CHANGED 30/01/07 246-250 ROMFORD ROAD FOREST GATE LONDON E7 9HZ

View Document

22/08/0622 August 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 NEW DIRECTOR APPOINTED

View Document

17/08/0517 August 2005 NEW SECRETARY APPOINTED

View Document

17/08/0517 August 2005 SECRETARY RESIGNED

View Document

17/08/0517 August 2005 DIRECTOR RESIGNED

View Document

17/08/0517 August 2005 NEW DIRECTOR APPOINTED

View Document

17/08/0517 August 2005 REGISTERED OFFICE CHANGED ON 17/08/05 FROM: G OFFICE CHANGED 17/08/05 246-250 ROMFORD ROAD LONDON SE18 6SJ

View Document

24/05/0524 May 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/05/0524 May 2005 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