IDOCZ LTD
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
31/12/1331 December 2013 | STRUCK OFF AND DISSOLVED |
17/09/1317 September 2013 | FIRST GAZETTE |
18/01/1318 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
01/06/121 June 2012 | Annual return made up to 24 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
11/01/1211 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
28/06/1128 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MENAR KHAN / 28/06/2011 |
28/06/1128 June 2011 | Annual return made up to 24 May 2011 with full list of shareholders |
03/11/103 November 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
14/09/1014 September 2010 | Annual return made up to 24 May 2010 with full list of shareholders |
14/09/1014 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MENAR KHAN / 02/05/2010 |
14/09/1014 September 2010 | REGISTERED OFFICE CHANGED ON 14/09/2010 FROM 387 SHERRARD ROAD LONDON E12 6UH |
23/11/0923 November 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
03/09/093 September 2009 | RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS |
20/10/0820 October 2008 | RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS |
16/10/0816 October 2008 | RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS |
12/09/0812 September 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08 |
01/09/081 September 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07 |
06/06/086 June 2008 | COMPANY NAME CHANGED INTELLIGENT GRAFIX LIMITED CERTIFICATE ISSUED ON 10/06/08 |
29/05/0829 May 2008 | WITHDRAWAL OF APPLICATION FOR STRIKING OFF |
26/02/0826 February 2008 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
17/01/0817 January 2008 | APPLICATION FOR STRIKING-OFF |
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 |
07/11/077 November 2007 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
29/03/0729 March 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
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 |
22/08/0622 August 2006 | RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS |
17/08/0517 August 2005 | NEW DIRECTOR APPOINTED |
17/08/0517 August 2005 | NEW SECRETARY APPOINTED |
17/08/0517 August 2005 | SECRETARY RESIGNED |
17/08/0517 August 2005 | DIRECTOR RESIGNED |
17/08/0517 August 2005 | NEW DIRECTOR APPOINTED |
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 |
24/05/0524 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
24/05/0524 May 2005 | Incorporation |
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