IEC GLOBAL LTD

Company Documents

DateDescription
29/02/1629 February 2016 Annual accounts small company total exemption made up to 30 May 2015

View Document

13/11/1513 November 2015 Annual return made up to 13 November 2015 with full list of shareholders

View Document

12/10/1512 October 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

30/05/1530 May 2015 Annual accounts for year ending 30 May 2015

View Accounts

20/05/1520 May 2015 Annual accounts small company total exemption made up to 30 May 2014

View Document

25/02/1525 February 2015 PREVSHO FROM 31/05/2014 TO 30/05/2014

View Document

31/10/1431 October 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

16/12/1316 December 2013 SECRETARY APPOINTED MR PATRICK JAMES O'MAHONY

View Document

16/12/1316 December 2013 APPOINTMENT TERMINATED, SECRETARY MATTHEW STOWE

View Document

16/12/1316 December 2013 APPOINTMENT TERMINATED, DIRECTOR MATTHEW STOWE

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

23/10/1323 October 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

21/10/1321 October 2013 REGISTERED OFFICE CHANGED ON 21/10/2013 FROM
C/O THE INTERNATIONAL GROUP
DIAL HOUSE GOVETT AVENUE
SHEPPERTON
MIDDLESEX
TW17 8AG
UNITED KINGDOM

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

22/02/1322 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

20/11/1220 November 2012 DIRECTOR APPOINTED MR PETER BRIGHTMAN

View Document

26/10/1226 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JAMES O'MAHONY / 01/10/2012

View Document

26/10/1226 October 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

26/10/1226 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW STOWE / 01/10/2012

View Document

13/09/1213 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW STOWE / 13/09/2012

View Document

13/09/1213 September 2012 REGISTERED OFFICE CHANGED ON 13/09/2012 FROM C/O THE INTERNATIONAL GROUP 3RD FLOOR REGAL HOUSE 301F 70 LONDON ROAD TWICKENHAM MIDDLESEX TW1 3QS

View Document

05/04/125 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JAMES O'MAHONY / 17/02/2012

View Document

23/02/1223 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

14/11/1114 November 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

01/06/111 June 2011 REGISTERED OFFICE CHANGED ON 01/06/2011 FROM MORTLAKE BUSINESS CENTRE 20 MORTLAKE HIGH STREET LONDON SW14 8JN ENGLAND

View Document

29/12/1029 December 2010 CURRSHO FROM 31/10/2011 TO 31/05/2011

View Document

23/11/1023 November 2010 APPOINTMENT TERMINATED, DIRECTOR PETER JOHN BRIGHTMAN

View Document

18/10/1018 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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