I.K.A. RETAIL SOLUTIONS LIMITED

Company Documents

DateDescription
26/01/1126 January 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

02/08/102 August 2010 APPOINTMENT TERMINATED, DIRECTOR ALI EROGLU

View Document

23/11/0923 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/11/093 November 2009 Annual return made up to 26 September 2009 with full list of shareholders

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/10/0821 October 2008 RETURN MADE UP TO 26/09/08; NO CHANGE OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

17/10/0717 October 2007 RETURN MADE UP TO 26/09/07; NO CHANGE OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/10/0612 October 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/12/0529 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

11/10/0511 October 2005 RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

01/10/041 October 2004 RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS

View Document

10/11/0310 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

24/03/0324 March 2003 REGISTERED OFFICE CHANGED ON 24/03/03 FROM: YORK HOUSE SUITE 7B + 7C 347-353A STATION ROAD HARROW MIDDLESEX HA1 1LN

View Document

25/10/0225 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

23/10/0223 October 2002 DIRECTOR RESIGNED

View Document

15/10/0215 October 2002 RETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/027 February 2002 RETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS

View Document

17/12/0117 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/11/0120 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

17/10/0017 October 2000 RETURN MADE UP TO 26/09/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/9927 September 1999 RETURN MADE UP TO 26/09/99; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 27/09/99

View Document

29/07/9929 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

28/01/9928 January 1999 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/12/98

View Document

19/11/9819 November 1998 RETURN MADE UP TO 26/09/98; FULL LIST OF MEMBERS

View Document

22/10/9822 October 1998 REGISTERED OFFICE CHANGED ON 22/10/98 FROM: 79 LEE HIGH ROAD LEWISHAM LONDON SE13 5NS

View Document

20/01/9820 January 1998 NEW DIRECTOR APPOINTED

View Document

29/12/9729 December 1997 REGISTERED OFFICE CHANGED ON 29/12/97 FROM: 16/18 WOODFORD ROAD LONDON E7 0HA

View Document

22/12/9722 December 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/12/9722 December 1997 NEW DIRECTOR APPOINTED

View Document

04/12/974 December 1997 DIRECTOR RESIGNED

View Document

04/12/974 December 1997 SECRETARY RESIGNED

View Document

26/09/9726 September 1997 Incorporation

View Document

26/09/9726 September 1997 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