IKD LIMITED

Company Documents

DateDescription
20/06/1920 June 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

20/03/1920 March 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

20/03/1920 March 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

01/03/191 March 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 20/12/2018:LIQ. CASE NO.1

View Document

03/04/183 April 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 20/12/2017:LIQ. CASE NO.1

View Document

03/02/173 February 2017 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

10/01/1710 January 2017 REGISTERED OFFICE CHANGED ON 10/01/2017 FROM UNIT 5 ASHBOURNE COURT MANNERS AVENUE ILKESTON DERBYSHIRE DE7 8EF

View Document

09/01/179 January 2017 STATEMENT OF AFFAIRS/4.19

View Document

09/01/179 January 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

14/10/1514 October 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

22/07/1522 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/02/1523 February 2015 REGISTERED OFFICE CHANGED ON 23/02/2015 FROM NEWSTEAD HOUSE PELHAM ROAD NOTTINGHAM NOTTINGHAMSHIRE NG5 1AP

View Document

13/11/1413 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/11/1413 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 067095880004

View Document

16/10/1416 October 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

19/08/1419 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/11/1325 November 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/10/1215 October 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/04/122 April 2012 03/02/12 STATEMENT OF CAPITAL GBP 100

View Document

12/03/1212 March 2012 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH HAWKINS

View Document

03/11/113 November 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

13/07/1113 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/10/1028 October 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/06/1025 June 2010 PREVSHO FROM 30/09/2010 TO 31/03/2010

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

18/03/1018 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

12/11/0912 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

28/10/0928 October 2009 Annual return made up to 29 September 2009 with full list of shareholders

View Document

24/09/0924 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FOWKES / 22/09/2009

View Document

11/07/0911 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/06/0917 June 2009 DIRECTOR APPOINTED DAVID RICHARD FOWKES

View Document

15/05/0915 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/03/0925 March 2009 DIRECTOR APPOINTED ELIZABETH HAWKINS

View Document

25/03/0925 March 2009 APPOINTMENT TERMINATED DIRECTOR IAN HAWKINS

View Document

25/03/0925 March 2009 APPOINTMENT TERMINATED DIRECTOR LAURENCE SMITH

View Document

29/09/0829 September 2008 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