ILC CONTRACT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

20/11/1420 November 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

06/11/146 November 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

21/10/1421 October 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

16/10/1416 October 2014 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MAGISTRATE

View Document

15/10/1415 October 2014 APPOINTMENT TERMINATED, SECRETARY ERGOFINANCE LIMITED

View Document

15/10/1415 October 2014 DIRECTOR APPOINTED MRS. NAZMA GHEEROW

View Document

15/10/1415 October 2014 REGISTERED OFFICE CHANGED ON 15/10/2014 FROM
INVISION HOUSE WILBURY WAY
HITCHIN
HERTFORDSHIRE
SG4 0TW
ENGLAND

View Document

04/04/144 April 2014 REGISTERED OFFICE CHANGED ON 04/04/2014 FROM
INVISION HOUSE
WILBURY WAY
HITCHIN
HERTFORDSHIRE
SG4 0XE

View Document

03/04/143 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY MAGISTRATE / 03/04/2014

View Document

03/04/143 April 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

04/07/134 July 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

16/04/1316 April 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

20/11/1220 November 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/05/1228 May 2012 31/12/10 TOTAL EXEMPTION FULL

View Document

17/03/1217 March 2012 DISS40 (DISS40(SOAD))

View Document

14/03/1214 March 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

07/02/127 February 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

27/12/1127 December 2011 FIRST GAZETTE

View Document

23/03/1123 March 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

22/10/1022 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

14/08/1014 August 2010 DISS40 (DISS40(SOAD))

View Document

12/08/1012 August 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

12/08/1012 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ERGOFINANCE LIMITED / 20/02/2010

View Document

21/07/1021 July 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/07/108 July 2010 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/08

View Document

29/06/1029 June 2010 FIRST GAZETTE

View Document

27/02/1027 February 2010 DISS40 (DISS40(SOAD))

View Document

25/02/1025 February 2010 31/12/08 TOTAL EXEMPTION FULL

View Document

26/01/1026 January 2010 FIRST GAZETTE

View Document

23/02/0923 February 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 APPOINTMENT TERMINATED SECRETARY RM COMPANY SERVICES LIMITED

View Document

12/01/0912 January 2009 31/12/07 TOTAL EXEMPTION FULL

View Document

24/06/0824 June 2008 RETURN MADE UP TO 20/02/08; NO CHANGE OF MEMBERS

View Document

30/10/0730 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/09/0718 September 2007 NEW SECRETARY APPOINTED

View Document

16/08/0716 August 2007 DIRECTOR RESIGNED

View Document

16/08/0716 August 2007 NEW DIRECTOR APPOINTED

View Document

23/07/0723 July 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

20/07/0620 July 2006 DIRECTOR RESIGNED

View Document

20/07/0620 July 2006 SECRETARY RESIGNED

View Document

28/11/0528 November 2005 ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/12/05

View Document

28/11/0528 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

12/08/0512 August 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 DIRECTOR RESIGNED

View Document

22/07/0422 July 2004 NEW DIRECTOR APPOINTED

View Document

22/07/0422 July 2004 DIRECTOR RESIGNED

View Document

29/03/0429 March 2004 NEW SECRETARY APPOINTED

View Document

29/03/0429 March 2004 NEW DIRECTOR APPOINTED

View Document

29/03/0429 March 2004 NEW DIRECTOR APPOINTED

View Document

15/03/0415 March 2004 REGISTERED OFFICE CHANGED ON 15/03/04 FROM:
C/O RM COMPANY SERVICES LIMITED
INVISION HOUSE
WILBURY WAY, HITCHIN
HERTFORDSHIRE SG4 0XE

View Document

20/02/0420 February 2004 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