IMPACT OUTSOURCED CREDIT CONTROL SOLUTIONS LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
| Date | Description |
|---|---|
| 26/08/1426 August 2014 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
| 13/05/1413 May 2014 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
| 01/05/141 May 2014 | APPLICATION FOR STRIKING-OFF |
| 18/04/1418 April 2014 | Annual accounts small company total exemption made up to 28 February 2013 |
| 18/03/1418 March 2014 | Annual accounts small company total exemption made up to 28 February 2012 |
| 17/03/1417 March 2014 | Annual return made up to 17 February 2014 with full list of shareholders |
| 17/03/1417 March 2014 | SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY MACKAY / 01/01/2014 |
| 17/03/1417 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN JAMES MACKAY / 01/01/2014 |
| 08/03/148 March 2014 | DISS40 (DISS40(SOAD)) |
| 03/03/143 March 2014 | REGISTERED OFFICE CHANGED ON 03/03/2014 FROM INGLEDEW 3 CRABTREE HALL BUSINESS CENTRE LITTLE HOLTBY NORTHALLERTON NORTH YORKSHIRE DL7 9LN UNITED KINGDOM |
| 25/02/1425 February 2014 | FIRST GAZETTE |
| 06/07/136 July 2013 | DISS40 (DISS40(SOAD)) |
| 05/07/135 July 2013 | Annual return made up to 17 February 2013 with full list of shareholders |
| 12/04/1312 April 2013 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 26/02/1326 February 2013 | FIRST GAZETTE |
| 16/03/1216 March 2012 | Annual return made up to 17 February 2012 with full list of shareholders |
| 16/03/1216 March 2012 | REGISTERED OFFICE CHANGED ON 16/03/2012 FROM KEENLEYSIDE 1 CRABTREE HALL BUSINESS CENTRE LITTLE HOLTBY NORTH ALLERTON NORTH YORKSHIRE DL7 9LN |
| 28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
| 27/11/1127 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 30/03/1130 March 2011 | Annual return made up to 17 February 2011 with full list of shareholders |
| 15/11/1015 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
| 14/06/1014 June 2010 | Annual return made up to 17 February 2010 with full list of shareholders |
| 14/06/1014 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY MACKAY / 14/02/2010 |
| 14/06/1014 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MOORHOUSE / 14/02/2010 |
| 14/06/1014 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN JAMES MACKAY / 14/02/2010 |
| 21/09/0921 September 2009 | REGISTERED OFFICE CHANGED ON 21/09/09 FROM: GISTERED OFFICE CHANGED ON 21/09/2009 FROM 18 SAXTY WAY SOWERBY THIRSK NORTH YORKSHIRE YO7 1SA UNITED KINGDOM |
| 17/02/0917 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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