INDECOM LIMITED

Company Documents

DateDescription
15/03/1015 March 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

15/12/0915 December 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/12/2009

View Document

15/12/0915 December 2009 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

21/10/0921 October 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/09/2009

View Document

23/04/0923 April 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/03/2009

View Document

15/04/0815 April 2008 REGISTERED OFFICE CHANGED ON 15/04/2008 FROM SHAND HOUSE 14-20 SHAND STREET LONDON SE1 2ES

View Document

15/04/0815 April 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/04/0815 April 2008 STATEMENT OF AFFAIRS/4.19

View Document

11/02/0811 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

18/07/0718 July 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

20/03/0720 March 2007 NEW SECRETARY APPOINTED

View Document

16/03/0716 March 2007 NEW SECRETARY APPOINTED

View Document

15/03/0715 March 2007 SECRETARY RESIGNED

View Document

15/03/0715 March 2007 DIRECTOR RESIGNED

View Document

02/03/072 March 2007 RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 FIRST GAZETTE

View Document

03/03/063 March 2006 REGISTERED OFFICE CHANGED ON 03/03/06 FROM: THE GRANARY 113 LAVENDER WALK LONDON SW11 1JS

View Document

21/09/0521 September 2005 DIRECTOR RESIGNED

View Document

16/09/0516 September 2005 RETURN MADE UP TO 28/03/05; NO CHANGE OF MEMBERS

View Document

16/09/0516 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

17/02/0517 February 2005 NEW DIRECTOR APPOINTED

View Document

17/02/0517 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/02/0517 February 2005 SECRETARY RESIGNED

View Document

15/09/0415 September 2004 NEW SECRETARY APPOINTED

View Document

15/09/0415 September 2004 DIRECTOR RESIGNED

View Document

15/09/0415 September 2004 SECRETARY RESIGNED

View Document

06/07/046 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

06/07/046 July 2004 RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

04/04/034 April 2003 RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS

View Document

10/06/0210 June 2002 NEW SECRETARY APPOINTED

View Document

10/06/0210 June 2002 NEW DIRECTOR APPOINTED

View Document

10/06/0210 June 2002 NEW DIRECTOR APPOINTED

View Document

10/06/0210 June 2002 DIRECTOR RESIGNED

View Document

10/06/0210 June 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/06/0210 June 2002 REGISTERED OFFICE CHANGED ON 10/06/02 FROM: QUEENS HOUSE 1 LEICESTER PLACE LONDON WC2H 7BP

View Document

10/06/0210 June 2002 ACC. REF. DATE EXTENDED FROM 31/05/02 TO 31/08/02

View Document

04/04/024 April 2002 RETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS

View Document

23/11/0123 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

12/07/0112 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/014 April 2001 RETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS

View Document

15/01/0115 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

23/05/0023 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

05/04/005 April 2000 RETURN MADE UP TO 28/03/00; FULL LIST OF MEMBERS

View Document

02/12/992 December 1999 DIRECTOR RESIGNED

View Document

28/10/9928 October 1999 NC INC ALREADY ADJUSTED 01/10/99

View Document

28/10/9928 October 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/9928 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/9928 October 1999 £ NC 1000/100000 01/10

View Document

28/10/9928 October 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/10/99

View Document

10/04/9910 April 1999 RETURN MADE UP TO 28/03/99; FULL LIST OF MEMBERS

View Document

02/10/982 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

25/09/9825 September 1998 NEW DIRECTOR APPOINTED

View Document

17/08/9817 August 1998 NC INC ALREADY ADJUSTED 28/07/98

View Document

17/08/9817 August 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 28/07/98

View Document

17/08/9817 August 1998 £ NC 100/1000 28/07/98

View Document

02/04/982 April 1998 RETURN MADE UP TO 28/03/98; NO CHANGE OF MEMBERS

View Document

10/11/9710 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

23/04/9723 April 1997 RETURN MADE UP TO 28/03/97; FULL LIST OF MEMBERS

View Document

18/08/9618 August 1996

View Document

18/08/9618 August 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/9614 June 1996 REGISTERED OFFICE CHANGED ON 14/06/96 FROM: 71 MUNSTER ROAD FULHAM LONDON SW6 5RE

View Document

12/04/9612 April 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

01/04/961 April 1996 SECRETARY RESIGNED

View Document

28/03/9628 March 1996 Incorporation

View Document

28/03/9628 March 1996 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