INTERACTIVE COMPUTER CORPORATION LIMITED

Company Documents

DateDescription
08/06/108 June 2010 STRUCK OFF AND DISSOLVED

View Document

23/02/1023 February 2010 FIRST GAZETTE

View Document

09/03/079 March 2007 RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 FIRST GAZETTE

View Document

24/11/0524 November 2005 DIRECTOR RESIGNED

View Document

10/11/0510 November 2005 RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS

View Document

11/12/0411 December 2004 RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

30/09/0330 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

30/09/0330 September 2003 RETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS

View Document

13/08/0213 August 2002 RETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS

View Document

27/05/0227 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

11/04/0211 April 2002 REGISTERED OFFICE CHANGED ON 11/04/02 FROM: 21 STATION ROAD ALBRIGHTON WOLVERHAMPTON WV7 3QH

View Document

11/04/0211 April 2002 SECRETARY RESIGNED

View Document

11/04/0211 April 2002 NEW SECRETARY APPOINTED

View Document

23/01/0223 January 2002 NEW DIRECTOR APPOINTED

View Document

08/08/018 August 2001 RETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/00

View Document

08/08/018 August 2001 REGISTERED OFFICE CHANGED ON 08/08/01

View Document

08/08/018 August 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/013 August 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/08/013 August 2001 NEW SECRETARY APPOINTED

View Document

03/08/013 August 2001 REGISTERED OFFICE CHANGED ON 03/08/01 FROM: 20 FREEMAN DRIVE SUTTON COLDFIELD WEST MIDLANDS B76 1NT

View Document

11/08/0011 August 2000 RETURN MADE UP TO 21/07/00; FULL LIST OF MEMBERS

View Document

26/04/0026 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

27/08/9927 August 1999 RETURN MADE UP TO 21/07/99; FULL LIST OF MEMBERS

View Document

02/06/992 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

04/02/994 February 1999 DIRECTOR RESIGNED

View Document

24/08/9824 August 1998 RETURN MADE UP TO 21/07/98; FULL LIST OF MEMBERS

View Document

29/05/9829 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

04/11/974 November 1997 REGISTERED OFFICE CHANGED ON 04/11/97 FROM: 82 HIGH STREET ALBRIGHTON WOLVERHAMPTON WV7 3JA

View Document

19/08/9719 August 1997 RETURN MADE UP TO 21/07/97; NO CHANGE OF MEMBERS

View Document

20/06/9720 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

10/03/9710 March 1997 REDISIGNATION 15/08/96

View Document

02/10/962 October 1996 RETURN MADE UP TO 31/07/96; NO CHANGE OF MEMBERS

View Document

18/06/9618 June 1996 NEW DIRECTOR APPOINTED

View Document

18/06/9618 June 1996

View Document

25/04/9625 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

30/10/9530 October 1995 RETURN MADE UP TO 21/07/95; FULL LIST OF MEMBERS

View Document

14/10/9414 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/9411 August 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

29/07/9429 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/07/9429 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/07/9429 July 1994 REGISTERED OFFICE CHANGED ON 29/07/94 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE

View Document

21/07/9421 July 1994 Incorporation

View Document

21/07/9421 July 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information