INTERNATIONAL COMPUTER TECHNOLOGY LIMITED

Company Documents

DateDescription
09/03/109 March 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/11/0924 November 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/11/0912 November 2009 APPLICATION FOR STRIKING-OFF

View Document

12/05/0912 May 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

18/03/0918 March 2009 DISS40 (DISS40(SOAD))

View Document

17/03/0917 March 2009 RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 First Gazette

View Document

02/05/082 May 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

08/05/078 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

22/01/0722 January 2007 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

27/09/0527 September 2005 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

10/05/0410 May 2004 RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

29/04/0329 April 2003 RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS

View Document

22/08/0222 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

04/08/024 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

07/05/027 May 2002 RETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS

View Document

29/06/0129 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

08/05/018 May 2001 RETURN MADE UP TO 29/04/01; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 REGISTERED OFFICE CHANGED ON 20/03/01 FROM: C/O PETER EDNEY & CO THE OLD POWER STATION 121 MORTLAKE HIGH STREET LONDON,SW14 8SN.

View Document

05/07/005 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

09/05/009 May 2000 RETURN MADE UP TO 29/04/00; FULL LIST OF MEMBERS

View Document

24/08/9924 August 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

29/04/9929 April 1999 RETURN MADE UP TO 29/04/99; NO CHANGE OF MEMBERS

View Document

02/10/982 October 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

30/07/9830 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

06/05/986 May 1998 RETURN MADE UP TO 29/04/98; FULL LIST OF MEMBERS

View Document

06/05/976 May 1997 RETURN MADE UP TO 29/04/97; NO CHANGE OF MEMBERS

View Document

21/03/9721 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

19/09/9619 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

10/05/9610 May 1996 RETURN MADE UP TO 29/04/96; NO CHANGE OF MEMBERS

View Document

02/05/952 May 1995 SECRETARY RESIGNED

View Document

02/05/952 May 1995 RETURN MADE UP TO 29/04/95; FULL LIST OF MEMBERS

View Document

07/01/957 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

08/11/948 November 1994 DIRECTOR RESIGNED

View Document

03/05/943 May 1994 RETURN MADE UP TO 29/04/94; NO CHANGE OF MEMBERS

View Document

03/05/943 May 1994

View Document

21/06/9321 June 1993 REGISTERED OFFICE CHANGED ON 21/06/93 FROM: C/O PETER EDNEY AND CO THE OLD POWER STATION 121 MORTLAKE HIGH STREET LONDON SW14 8SN

View Document

17/06/9317 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/9317 June 1993 RETURN MADE UP TO 29/04/93; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 17/06/93;DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/9317 June 1993 REGISTERED OFFICE CHANGED ON 17/06/93

View Document

17/06/9317 June 1993

View Document

13/11/9213 November 1992 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/06

View Document

04/07/924 July 1992 NEW SECRETARY APPOINTED

View Document

12/05/9212 May 1992

View Document

12/05/9212 May 1992 RETURN MADE UP TO 29/04/92; FULL LIST OF MEMBERS

View Document

18/03/9218 March 1992 EXEMPTION FROM APPOINTING AUDITORS 30/12/91

View Document

18/03/9218 March 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

14/01/9214 January 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

05/12/915 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/12/915 December 1991 REGISTERED OFFICE CHANGED ON 05/12/91 FROM: APPLETON HOUSE 139 KING STREET LONDON W6 9JG

View Document

03/12/913 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/11/9115 November 1991 COMPANY NAME CHANGED BELMONT SOFTWARE LIMITED CERTIFICATE ISSUED ON 18/11/91

View Document

08/11/918 November 1991 ALTER MEM AND ARTS 04/11/91

View Document

08/11/918 November 1991 � NC 1000/100000 04/11/91

View Document

08/11/918 November 1991 ALTER MEM AND ARTS 04/11/91 NC INC ALREADY ADJUSTED 04/11/91

View Document

29/04/9129 April 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/04/9129 April 1991 Incorporation

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