INTERNATIONAL CONFEDERATION FOR BUSINESS ADVANCEMENT LTD

Company Documents

DateDescription
25/04/1725 April 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/02/177 February 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/01/1731 January 2017 APPLICATION FOR STRIKING-OFF

View Document

20/01/1720 January 2017 APPOINTMENT TERMINATED, DIRECTOR ICFBA HOLDINGS LIMITED

View Document

06/06/166 June 2016 REGISTERED OFFICE CHANGED ON 06/06/2016 FROM
39 FALSTAFF CLOSE
EYNSHAM
OXFORDSHIRE
OX29 4QA

View Document

06/06/166 June 2016 REGISTERED OFFICE CHANGED ON 06/06/2016 FROM
C/O ICFBA (UK) LTD
SUITE E0030 35 VICTORIA ROAD
DARLINGTON
COUNTY DURHAM
DL1 5SF
ENGLAND

View Document

06/05/166 May 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

05/05/165 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAMS / 01/05/2016

View Document

08/01/168 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15

View Document

10/09/1510 September 2015 APPOINTMENT TERMINATED, DIRECTOR ICFBA USA LTD

View Document

12/05/1512 May 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

02/03/152 March 2015 REGISTERED OFFICE CHANGED ON 02/03/2015 FROM
87 SPAREACRE LANE
EYNSHAM
OXON
OX29 4NN

View Document

08/01/158 January 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/14

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

22/04/1422 April 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

15/01/1415 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

02/09/132 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

02/09/132 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/07/1324 July 2013 REGISTERED OFFICE CHANGED ON 24/07/2013 FROM
NEWCOURT HOUSE
NEW STREET
LYMINGTON
HANTS
SO41 9BQ

View Document

21/05/1321 May 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

08/01/138 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

11/05/1211 May 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

13/10/1113 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

11/05/1111 May 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

05/05/105 May 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

04/05/104 May 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ICFBA HOLDINGS LIMITED / 02/10/2009

View Document

04/05/104 May 2010 APPOINTMENT TERMINATED, SECRETARY ICFBA HOLDINGS LIMITED

View Document

04/05/104 May 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ICFBA USA LTD / 02/10/2009

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

09/03/109 March 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

22/04/0922 April 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

16/10/0816 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/07/0828 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ICFBA HOLDINGS LIMITED / 15/07/2008

View Document

16/07/0816 July 2008 DIRECTOR APPOINTED MR RICHARD WILLIAMS

View Document

25/06/0825 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

02/06/082 June 2008 PREVSHO FROM 30/09/2008 TO 30/04/2008

View Document

29/04/0829 April 2008 RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ICFBA HOLDINGS LIMITED / 01/12/2007

View Document

28/04/0828 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

28/04/0828 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ICFBA HOLDINGS LIMITED / 01/12/2007

View Document

13/07/0713 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

13/07/0713 July 2007 DIRECTOR RESIGNED

View Document

05/07/075 July 2007 NEW SECRETARY APPOINTED

View Document

05/07/075 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

05/07/075 July 2007 SECRETARY RESIGNED

View Document

25/06/0725 June 2007 DIRECTOR RESIGNED

View Document

24/05/0724 May 2007 RETURN MADE UP TO 21/04/07; NO CHANGE OF MEMBERS

View Document

03/04/073 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/0623 November 2006 NEW DIRECTOR APPOINTED

View Document

21/11/0621 November 2006 REGISTERED OFFICE CHANGED ON 21/11/06 FROM: G OFFICE CHANGED 21/11/06 THE OLD POST OFFICE 19 BANBURY ROAD KIDLINGTON OXFORDSHIRE OX5 1AQ

View Document

04/05/064 May 2006 � SR [email protected] 20/04/06

View Document

02/05/062 May 2006 RETURN MADE UP TO 21/04/06; CHANGE OF MEMBERS

View Document

07/03/067 March 2006 � IC 768/767 28/02/06 � SR [email protected]

View Document

23/02/0623 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

13/01/0613 January 2006 NEW DIRECTOR APPOINTED

View Document

13/01/0613 January 2006 DIRECTOR RESIGNED

View Document

12/12/0512 December 2005 � IC 768/767 21/11/05 � SR [email protected]

View Document

02/09/052 September 2005 � IC 769/768 24/08/05 � SR [email protected]

View Document

17/08/0517 August 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/051 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

28/07/0528 July 2005 � IC 769/768 19/07/05 � SR [email protected]

View Document

10/06/0510 June 2005 � IC 770/769 02/06/05 � SR [email protected]

View Document

24/05/0524 May 2005 RETURN MADE UP TO 21/04/05; BULK LIST AVAILABLE SEPARATELY

View Document

18/05/0518 May 2005 01/01/00 AMEND

View Document

25/04/0525 April 2005 � IC 771/770 19/04/05 � SR [email protected]

View Document

21/03/0521 March 2005 DIRECTOR RESIGNED

View Document

09/03/059 March 2005 � IC 773/771 03/03/05 � SR [email protected]=1

View Document

24/02/0524 February 2005 ACC. REF. DATE EXTENDED FROM 30/04/05 TO 30/09/05

View Document

14/01/0514 January 2005 REGISTERED OFFICE CHANGED ON 14/01/05 FROM: G OFFICE CHANGED 14/01/05 10 ASH GROVES SAWBRIDGEWORTH HERTFORDSHIRE CM21 9LN

View Document

09/12/049 December 2004 � IC 761/760 30/11/04 � SR [email protected]

View Document

18/11/0418 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/11/0418 November 2004 VARYING SHARE RIGHTS AND NAMES

View Document

18/11/0418 November 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

18/11/0418 November 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/11/0418 November 2004 882 ALL SHARES 020704 COPY FORM

View Document

29/09/0429 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/09/0429 September 2004 � NC 1000/1200 15/09/0

View Document

29/09/0429 September 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/08/0419 August 2004 NEW DIRECTOR APPOINTED

View Document

12/07/0412 July 2004 S-DIV 01/07/04

View Document

12/07/0412 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/07/046 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0428 June 2004 NEW DIRECTOR APPOINTED

View Document

27/05/0427 May 2004 DIRECTOR RESIGNED

View Document

14/05/0414 May 2004 NEW DIRECTOR APPOINTED

View Document

14/05/0414 May 2004 NEW DIRECTOR APPOINTED

View Document

14/05/0414 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/04/0428 April 2004 SECRETARY RESIGNED

View Document

28/04/0428 April 2004 DIRECTOR RESIGNED

View Document

21/04/0421 April 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