THE ICOGRADA FOUNDATION

Company Documents

DateDescription
05/03/135 March 2013 STRUCK OFF AND DISSOLVED

View Document

20/11/1220 November 2012 FIRST GAZETTE

View Document

23/02/1223 February 2012 DIRECTOR APPOINTED MS IVA BABAJA

View Document

23/02/1223 February 2012 APPOINTMENT TERMINATED, SECRETARY GREGOIRE SERIKOFF

View Document

23/02/1223 February 2012 DIRECTOR APPOINTED MR. OMAR VULPINARI

View Document

23/02/1223 February 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID BERMAN

View Document

23/02/1223 February 2012 APPOINTMENT TERMINATED, DIRECTOR DON CHANG

View Document

23/02/1223 February 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID BERMAN

View Document

23/02/1223 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS. GITTE JUST / 23/02/2012

View Document

23/02/1223 February 2012 DIRECTOR APPOINTED MS. GITTE JUST

View Document

23/02/1223 February 2012 DIRECTOR APPOINTED MS. LEIMEI JULIA CHIU

View Document

23/02/1223 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. OMAR VULPINARI / 23/02/2012

View Document

01/10/111 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/07/1129 July 2011 27/07/11 NO MEMBER LIST

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/08/1010 August 2010 27/07/10 NO MEMBER LIST

View Document

09/08/109 August 2010 APPOINTMENT TERMINATED, DIRECTOR LISE VEJSE KLINT

View Document

08/04/108 April 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/02/1010 February 2010 APPOINTMENT TERMINATED, SECRETARY LISE VEJSE KLINT

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DON RYUN CHANG / 09/02/2010

View Document

09/02/109 February 2010 SECRETARY APPOINTED MR. GREGOIRE SERIKOFF

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BERMAN / 09/02/2010

View Document

09/02/109 February 2010 APPOINTMENT TERMINATED, SECRETARY LISE VEJSE KLINT

View Document

09/02/109 February 2010 DIRECTOR APPOINTED MR. RUSSELL KENNEDY

View Document

09/02/109 February 2010 APPOINTMENT TERMINATED, DIRECTOR JACQUES LANGE

View Document

20/08/0920 August 2009 ANNUAL RETURN MADE UP TO 27/07/09

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/10/0827 October 2008 ANNUAL RETURN MADE UP TO 27/07/08

View Document

24/10/0824 October 2008 APPOINTMENT TERMINATED DIRECTOR MERVYN KURLANSKY

View Document

04/12/074 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

26/11/0726 November 2007 ANNUAL RETURN MADE UP TO 27/07/07

View Document

06/10/066 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/08/0615 August 2006 ANNUAL RETURN MADE UP TO 27/07/06

View Document

15/08/0615 August 2006 SECRETARY RESIGNED

View Document

27/03/0627 March 2006 ANNUAL RETURN MADE UP TO 27/07/05

View Document

20/03/0620 March 2006 NEW SECRETARY APPOINTED

View Document

14/12/0514 December 2005 DIRECTOR RESIGNED

View Document

14/12/0514 December 2005 DIRECTOR RESIGNED

View Document

14/12/0514 December 2005 NEW DIRECTOR APPOINTED

View Document

14/12/0514 December 2005 NEW DIRECTOR APPOINTED

View Document

14/12/0514 December 2005 NEW DIRECTOR APPOINTED

View Document

14/12/0514 December 2005 NEW SECRETARY APPOINTED

View Document

14/12/0514 December 2005 SECRETARY RESIGNED

View Document

16/08/0516 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/11/041 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/10/0419 October 2004 ANNUAL RETURN MADE UP TO 27/07/04

View Document

17/06/0417 June 2004 NEW SECRETARY APPOINTED

View Document

13/11/0313 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/10/0329 October 2003 NEW DIRECTOR APPOINTED

View Document

29/10/0329 October 2003 NEW DIRECTOR APPOINTED

View Document

29/10/0329 October 2003 DIRECTOR RESIGNED

View Document

29/10/0329 October 2003 DIRECTOR RESIGNED

View Document

29/10/0329 October 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/10/039 October 2003 ANNUAL RETURN MADE UP TO 27/07/03

View Document

02/05/032 May 2003 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/05/032 May 2003 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/11/022 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

12/08/0212 August 2002 ANNUAL RETURN MADE UP TO 27/07/02

View Document

12/08/0212 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

23/01/0223 January 2002 NEW DIRECTOR APPOINTED

View Document

23/01/0223 January 2002 DIRECTOR RESIGNED

View Document

23/01/0223 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/10/0126 October 2001 DIRECTOR RESIGNED

View Document

26/10/0126 October 2001 ANNUAL RETURN MADE UP TO 16/09/01

View Document

26/10/0126 October 2001 NEW DIRECTOR APPOINTED

View Document

26/10/0126 October 2001 DIRECTOR RESIGNED

View Document

26/10/0126 October 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/03/0116 March 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

19/01/0119 January 2001 NEW DIRECTOR APPOINTED

View Document

03/01/013 January 2001 ANNUAL RETURN MADE UP TO 27/07/00

View Document

23/10/0023 October 2000 NEW DIRECTOR APPOINTED

View Document

21/09/0021 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/07/0021 July 2000 NEW DIRECTOR APPOINTED

View Document

21/07/0021 July 2000 REGISTERED OFFICE CHANGED ON 21/07/00 FROM: G OFFICE CHANGED 21/07/00 RUSSELL HOUSE OXFORD ROAD BOURNEMOUTH DORSET BH8 8EX

View Document

21/07/0021 July 2000 NEW DIRECTOR APPOINTED

View Document

21/07/0021 July 2000 DIRECTOR RESIGNED

View Document

21/07/0021 July 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/07/0021 July 2000 DIRECTOR RESIGNED

View Document

03/11/993 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

05/08/985 August 1998 ANNUAL RETURN MADE UP TO 27/07/98

View Document

01/07/981 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

10/03/9810 March 1998 DIRECTOR RESIGNED

View Document

01/08/971 August 1997 ANNUAL RETURN MADE UP TO 27/07/97

View Document

02/07/972 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

30/07/9630 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

26/07/9626 July 1996 ANNUAL RETURN MADE UP TO 27/07/96

View Document

27/03/9627 March 1996 NEW DIRECTOR APPOINTED

View Document

27/03/9627 March 1996 DIRECTOR RESIGNED

View Document

27/03/9627 March 1996

View Document

07/08/957 August 1995 ANNUAL RETURN MADE UP TO 27/07/95

View Document

14/06/9514 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/08/941 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/941 August 1994

View Document

01/08/941 August 1994 ANNUAL RETURN MADE UP TO 09/08/94

View Document

05/05/945 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

25/03/9425 March 1994 NEW DIRECTOR APPOINTED

View Document

25/03/9425 March 1994 NEW DIRECTOR APPOINTED

View Document

17/03/9417 March 1994 DIRECTOR RESIGNED

View Document

17/03/9417 March 1994 DIRECTOR RESIGNED

View Document

04/08/934 August 1993

View Document

04/08/934 August 1993 ANNUAL RETURN MADE UP TO 09/08/93

View Document

04/06/934 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

20/05/9320 May 1993

View Document

20/05/9320 May 1993

View Document

20/05/9320 May 1993

View Document

20/05/9320 May 1993 DIRECTOR RESIGNED

View Document

20/05/9320 May 1993 NEW DIRECTOR APPOINTED

View Document

20/05/9320 May 1993 NEW DIRECTOR APPOINTED

View Document

13/08/9213 August 1992 ANNUAL RETURN MADE UP TO 09/08/92

View Document

13/08/9213 August 1992

View Document

24/03/9224 March 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

09/08/919 August 1991 Incorporation

View Document

09/08/919 August 1991 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