I.C.F.C. COMPUTERS LIMITED

Company Documents

DateDescription
21/11/1721 November 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

21/08/1721 August 2017 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

23/06/1723 June 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 27/04/2017:LIQ. CASE NO.1

View Document

27/05/1627 May 2016 REGISTERED OFFICE CHANGED ON 27/05/2016 FROM 16 PALACE STREET LONDON SW1E 5JD

View Document

20/05/1620 May 2016 DECLARATION OF SOLVENCY

View Document

20/05/1620 May 2016 SPECIAL RESOLUTION TO WIND UP

View Document

20/05/1620 May 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

27/10/1527 October 2015 COMPANY NAME CHANGED INVESTORS IN INDUSTRY LIMITED CERTIFICATE ISSUED ON 27/10/15

View Document

27/10/1527 October 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/10/1514 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

09/09/159 September 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

15/12/1415 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN DUNN / 15/12/2014

View Document

04/12/144 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/11/1427 November 2014 APPOINTMENT TERMINATED, DIRECTOR BEN LOOMES

View Document

25/11/1425 November 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW HAYWOOD

View Document

04/09/144 September 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

22/08/1422 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

04/09/134 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

30/08/1330 August 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

05/07/135 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN DUNN / 01/07/2013

View Document

30/05/1330 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN HAYWOOD / 20/05/2013

View Document

02/01/132 January 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL WALLER

View Document

12/10/1212 October 2012 DIRECTOR APPOINTED BEN ROBERT LOOMES

View Document

19/09/1219 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

03/09/123 September 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

12/09/1112 September 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

14/10/1014 October 2010 DIRECTOR APPOINTED ANDREW JOHN HAYWOOD

View Document

24/09/1024 September 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHAN RUSSELL

View Document

22/09/1022 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

06/09/106 September 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WALLER / 01/10/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN BRIAN CAMERON RUSSELL / 01/10/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN DUNN / 01/10/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES MURPHY / 01/10/2009

View Document

26/08/0926 August 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

18/08/0918 August 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

13/04/0913 April 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER ROWLANDS

View Document

14/08/0814 August 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

13/08/0813 August 2008 RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0713 November 2007 DIRECTOR RESIGNED

View Document

13/11/0713 November 2007 NEW DIRECTOR APPOINTED

View Document

31/08/0731 August 2007 RETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

15/03/0715 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0617 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0611 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

13/09/0613 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

13/09/0613 September 2006 RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/068 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/066 March 2006 REGISTERED OFFICE CHANGED ON 06/03/06 FROM: 91 WATERLOO RD. LONDON SE1 8XP

View Document

25/01/0625 January 2006 NEW DIRECTOR APPOINTED

View Document

25/01/0625 January 2006 NEW DIRECTOR APPOINTED

View Document

25/01/0625 January 2006 NEW DIRECTOR APPOINTED

View Document

25/01/0625 January 2006 DIRECTOR RESIGNED

View Document

16/12/0516 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/059 September 2005 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

17/05/0517 May 2005 NEW DIRECTOR APPOINTED

View Document

03/09/043 September 2004 RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

07/09/037 September 2003 RETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS

View Document

19/08/0319 August 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

12/09/0212 September 2002 RETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS

View Document

23/08/0223 August 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

05/09/015 September 2001 RETURN MADE UP TO 06/08/01; FULL LIST OF MEMBERS

View Document

13/08/0113 August 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

10/04/0110 April 2001 NC INC ALREADY ADJUSTED 26/03/01

View Document

10/04/0110 April 2001 £ NC 300000/603397 26/03

View Document

04/09/004 September 2000 RETURN MADE UP TO 06/08/00; FULL LIST OF MEMBERS

View Document

18/08/0018 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

06/09/996 September 1999 RETURN MADE UP TO 06/08/99; FULL LIST OF MEMBERS

View Document

10/08/9910 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

18/08/9818 August 1998 RETURN MADE UP TO 06/08/98; FULL LIST OF MEMBERS

View Document

22/07/9822 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

21/10/9721 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

03/09/973 September 1997 RETURN MADE UP TO 06/08/97; FULL LIST OF MEMBERS

View Document

03/09/973 September 1997 ADOPT MEM AND ARTS 28/08/97

View Document

03/09/973 September 1997 S386 DISP APP AUDS 28/08/97

View Document

01/10/961 October 1996 RETURN MADE UP TO 06/08/96; FULL LIST OF MEMBERS

View Document

30/09/9630 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/964 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

17/01/9617 January 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/09/956 September 1995 RETURN MADE UP TO 06/08/95; FULL LIST OF MEMBERS

View Document

19/07/9519 July 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

09/09/949 September 1994 RETURN MADE UP TO 06/08/94; FULL LIST OF MEMBERS

View Document

30/06/9430 June 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

06/09/936 September 1993 RETURN MADE UP TO 06/08/93; FULL LIST OF MEMBERS

View Document

06/09/936 September 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/9326 August 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

11/09/9211 September 1992 RETURN MADE UP TO 06/08/92; FULL LIST OF MEMBERS

View Document

11/09/9211 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/9218 August 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

13/02/9213 February 1992 COMPANY NAME CHANGED I.C.F.C.COMPUTER GROUP LIMITED CERTIFICATE ISSUED ON 14/02/92

View Document

13/02/9213 February 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 13/02/92

View Document

06/09/916 September 1991 RETURN MADE UP TO 06/08/91; FULL LIST OF MEMBERS

View Document

30/07/9130 July 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

12/04/9112 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/09/905 September 1990 RETURN MADE UP TO 06/08/90; FULL LIST OF MEMBERS

View Document

14/08/9014 August 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

23/10/8923 October 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

04/09/894 September 1989 RETURN MADE UP TO 07/08/89; FULL LIST OF MEMBERS

View Document

12/09/8812 September 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

05/09/885 September 1988 RETURN MADE UP TO 08/08/88; FULL LIST OF MEMBERS

View Document

07/10/877 October 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

23/09/8723 September 1987 RETURN MADE UP TO 10/08/87; FULL LIST OF MEMBERS

View Document

17/12/8617 December 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

10/09/8610 September 1986 RETURN MADE UP TO 11/08/86; FULL LIST OF MEMBERS

View Document

10/07/7210 July 1972 PARTICULARS OF MORTGAGE/CHARGE

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