ICT (BUILDING BLOCKS) LTD

Company Documents

DateDescription
18/04/2318 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/04/2318 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

12/05/2212 May 2022 Micro company accounts made up to 2019-03-31

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-05-11 with no updates

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-05-12 with no updates

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/10/1829 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

17/04/1817 April 2018 COMPANY NAME CHANGED THE LOWER KERSAL CENTRE LIMITED CERTIFICATE ISSUED ON 17/04/18

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

22/05/1722 May 2017 APPOINTMENT TERMINATED, DIRECTOR HARRY DAVIES

View Document

03/02/173 February 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

03/08/163 August 2016 12/05/16 NO MEMBER LIST

View Document

03/08/163 August 2016 SAIL ADDRESS CHANGED FROM: THE LOWER KERSAL CENTRE ST. AIDANS GROVE SALFORD M7 3TN ENGLAND

View Document

25/02/1625 February 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN ECCLES

View Document

25/02/1625 February 2016 DIRECTOR APPOINTED MRS ANDREA SUZANNE WHELAN

View Document

25/02/1625 February 2016 APPOINTMENT TERMINATED, DIRECTOR SUSAN STEPHENSON

View Document

16/12/1516 December 2015 REGISTERED OFFICE CHANGED ON 16/12/2015 FROM C/O JANE PASSMORE LOWER KERSAL CENTRE ST. AIDANS GROVE SALFORD LANCASHIRE M7 3TN

View Document

16/12/1516 December 2015 DIRECTOR APPOINTED MRS ANN-MARIE PICKUP

View Document

30/11/1530 November 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

12/05/1512 May 2015 APPOINTMENT TERMINATED, DIRECTOR BRENDA MOORE

View Document

12/05/1512 May 2015 12/05/15 NO MEMBER LIST

View Document

31/12/1431 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

08/04/148 April 2014 06/04/14 NO MEMBER LIST

View Document

26/11/1326 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

12/08/1312 August 2013 APPOINTMENT TERMINATED, DIRECTOR PETER CONNOR

View Document

12/08/1312 August 2013 APPOINTMENT TERMINATED, DIRECTOR MARY CONNOR

View Document

12/08/1312 August 2013 APPOINTMENT TERMINATED, DIRECTOR PETER CONNOR

View Document

12/08/1312 August 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WHITEHEAD

View Document

22/05/1322 May 2013 MEMORANDUM OF ASSOCIATION

View Document

22/05/1322 May 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

22/05/1322 May 2013 CHANGE OF COMPANY OBJECTS 04/05/2013

View Document

09/04/139 April 2013 06/04/13 NO MEMBER LIST

View Document

19/12/1219 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

13/04/1213 April 2012 06/04/12 NO MEMBER LIST

View Document

13/04/1213 April 2012 APPOINTMENT TERMINATED, DIRECTOR PETER BARNETT

View Document

18/11/1118 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/10/1127 October 2011 APPOINTMENT TERMINATED, DIRECTOR LEE WALLIS

View Document

09/05/119 May 2011 06/04/11 NO MEMBER LIST

View Document

06/05/116 May 2011 SAIL ADDRESS CHANGED FROM: THE LOWER KERSAL CENTRE NORTHALLERTON ROAD LOWER KERSAL SALFORD M7 3TP ENGLAND

View Document

19/04/1119 April 2011 DIRECTOR APPOINTED MRS BERNADETTE ELDER

View Document

18/04/1118 April 2011 DIRECTOR APPOINTED MR HARRY DAVIES

View Document

11/03/1111 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/02/1116 February 2011 REGISTERED OFFICE CHANGED ON 16/02/2011 FROM NORTHALLERTON ROAD LOWER KERSAL SALFORD LANCASHIRE M7 3TP

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN WHITEHEAD / 01/10/2009

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR PETER CONNOR / 01/10/2009

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRENDA MOORE / 01/10/2009

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY TERESA CONNOR / 01/10/2009

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE ANTHONY WALLIS / 01/10/2009

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN STEPHENSON / 01/10/2009

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER BARNETT / 01/10/2009

View Document

10/06/1010 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

10/06/1010 June 2010 06/04/10 NO MEMBER LIST

View Document

10/06/1010 June 2010 SAIL ADDRESS CREATED

View Document

21/05/1021 May 2010 DIRECTOR APPOINTED ALAN ECCLES

View Document

03/01/103 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/04/0915 April 2009 ANNUAL RETURN MADE UP TO 06/04/09

View Document

15/04/0915 April 2009 APPOINTMENT TERMINATED DIRECTOR ANDREA BUCK

View Document

25/03/0925 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/03/0913 March 2009 APPOINTMENT TERMINATED DIRECTOR RHONA CRAIG

View Document

13/03/0913 March 2009 APPOINTMENT TERMINATED DIRECTOR HAROLD BREARLEY

View Document

09/07/089 July 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

18/04/0818 April 2008 ANNUAL RETURN MADE UP TO 06/04/08

View Document

14/06/0714 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

04/06/074 June 2007 NEW SECRETARY APPOINTED

View Document

01/06/071 June 2007 DIRECTOR RESIGNED

View Document

01/06/071 June 2007 ANNUAL RETURN MADE UP TO 06/04/07

View Document

01/06/071 June 2007 DIRECTOR RESIGNED

View Document

01/06/071 June 2007 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07

View Document

01/06/071 June 2007 SECRETARY RESIGNED

View Document

01/06/071 June 2007 NEW DIRECTOR APPOINTED

View Document

01/06/071 June 2007 NEW DIRECTOR APPOINTED

View Document

05/05/065 May 2006 ANNUAL RETURN MADE UP TO 06/04/06

View Document

06/04/056 April 2005 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