ICU TECHNOLOGY LIMITED

Company Documents

DateDescription
15/08/1415 August 2014 REGISTERED OFFICE CHANGED ON 15/08/2014 FROM
STATION HOUSE MIDLAND DRIVE
SUTTON COLDFIELD
WEST MIDLANDS
B72 1TU

View Document

12/08/1412 August 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

12/08/1412 August 2014 STATEMENT OF AFFAIRS/4.19

View Document

12/08/1412 August 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

01/08/141 August 2014 REGISTERED OFFICE CHANGED ON 01/08/2014 FROM
4 LADY BANK
TAMWORTH
STAFFORDSHIRE
B79 7NB

View Document

07/05/147 May 2014 DISS40 (DISS40(SOAD))

View Document

06/05/146 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / GARRY WILSON / 26/03/2014

View Document

06/05/146 May 2014 SECRETARY'S CHANGE OF PARTICULARS / GARRY WILSON / 26/03/2014

View Document

06/05/146 May 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

30/11/1330 November 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/10/131 October 2013 FIRST GAZETTE

View Document

04/06/134 June 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

20/12/1220 December 2012 PREVEXT FROM 31/03/2012 TO 30/09/2012

View Document

21/05/1221 May 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/09/118 September 2011 APPOINTMENT TERMINATED, DIRECTOR GERAINT DAVIES

View Document

08/09/118 September 2011 REGISTERED OFFICE CHANGED ON 08/09/2011 FROM 2 ALBERT ROAD TAMWORTH STAFFORDSHIRE B79 7JN

View Document

09/05/119 May 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/03/1030 March 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/06/094 June 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/04/0811 April 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 NEW DIRECTOR APPOINTED

View Document

09/05/079 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/079 May 2007 S366A DISP HOLDING AGM 26/03/07

View Document

09/05/079 May 2007 S386 DISP APP AUDS 26/03/07

View Document

26/03/0726 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information