IDE-ARCHITECTURE LTD

Company Documents

DateDescription
17/08/1017 August 2010 STRUCK OFF AND DISSOLVED

View Document

04/05/104 May 2010 FIRST GAZETTE

View Document

06/07/096 July 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

17/02/0917 February 2009 DISS40 (DISS40(SOAD))

View Document

16/02/0916 February 2009 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 FIRST GAZETTE

View Document

18/09/0818 September 2008 RETURN MADE UP TO 24/05/07; CHANGE OF MEMBERS

View Document

03/02/083 February 2008 NEW SECRETARY APPOINTED

View Document

03/02/083 February 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/06/0726 June 2007 PURCHASE CONTRACT 25/12/06

View Document

22/06/0722 June 2007 � IC 3/2 25/12/06 � SR 1@1=1

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/09/068 September 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 AUDITOR'S RESIGNATION

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

02/12/052 December 2005 REGISTERED OFFICE CHANGED ON 02/12/05 FROM: G OFFICE CHANGED 02/12/05 UNIT 205 SPITFIRE STUDIOS 63-71 COLLIER STREET LONDON N1 9BE

View Document

20/10/0520 October 2005 DIRECTOR RESIGNED

View Document

17/05/0517 May 2005 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

25/06/0425 June 2004 RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

02/02/042 February 2004 NEW SECRETARY APPOINTED

View Document

06/06/036 June 2003 RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS

View Document

06/04/036 April 2003 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03

View Document

29/06/0229 June 2002 REGISTERED OFFICE CHANGED ON 29/06/02 FROM: G OFFICE CHANGED 29/06/02 110 AMHURST ROAD HACKNEY LONDON E8 2AG

View Document

24/06/0224 June 2002 NEW DIRECTOR APPOINTED

View Document

24/06/0224 June 2002 DIRECTOR RESIGNED

View Document

24/06/0224 June 2002 NEW SECRETARY APPOINTED

View Document

24/06/0224 June 2002 SECRETARY RESIGNED

View Document

24/06/0224 June 2002 DIRECTOR RESIGNED

View Document

24/06/0224 June 2002 NEW DIRECTOR APPOINTED

View Document

24/05/0224 May 2002 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