IDENTIDOT CODING SERVICES LIMITED

Company Documents

DateDescription
27/10/2127 October 2021 Final Gazette dissolved following liquidation

View Document

27/10/2127 October 2021 Final Gazette dissolved following liquidation

View Document

27/07/2127 July 2021 Return of final meeting in a creditors' voluntary winding up

View Document

14/06/1914 June 2019 REGISTERED OFFICE CHANGED ON 14/06/2019 FROM 7 WESTGATE ALDRIDGE WALSALL WS9 8EX ENGLAND

View Document

13/06/1913 June 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/06/1913 June 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

13/06/1913 June 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES

View Document

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES

View Document

31/01/1831 January 2018 REGISTERED OFFICE CHANGED ON 31/01/2018 FROM 6A BEECHAM BUSINESS PARK BEECHAM BUSINESS PARK ALDRIDGE WALSALL WS9 8TZ ENGLAND

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/09/1730 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/02/1611 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/12/153 December 2015 REGISTERED OFFICE CHANGED ON 03/12/2015 FROM SUITE 46-48 BEACON BUILDINGS LEIGHSWOOD ROAD ALDRIDGE WALSALL WEST MIDLANDS WS9 8AA

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/03/1523 March 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/02/1425 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

29/09/1329 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/07/1312 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 053514910004

View Document

21/02/1321 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/09/1211 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

09/08/129 August 2012 APPOINTMENT TERMINATED, DIRECTOR CAROLINE WHITTOCK

View Document

09/08/129 August 2012 SECRETARY APPOINTED MR IAN WHITTOCK

View Document

09/08/129 August 2012 APPOINTMENT TERMINATED, SECRETARY CAROLINE WHITTOCK

View Document

09/08/129 August 2012 DIRECTOR APPOINTED MR IAN DAVID WHITTOCK

View Document

21/02/1221 February 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/09/118 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

22/02/1122 February 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / INNVOTEC MANAGERS LIMITED / 22/02/2011

View Document

22/02/1122 February 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

20/10/1020 October 2010 31/08/10 STATEMENT OF CAPITAL GBP 27000

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/06/1021 June 2010 REGISTERED OFFICE CHANGED ON 21/06/2010 FROM ANCHOR HOUSE ANCHOR ROAD ALDRIDGE WALSALL WEST MIDLANDS WS9 8PW

View Document

01/03/101 March 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

01/03/101 March 2010 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE LINDA WHITTOCK / 01/03/2010

View Document

01/03/101 March 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / INNVOTEC MANAGERS LIMITED / 01/03/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE LINDA WHITTOCK / 01/03/2010

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/03/093 March 2009 RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 DIRECTOR APPOINTED CAROLINE LINDA WHITTOCK

View Document

21/12/0821 December 2008 APPOINTMENT TERMINATED DIRECTOR IAN WHITTOCK

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/02/0818 February 2008 RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/02/0728 February 2007 RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 DIRECTOR RESIGNED

View Document

03/11/063 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

20/07/0620 July 2006 RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS; AMEND

View Document

06/04/066 April 2006 RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/12/05

View Document

21/12/0521 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/12/057 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/052 August 2005 NC INC ALREADY ADJUSTED 06/07/05

View Document

02/08/052 August 2005 NC INC ALREADY ADJUSTED 06/07/05

View Document

02/08/052 August 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/08/052 August 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

02/08/052 August 2005 SUB DIVISION 06/07/05

View Document

24/07/0524 July 2005 £ NC 100/1000 15/07/0

View Document

13/07/0513 July 2005 S-DIV 06/07/05

View Document

09/05/059 May 2005 NEW DIRECTOR APPOINTED

View Document

03/05/053 May 2005 SECRETARY RESIGNED

View Document

19/04/0519 April 2005 REGISTERED OFFICE CHANGED ON 19/04/05 FROM: 1 CASTLE LANE LONDON SW1E 6DR

View Document

19/04/0519 April 2005 NEW SECRETARY APPOINTED

View Document

05/04/055 April 2005 NEW SECRETARY APPOINTED

View Document

29/03/0529 March 2005 NEW DIRECTOR APPOINTED

View Document

29/03/0529 March 2005 DIRECTOR RESIGNED

View Document

29/03/0529 March 2005 SECRETARY RESIGNED

View Document

29/03/0529 March 2005 REGISTERED OFFICE CHANGED ON 29/03/05 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

29/03/0529 March 2005 NEW DIRECTOR APPOINTED

View Document

03/02/053 February 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