IEC CONTRACTS LIMITED

Company Documents

DateDescription
10/09/2210 September 2022 Final Gazette dissolved following liquidation

View Document

25/04/2225 April 2022 Appointment of a voluntary liquidator

View Document

18/01/2218 January 2022 Removal of liquidator by court order

View Document

10/07/2110 July 2021 Registered office address changed from 2 Pacific Court Pacific Road Atlantic Street Altrincham WA14 5BJ to Stanmore House 64-68 Blackburn Street Manchester M26 2JS on 2021-07-10

View Document

05/08/205 August 2020 REGISTERED OFFICE CHANGED ON 05/08/2020 FROM OSWALDTWISTLE MILLS BUSINESS CENTRE PICKUP STREET ACCRINGTON BB5 0EY ENGLAND

View Document

31/07/2031 July 2020 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

31/07/2031 July 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

31/07/2031 July 2020 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

15/05/1915 May 2019 PREVEXT FROM 31/01/2019 TO 31/03/2019

View Document

24/01/1924 January 2019 COMPANY NAME CHANGED INTELLIGENT ENERGY CONSERVATION LTD CERTIFICATE ISSUED ON 24/01/19

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

08/10/188 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

13/01/1813 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

11/10/1711 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

14/08/1714 August 2017 REGISTERED OFFICE CHANGED ON 14/08/2017 FROM 20 - 22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

26/09/1626 September 2016 REGISTERED OFFICE CHANGED ON 26/09/2016 FROM NEWHOUSE ROAD HUNCOAT INDUSTRIAL ESTATE ACCRINGTON LANCASHIRE BB5 6NT

View Document

20/09/1620 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/01/1629 January 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

28/10/1528 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

23/01/1523 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

11/09/1411 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

29/01/1429 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

09/01/149 January 2014 REGISTERED OFFICE CHANGED ON 09/01/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

03/01/133 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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