I.G.G. COMPONENT TECHNOLOGY LIMITED

Company Documents

DateDescription
23/02/1323 February 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

23/11/1223 November 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/11/2012

View Document

23/11/1223 November 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

31/05/1231 May 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/05/2012:LIQ. CASE NO.2

View Document

01/12/111 December 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/11/2011:LIQ. CASE NO.2

View Document

06/06/116 June 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/05/2011:LIQ. CASE NO.2

View Document

02/12/102 December 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/11/2010:LIQ. CASE NO.2

View Document

27/11/0927 November 2009 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00008752,00009020

View Document

27/11/0927 November 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/11/2009:LIQ. CASE NO.1

View Document

01/07/091 July 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/06/2009:LIQ. CASE NO.1

View Document

25/02/0925 February 2009 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

23/02/0923 February 2009 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

06/02/096 February 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

17/12/0817 December 2008 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008752,00009020

View Document

16/12/0816 December 2008 REGISTERED OFFICE CHANGED ON 16/12/08 FROM: WATERSIDE HOUSE WATERSIDE GARDENS FAREHAM HAMPSHIRE PO16 8RR

View Document

04/12/084 December 2008 SECRETARY RESIGNED ERIC CLAYPOLE

View Document

13/11/0813 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

13/11/0813 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

09/10/089 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

09/10/089 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

02/10/082 October 2008 SECRETARY APPOINTED MR ERIC CLAYPOLE

View Document

30/09/0830 September 2008 DIRECTOR RESIGNED PETER HIGGS

View Document

20/08/0820 August 2008 DIRECTOR APPOINTED MR SIMON ROBERT PHILIPS

View Document

19/06/0819 June 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

16/05/0816 May 2008 SECRETARY RESIGNED NICHOLAS GROVES

View Document

10/04/0810 April 2008 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/09/076 September 2007 NEW DIRECTOR APPOINTED

View Document

05/09/075 September 2007 DIRECTOR RESIGNED

View Document

05/09/075 September 2007 DIRECTOR RESIGNED

View Document

26/03/0726 March 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 DIRECTOR RESIGNED

View Document

29/01/0729 January 2007 DIRECTOR RESIGNED

View Document

29/01/0729 January 2007 DIRECTOR RESIGNED

View Document

17/11/0617 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0615 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/11/066 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0611 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

23/08/0623 August 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 NEW DIRECTOR APPOINTED

View Document

27/07/0627 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0619 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/07/0619 July 2006 NC INC ALREADY ADJUSTED 30/06/06

View Document

11/07/0611 July 2006 SECRETARY RESIGNED

View Document

11/07/0611 July 2006 NEW SECRETARY APPOINTED

View Document

11/07/0611 July 2006 DIRECTOR RESIGNED

View Document

29/06/0629 June 2006 NEW DIRECTOR APPOINTED

View Document

28/06/0628 June 2006 AUDITOR'S RESIGNATION

View Document

05/05/065 May 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

19/01/0619 January 2006 DELIVERY EXT'D 3 MTH 31/03/05

View Document

06/08/056 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/054 May 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

14/04/0514 April 2005 � NC 40000/4000000 31/03/05

View Document

07/03/057 March 2005 NEW DIRECTOR APPOINTED

View Document

07/03/057 March 2005 NEW SECRETARY APPOINTED

View Document

04/03/054 March 2005 SECRETARY RESIGNED

View Document

04/03/054 March 2005 DIRECTOR RESIGNED

View Document

14/02/0514 February 2005 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/02/0511 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/02/059 February 2005 DIRECTOR RESIGNED

View Document

05/02/055 February 2005 NEW DIRECTOR APPOINTED

View Document

25/01/0525 January 2005 DIRECTOR RESIGNED

View Document

25/01/0525 January 2005 DIRECTOR RESIGNED

View Document

24/01/0524 January 2005 NEW DIRECTOR APPOINTED

View Document

20/01/0520 January 2005 DELIVERY EXT'D 3 MTH 31/03/04

View Document

10/01/0510 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/0424 June 2004 DIRECTOR RESIGNED

View Document

14/06/0414 June 2004 NEW DIRECTOR APPOINTED

View Document

08/05/048 May 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

08/03/048 March 2004 NC INC ALREADY ADJUSTED 09/02/04

View Document

08/03/048 March 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/03/048 March 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

08/03/048 March 2004 � NC 33334/40000 09/02/

View Document

18/02/0418 February 2004 RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS

View Document

13/02/0413 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0320 February 2003 RETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS

View Document

30/11/0230 November 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

06/08/026 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0214 February 2002 RETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 FULL GROUP ACCOUNTS MADE UP TO 31/03/01

View Document

14/02/0114 February 2001 RETURN MADE UP TO 11/02/01; FULL LIST OF MEMBERS

View Document

15/01/0115 January 2001 ALTER ARTICLES 08/12/00

View Document

15/01/0115 January 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/01/0112 January 2001 � IC 33334/28334 08/12/00 � SR [email protected]=5000

View Document

27/12/0027 December 2000 DIRECTOR RESIGNED

View Document

05/12/005 December 2000 NEW DIRECTOR APPOINTED

View Document

28/06/0028 June 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

23/02/0023 February 2000 NEW DIRECTOR APPOINTED

View Document

21/02/0021 February 2000 RETURN MADE UP TO 11/02/00; FULL LIST OF MEMBERS

View Document

21/02/0021 February 2000 NEW DIRECTOR APPOINTED

View Document

10/05/9910 May 1999 SECRETARY RESIGNED

View Document

10/05/9910 May 1999 NEW DIRECTOR APPOINTED

View Document

10/05/9910 May 1999 NEW SECRETARY APPOINTED

View Document

31/03/9931 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/9930 March 1999

View Document

30/03/9930 March 1999

View Document

30/03/9930 March 1999 � NC 1000/33333 18/03/99

View Document

30/03/9930 March 1999

View Document

30/03/9930 March 1999 ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/03/00

View Document

30/03/9930 March 1999

View Document

30/03/9930 March 1999 NEW DIRECTOR APPOINTED

View Document

30/03/9930 March 1999 RECON 18/03/99

View Document

30/03/9930 March 1999

View Document

30/03/9930 March 1999 Resolutions

View Document

30/03/9930 March 1999 ADOPT MEM AND ARTS 19/03/99

View Document

30/03/9930 March 1999 NC INC ALREADY ADJUSTED 18/03/99

View Document

30/03/9930 March 1999 Resolutions

View Document

30/03/9930 March 1999 Resolutions

View Document

30/03/9930 March 1999 Resolutions

View Document

30/03/9930 March 1999 Resolutions

View Document

30/03/9930 March 1999 Resolutions

View Document

23/03/9923 March 1999 COMPANY NAME CHANGED PARISOL 199 LIMITED CERTIFICATE ISSUED ON 23/03/99

View Document

11/02/9911 February 1999 Incorporation

View Document

11/02/9911 February 1999 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