IMPACT OUTSOURCED CREDIT CONTROL SOLUTIONS LIMITED

Company Documents

DateDescription
26/08/1426 August 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/05/1413 May 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/05/141 May 2014 APPLICATION FOR STRIKING-OFF

View Document

18/04/1418 April 2014 Annual accounts small company total exemption made up to 28 February 2013

View Document

18/03/1418 March 2014 Annual accounts small company total exemption made up to 28 February 2012

View Document

17/03/1417 March 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

17/03/1417 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY MACKAY / 01/01/2014

View Document

17/03/1417 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN JAMES MACKAY / 01/01/2014

View Document

08/03/148 March 2014 DISS40 (DISS40(SOAD))

View Document

03/03/143 March 2014 REGISTERED OFFICE CHANGED ON 03/03/2014 FROM
INGLEDEW 3 CRABTREE HALL BUSINESS CENTRE
LITTLE HOLTBY
NORTHALLERTON
NORTH YORKSHIRE
DL7 9LN
UNITED KINGDOM

View Document

25/02/1425 February 2014 FIRST GAZETTE

View Document

06/07/136 July 2013 DISS40 (DISS40(SOAD))

View Document

05/07/135 July 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

12/04/1312 April 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

26/02/1326 February 2013 FIRST GAZETTE

View Document

16/03/1216 March 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

16/03/1216 March 2012 REGISTERED OFFICE CHANGED ON 16/03/2012 FROM KEENLEYSIDE 1 CRABTREE HALL BUSINESS CENTRE LITTLE HOLTBY NORTH ALLERTON NORTH YORKSHIRE DL7 9LN

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

27/11/1127 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

30/03/1130 March 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

14/06/1014 June 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

14/06/1014 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY MACKAY / 14/02/2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MOORHOUSE / 14/02/2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN JAMES MACKAY / 14/02/2010

View Document

21/09/0921 September 2009 REGISTERED OFFICE CHANGED ON 21/09/09 FROM: GISTERED OFFICE CHANGED ON 21/09/2009 FROM 18 SAXTY WAY SOWERBY THIRSK NORTH YORKSHIRE YO7 1SA UNITED KINGDOM

View Document

17/02/0917 February 2009 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