INFECTION CONTROL CONSULTANCY LTD

Company Documents

DateDescription
26/11/1526 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

08/04/158 April 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/11/1427 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

17/03/1417 March 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

10/10/1310 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / KAREN ANGELA MERRICKS / 10/10/2013

View Document

06/04/136 April 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

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

View Accounts

27/11/1227 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

22/03/1222 March 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

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

View Accounts

28/11/1128 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

22/03/1122 March 2011 APPOINTMENT TERMINATED, SECRETARY JOHN NICOL

View Document

22/03/1122 March 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

18/11/1018 November 2010 REGISTERED OFFICE CHANGED ON 18/11/2010 FROM 86 BROWN STREET MACCLESFIELD CHESHIRE SK11 6RY

View Document

18/11/1018 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN ANGELA EGAN / 01/08/2010

View Document

14/04/1014 April 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN ANGELA EGAN / 01/10/2009

View Document

16/07/0916 July 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

19/03/0919 March 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 DIRECTOR APPOINTED KAREN ANGELA EGAN

View Document

29/02/0829 February 2008 SECRETARY APPOINTED JOHN NICOL

View Document

18/02/0818 February 2008 SECRETARY RESIGNED

View Document

18/02/0818 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/02/0818 February 2008 DIRECTOR RESIGNED

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