INNOVATION CIVILS AND CONSTRUCTIONS LIMITED

Company Documents

DateDescription
28/02/1528 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

30/09/1430 September 2014 DISS40 (DISS40(SOAD))

View Document

27/09/1427 September 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

16/09/1416 September 2014 FIRST GAZETTE

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

07/09/137 September 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

13/07/1313 July 2013 DISS40 (DISS40(SOAD))

View Document

12/07/1312 July 2013 Annual return made up to 16 May 2012 with full list of shareholders

View Document

12/07/1312 July 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

21/05/1321 May 2013 FIRST GAZETTE

View Document

10/11/1210 November 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/09/1211 September 2012 FIRST GAZETTE

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

15/03/1215 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

01/08/111 August 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

23/05/1123 May 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

07/12/107 December 2010 COMPANY NAME CHANGED JOHN STREET REGENERATION LIMITED CERTIFICATE ISSUED ON 07/12/10

View Document

02/12/102 December 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

02/12/102 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID MARK / 13/05/2010

View Document

02/12/102 December 2010 SAIL ADDRESS CREATED

View Document

02/12/102 December 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

30/11/1030 November 2010 Annual return made up to 16 May 2009 with full list of shareholders

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

08/06/098 June 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

12/01/0912 January 2009 SECRETARY RESIGNED DECLAN FORDE

View Document

19/06/0819 June 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/079 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/072 July 2007 REGISTERED OFFICE CHANGED ON 02/07/07 FROM: C/O THE INFORMATION BUREAU LIMITED 23 HOLROYD BUSINESS CENTRE CARRBOTTOM ROAD BRADFORD WEST YORKSHIRE BD5 9UY

View Document

02/07/072 July 2007 SECRETARY RESIGNED

View Document

02/07/072 July 2007 DIRECTOR RESIGNED

View Document

02/07/072 July 2007 NEW SECRETARY APPOINTED

View Document

02/07/072 July 2007 NEW DIRECTOR APPOINTED

View Document

16/05/0716 May 2007 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