INTEGRATED COLOUR EDITIONS EUROPE LIMITED

Company Documents

DateDescription
20/02/2420 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

20/02/2420 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/12/235 December 2023 First Gazette notice for voluntary strike-off

View Document

05/12/235 December 2023 First Gazette notice for voluntary strike-off

View Document

23/11/2323 November 2023 Application to strike the company off the register

View Document

13/07/2313 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

12/12/2212 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/12/217 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

13/12/1913 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

30/11/1830 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

01/12/161 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/04/1626 April 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/04/152 April 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/01/157 January 2015 SUB-DIVISION 01/12/14

View Document

28/03/1428 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/04/132 April 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

07/12/127 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/03/1229 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

06/12/116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/03/1111 March 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

08/12/108 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/03/1024 March 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN LIBBY HAWKINS / 23/03/2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER JOHN HAWKINS / 23/03/2010

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/04/0917 April 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/04/0814 April 2008 RETURN MADE UP TO 02/03/08; NO CHANGE OF MEMBERS

View Document

10/01/0810 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/04/0715 April 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/03/0622 March 2006 RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/03/0524 March 2005 RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/05/046 May 2004 RETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

09/03/039 March 2003 RETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

21/08/0221 August 2002 SECRETARY RESIGNED

View Document

21/08/0221 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/05/022 May 2002 RETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS

View Document

26/01/0226 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

27/09/0127 September 2001 NEW SECRETARY APPOINTED

View Document

13/09/0113 September 2001 SECRETARY RESIGNED

View Document

02/07/012 July 2001 RETURN MADE UP TO 02/03/01; FULL LIST OF MEMBERS

View Document

04/05/014 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/0124 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

22/03/0022 March 2000 RETURN MADE UP TO 02/03/00; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

20/04/9920 April 1999 RETURN MADE UP TO 02/03/99; FULL LIST OF MEMBERS

View Document

01/02/991 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

10/03/9810 March 1998 RETURN MADE UP TO 02/03/98; NO CHANGE OF MEMBERS

View Document

01/02/981 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

18/08/9718 August 1997 RETURN MADE UP TO 02/03/97; NO CHANGE OF MEMBERS

View Document

02/01/972 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

30/04/9630 April 1996 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/03

View Document

02/04/962 April 1996 RETURN MADE UP TO 02/03/96; FULL LIST OF MEMBERS

View Document

02/12/952 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/9520 June 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

17/05/9517 May 1995 ALTER MEM AND ARTS 19/04/95

View Document

17/05/9517 May 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/05/9517 May 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

17/05/9517 May 1995 REGISTERED OFFICE CHANGED ON 17/05/95 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF4 3LX

View Document

02/05/952 May 1995 COMPANY NAME CHANGED PENTBORNE LIMITED CERTIFICATE ISSUED ON 01/05/95

View Document

02/03/952 March 1995 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