INTERNATIONAL CAR DISTRIBUTION PROGRAMME LIMITED

Company Documents

DateDescription
24/05/2224 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

24/05/2224 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

08/03/228 March 2022 First Gazette notice for voluntary strike-off

View Document

08/03/228 March 2022 First Gazette notice for voluntary strike-off

View Document

24/02/2224 February 2022 Application to strike the company off the register

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

29/06/2129 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/12/2016 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 08/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES

View Document

01/08/191 August 2019 REGISTERED OFFICE CHANGED ON 01/08/2019 FROM REGUS CENTRAL BOULEVARD, BLYTHE VALLEY PARK SHIRLEY SOLIHULL WEST MIDLANDS B90 8AG

View Document

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES

View Document

26/01/1826 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, DIRECTOR LEONARDO BUZZAVO

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, DIRECTOR ERIC LE GENDRE

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

10/01/1610 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

20/10/1520 October 2015 08/10/15 NO MEMBER LIST

View Document

20/10/1520 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW GEORGE TONGUE / 08/08/2015

View Document

05/08/155 August 2015 REGISTERED OFFICE CHANGED ON 05/08/2015 FROM UNIT 5 THE HEN HOUSE OLDWICH LANE WEST CHADWICK END SOLIHULL WEST MIDLANDS B93 0BJ

View Document

12/01/1512 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

14/10/1414 October 2014 DIRECTOR APPOINTED MR ERIC LE GENDRE

View Document

09/10/149 October 2014 08/10/14 NO MEMBER LIST

View Document

02/10/142 October 2014 APPOINTMENT TERMINATED, DIRECTOR HANS SEEBA

View Document

10/04/1410 April 2014 APPOINTMENT TERMINATED, DIRECTOR THOMAS CHIEUX

View Document

08/10/138 October 2013 08/10/13 NO MEMBER LIST

View Document

08/08/138 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

08/10/128 October 2012 08/10/12 NO MEMBER LIST

View Document

28/09/1228 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

13/10/1113 October 2011 08/10/11 NO MEMBER LIST

View Document

16/08/1116 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

04/07/114 July 2011 DIRECTOR APPOINTED PROFESSOR LEONARDO BUZZAVO

View Document

07/04/117 April 2011 APPOINTMENT TERMINATED, SECRETARY JOHN WHITEMAN

View Document

07/04/117 April 2011 SECRETARY APPOINTED DR ANDREW GEORGE TONGUE

View Document

07/04/117 April 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN WHITEMAN

View Document

07/04/117 April 2011 APPOINTMENT TERMINATED, SECRETARY JOHN WHITEMAN

View Document

25/10/1025 October 2010 REGISTERED OFFICE CHANGED ON 25/10/2010 FROM UNIT 5 THE HEN HOUSE OLDWICH LA WEST, CHADWICK END SOLIHULL WEST MIDLANDS B93 0BJ

View Document

25/10/1025 October 2010 APPOINTMENT TERMINATED, DIRECTOR GRAEME ADDISON

View Document

25/10/1025 October 2010 08/10/10 NO MEMBER LIST

View Document

13/09/1013 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

16/03/1016 March 2010 DIRECTOR APPOINTED MR STEPHEN VICTOR YOUNG

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME LLOYD ADDISON / 01/10/2009

View Document

13/10/0913 October 2009 08/10/09 NO MEMBER LIST

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES WHITEMAN / 01/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS CHIEUX / 01/10/2009

View Document

06/10/096 October 2009 SECRETARY'S CHANGE OF PARTICULARS / JOHN CHARLES WHITEMAN / 05/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW GEORGE TONGUE / 05/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR HANS GERHARD SEEBA / 05/10/2009

View Document

27/07/0927 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

15/10/0815 October 2008 ANNUAL RETURN MADE UP TO 08/10/08

View Document

02/09/082 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

09/10/079 October 2007 ANNUAL RETURN MADE UP TO 08/10/07

View Document

25/09/0725 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

29/05/0729 May 2007 DIRECTOR RESIGNED

View Document

03/04/073 April 2007 DIRECTOR RESIGNED

View Document

17/01/0717 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

09/10/069 October 2006 ANNUAL RETURN MADE UP TO 08/10/06

View Document

18/07/0618 July 2006 NEW DIRECTOR APPOINTED

View Document

20/10/0520 October 2005 ANNUAL RETURN MADE UP TO 08/10/05

View Document

10/10/0510 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

06/04/056 April 2005 DIRECTOR RESIGNED

View Document

06/04/056 April 2005 DIRECTOR RESIGNED

View Document

06/04/056 April 2005 DIRECTOR RESIGNED

View Document

06/04/056 April 2005 DIRECTOR RESIGNED

View Document

06/04/056 April 2005 NEW DIRECTOR APPOINTED

View Document

18/10/0418 October 2004 ANNUAL RETURN MADE UP TO 08/10/04

View Document

27/09/0427 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

13/10/0313 October 2003 ANNUAL RETURN MADE UP TO 08/10/03

View Document

16/08/0316 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

30/10/0230 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

14/10/0214 October 2002 ANNUAL RETURN MADE UP TO 08/10/02

View Document

04/10/024 October 2002 NEW DIRECTOR APPOINTED

View Document

03/04/023 April 2002 NEW DIRECTOR APPOINTED

View Document

12/03/0212 March 2002 DIRECTOR RESIGNED

View Document

16/01/0216 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

15/10/0115 October 2001 ANNUAL RETURN MADE UP TO 08/10/01

View Document

23/04/0123 April 2001 DIRECTOR RESIGNED

View Document

11/10/0011 October 2000 ANNUAL RETURN MADE UP TO 08/10/00

View Document

03/08/003 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

12/07/0012 July 2000 NEW DIRECTOR APPOINTED

View Document

12/07/0012 July 2000 NEW DIRECTOR APPOINTED

View Document

12/07/0012 July 2000 NEW DIRECTOR APPOINTED

View Document

04/01/004 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

05/12/995 December 1999 ANNUAL RETURN MADE UP TO 08/10/99

View Document

05/12/995 December 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/12/995 December 1999 SECRETARY RESIGNED

View Document

10/11/9910 November 1999 REGISTERED OFFICE CHANGED ON 10/11/99 FROM: MANOR COTTAGE MANOR ROAD SOLIHULL WEST MIDLANDS B91 2BL

View Document

22/12/9822 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

08/10/988 October 1998 ANNUAL RETURN MADE UP TO 08/10/98

View Document

02/04/982 April 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

09/10/979 October 1997 ANNUAL RETURN MADE UP TO 08/10/97

View Document

21/08/9721 August 1997 ACC. REF. DATE SHORTENED FROM 30/04/97 TO 31/03/97

View Document

03/01/973 January 1997 ACC. REF. DATE EXTENDED FROM 31/12/96 TO 30/04/97

View Document

07/10/967 October 1996 ANNUAL RETURN MADE UP TO 08/10/96

View Document

07/05/967 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

11/10/9511 October 1995 ANNUAL RETURN MADE UP TO 08/10/95

View Document

07/04/957 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

07/10/947 October 1994 ANNUAL RETURN MADE UP TO 08/10/94

View Document

09/06/949 June 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

08/10/938 October 1993 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