ISLAND CONTRACT MANAGEMENT (UK) LIMITED

Company Documents

DateDescription
25/11/2225 November 2022 Final Gazette dissolved following liquidation

View Document

25/11/2225 November 2022 Final Gazette dissolved following liquidation

View Document

07/09/197 September 2019 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 03/07/2019:LIQ. CASE NO.1

View Document

01/08/181 August 2018 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 03/07/2018:LIQ. CASE NO.1

View Document

06/09/176 September 2017 REGISTERED OFFICE CHANGED ON 06/09/2017 FROM BRIDGE HOUSE 13 DEVONSHIRE STREET KEIGHLEY WEST YORKSHIRE BD21 2BH

View Document

02/09/172 September 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.1:IP NO.

View Document

22/08/1622 August 2016 ORDER OF COURT TO WIND UP

View Document

07/06/167 June 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/05/163 May 2016 FIRST GAZETTE

View Document

22/02/1622 February 2016 APPOINTMENT TERMINATED, DIRECTOR HON YU

View Document

22/02/1622 February 2016 APPOINTMENT TERMINATED, DIRECTOR ISLAND CONTRACT MANAGEMENT LIMITED

View Document

22/02/1622 February 2016 APPOINTMENT TERMINATED, DIRECTOR MANDALE LIMITED

View Document

05/06/155 June 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

23/02/1523 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

10/07/1410 July 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

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

View Accounts

23/05/1423 May 2014 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MANDALE LIMITED / 06/12/2013

View Document

23/05/1423 May 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

23/05/1423 May 2014 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ISLAND CONTRACT MANAGEMENT LIMITED / 06/12/2013

View Document

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

View Accounts

14/05/1314 May 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

27/02/1327 February 2013 CURRSHO FROM 30/11/2013 TO 31/05/2013

View Document

17/01/1317 January 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

22/08/1222 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

11/05/1211 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

25/10/1125 October 2011 DIRECTOR APPOINTED MR HON LING YU

View Document

02/08/112 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

16/05/1116 May 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

02/08/102 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

28/05/1028 May 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ISLAND CONTRACT MANAGEMENT LIMITED / 10/05/2010

View Document

28/05/1028 May 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

28/05/1028 May 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MANDALE LIMITED / 10/05/2010

View Document

01/04/101 April 2010 APPOINTMENT TERMINATED, SECRETARY LOUISE HALLIWELL

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 30 November 2008

View Document

03/07/093 July 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 PREVEXT FROM 05/04/2008 TO 30/11/2008

View Document

20/05/0820 May 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 PREVSHO FROM 31/05/2008 TO 05/04/2008

View Document

29/03/0829 March 2008 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

11/07/0711 July 2007 NEW DIRECTOR APPOINTED

View Document

11/07/0711 July 2007 DIRECTOR RESIGNED

View Document

29/05/0729 May 2007 RETURN MADE UP TO 10/05/07; NO CHANGE OF MEMBERS

View Document

09/03/079 March 2007 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

17/02/0717 February 2007 NEW DIRECTOR APPOINTED

View Document

17/02/0717 February 2007 DIRECTOR RESIGNED

View Document

28/07/0628 July 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

09/01/069 January 2006 REGISTERED OFFICE CHANGED ON 09/01/06 FROM: LONGFIELD HAWORTH ROAD, CULLINGWORTH BRADFORD WEST YORKSHIRE BD13 5EQ

View Document

09/01/069 January 2006 SECRETARY RESIGNED

View Document

09/01/069 January 2006 NEW SECRETARY APPOINTED

View Document

06/12/056 December 2005 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS; AMEND

View Document

06/12/056 December 2005 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS; AMEND

View Document

06/12/056 December 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS; AMEND

View Document

29/11/0529 November 2005 RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS; AMEND

View Document

12/05/0512 May 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 REGISTERED OFFICE CHANGED ON 10/12/04 FROM: LONGFIELD HOWARTH ROAD CULLINGWORTH BRADFORD YORKSHIRE BD13 5EQ

View Document

06/08/046 August 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

06/08/046 August 2004 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

26/05/0426 May 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/0310 June 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS

View Document

03/03/033 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

02/06/022 June 2002 RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS

View Document

20/07/0120 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/07/0119 July 2001 REGISTERED OFFICE CHANGED ON 19/07/01 FROM: ENTERPRISE HOUSE 82 WHITCHURCH ROAD CARDIFF CF14 3LX

View Document

19/07/0119 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/07/0119 July 2001 NEW DIRECTOR APPOINTED

View Document

19/07/0119 July 2001 SECRETARY RESIGNED

View Document

19/07/0119 July 2001 DIRECTOR RESIGNED

View Document

30/05/0130 May 2001 COMPANY NAME CHANGED ISLAND CONTRACT MANAGEMENT LIMIT ED CERTIFICATE ISSUED ON 30/05/01

View Document

10/05/0110 May 2001 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