TELEPHONE INTERVIEWING CENTRE (UK) LIMITED

Company Documents

DateDescription
27/04/1027 April 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/01/1012 January 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/12/0922 December 2009 APPLICATION FOR STRIKING-OFF

View Document

30/11/0930 November 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

23/11/0923 November 2009 SECRETARY APPOINTED MARTINE HAMILTON

View Document

10/07/0910 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

15/12/0815 December 2008 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

30/09/0830 September 2008 SECRETARY APPOINTED WPP GROUP (NOMINEES) LIMITED

View Document

30/09/0830 September 2008 APPOINTMENT TERMINATED SECRETARY KATIE THOMSON

View Document

06/08/086 August 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 SECRETARY'S CHANGE OF PARTICULARS / KATIE STADDON / 01/05/2008

View Document

24/10/0724 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

17/07/0717 July 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

23/10/0623 October 2006 REGISTERED OFFICE CHANGED ON 23/10/06 FROM: WATERLOO COURT 10 THEED STREET LONDON SE1 8ST

View Document

04/11/054 November 2005 NEW DIRECTOR APPOINTED

View Document

24/10/0524 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

24/10/0524 October 2005 DIRECTOR RESIGNED

View Document

21/10/0521 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

01/06/051 June 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 NEW SECRETARY APPOINTED

View Document

17/12/0417 December 2004 SECRETARY RESIGNED

View Document

17/12/0417 December 2004 DIRECTOR RESIGNED

View Document

03/06/043 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

30/01/0430 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

30/01/0430 January 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 DIRECTOR RESIGNED

View Document

09/05/039 May 2003 AUDITOR'S RESIGNATION

View Document

24/04/0324 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/04/0324 April 2003 DIRECTOR RESIGNED

View Document

24/04/0324 April 2003 DIRECTOR RESIGNED

View Document

24/04/0324 April 2003 SECRETARY RESIGNED

View Document

24/04/0324 April 2003 NEW DIRECTOR APPOINTED

View Document

23/04/0323 April 2003 REGISTERED OFFICE CHANGED ON 23/04/03 FROM: 78 OLD OAK COMMON LANE LONDON W3 7DA

View Document

15/08/0215 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/03/0214 March 2002 RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01

View Document

02/08/012 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

16/02/0116 February 2001 RETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 DIRECTOR RESIGNED

View Document

30/05/0030 May 2000 NEW DIRECTOR APPOINTED

View Document

14/02/0014 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

20/01/0020 January 2000 RETURN MADE UP TO 15/01/00; FULL LIST OF MEMBERS

View Document

01/09/991 September 1999 COMPANY NAME CHANGED ICON TELEPHONE INTERVIEWING CENT RE (UK) LIMITED CERTIFICATE ISSUED ON 02/09/99

View Document

02/08/992 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

11/05/9911 May 1999 ADOPT MEM AND ARTS 16/03/99

View Document

11/05/9911 May 1999 NEW DIRECTOR APPOINTED

View Document

11/05/9911 May 1999 £ NC 20000/25000 16/03/99

View Document

11/05/9911 May 1999 NEW DIRECTOR APPOINTED

View Document

11/05/9911 May 1999 NC INC ALREADY ADJUSTED 16/03/99

View Document

16/02/9916 February 1999 RETURN MADE UP TO 15/01/99; FULL LIST OF MEMBERS

View Document

04/08/984 August 1998 ACC. REF. DATE SHORTENED FROM 31/01/99 TO 30/09/98

View Document

27/01/9827 January 1998 NEW SECRETARY APPOINTED

View Document

27/01/9827 January 1998 REGISTERED OFFICE CHANGED ON 27/01/98 FROM: 83 LEONARD STREET LONDON EC2A 4QS

View Document

27/01/9827 January 1998 DIRECTOR RESIGNED

View Document

27/01/9827 January 1998 NEW DIRECTOR APPOINTED

View Document

27/01/9827 January 1998 SECRETARY RESIGNED

View Document

15/01/9815 January 1998 Incorporation

View Document

15/01/9815 January 1998 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