THE ICARUS PARTNERSHIP LIMITED

Company Documents

DateDescription
01/08/121 August 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

01/05/121 May 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

25/03/1125 March 2011 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

07/03/117 March 2011 STATEMENT OF AFFAIRS/4.19

View Document

07/03/117 March 2011 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

07/03/117 March 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

02/02/112 February 2011 REGISTERED OFFICE CHANGED ON 02/02/2011 FROM 7 ST. PETERSGATE STOCKPORT CHESHIRE SK1 1EB UNITED KINGDOM

View Document

29/12/1029 December 2010 31/08/10 STATEMENT OF CAPITAL GBP 71425

View Document

13/12/1013 December 2010 REGISTERED OFFICE CHANGED ON 13/12/2010 FROM 123 WELLINGTON ROAD SOUTH STOCKPORT CHESHIRE SK1 3TH UK

View Document

03/12/103 December 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/03/1018 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

15/03/1015 March 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STUART SHERRATT / 01/10/2009

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN ROSE / 01/10/2009

View Document

14/09/0914 September 2009 APPOINTMENT TERMINATED DIRECTOR KATHRYN SHEPHERD -JONES

View Document

01/05/091 May 2009 DIRECTOR APPOINTED KATHRYN SHEPHERD -JONES

View Document

26/03/0926 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

13/03/0913 March 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 REGISTERED OFFICE CHANGED ON 23/02/2009 FROM SPRING COURT SPRING ROAD HALE ALTRINCHAM CHESHIRE WA14 2UQ

View Document

19/01/0919 January 2009 DIRECTOR APPOINTED MICHAEL STUART SHERRATT

View Document

21/02/0821 February 2008 RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

20/03/0720 March 2007 SECRETARY RESIGNED

View Document

20/03/0720 March 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 NEW SECRETARY APPOINTED

View Document

11/10/0611 October 2006 REGISTERED OFFICE CHANGED ON 11/10/06 FROM: 22 ST JOHN STREET MANCHESTER M3 4EB

View Document

11/10/0611 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

27/09/0627 September 2006 CONVE 21/08/06

View Document

27/09/0627 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/09/0627 September 2006 NC INC ALREADY ADJUSTED 21/08/06

View Document

26/09/0626 September 2006 ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/08/06

View Document

19/09/0619 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/0615 September 2006 DIRECTOR RESIGNED

View Document

02/08/062 August 2006 NEW DIRECTOR APPOINTED

View Document

02/08/062 August 2006 NEW DIRECTOR APPOINTED

View Document

02/08/062 August 2006 NEW DIRECTOR APPOINTED

View Document

02/08/062 August 2006 NEW DIRECTOR APPOINTED

View Document

02/08/062 August 2006 DIRECTOR RESIGNED

View Document

19/06/0619 June 2006 COMPANY NAME CHANGED DIALMODE (316) LIMITED CERTIFICATE ISSUED ON 19/06/06

View Document

17/02/0617 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/02/0617 February 2006 Incorporation

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