THE ISLINGTON BUSINESS CENTRE LIMITED

03153259
150 ALDERSGATE STREET LONDON EC1A 4AB

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
26 Jul 2016 gazette Gazette Dissolved Voluntary 1 Buy now
10 May 2016 gazette Gazette Notice Voluntary 1 Buy now
09 May 2016 officers Termination of appointment of director (Frank Carlos Montanaro) 1 Buy now
09 May 2016 officers Termination of appointment of secretary (Chirag Patel) 1 Buy now
03 May 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
08 Mar 2016 mortgage Statement of satisfaction of a charge 2 Buy now
08 Mar 2016 mortgage Statement of satisfaction of a charge 2 Buy now
08 Mar 2016 mortgage Statement of satisfaction of a charge 2 Buy now
18 Jan 2016 annual-return Annual Return 4 Buy now
13 Nov 2015 accounts Annual Accounts 13 Buy now
16 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Jul 2015 auditors Auditors Resignation Company 1 Buy now
22 Jan 2015 annual-return Annual Return 4 Buy now
10 Nov 2014 accounts Annual Accounts 13 Buy now
24 Sep 2014 officers Termination of appointment of director (Russell George Kilikita) 1 Buy now
18 Aug 2014 officers Change of particulars for director (Mr Russell George Kilikita) 2 Buy now
18 Aug 2014 officers Change of particulars for director (Mr Frank Carlos Montanaro) 2 Buy now
18 Aug 2014 officers Change of particulars for secretary (Mr Chirag Patel) 1 Buy now
21 Feb 2014 officers Change of particulars for director (Mr Russell George Kilikita) 2 Buy now
04 Feb 2014 annual-return Annual Return 5 Buy now
04 Nov 2013 accounts Annual Accounts 13 Buy now
31 Jan 2013 annual-return Annual Return 5 Buy now
05 Nov 2012 accounts Annual Accounts 14 Buy now
15 Jun 2012 officers Change of particulars for director (Mr Russell George Kilikita) 2 Buy now
18 Apr 2012 mortgage Particulars of a mortgage or charge 5 Buy now
31 Jan 2012 annual-return Annual Return 5 Buy now
02 Nov 2011 accounts Annual Accounts 13 Buy now
31 Jan 2011 annual-return Annual Return 5 Buy now
01 Nov 2010 accounts Annual Accounts 13 Buy now
03 Feb 2010 annual-return Annual Return 5 Buy now
01 Dec 2009 accounts Annual Accounts 14 Buy now
03 Mar 2009 accounts Annual Accounts 14 Buy now
03 Feb 2009 annual-return Return made up to 31/01/09; full list of members 3 Buy now
11 Sep 2008 annual-return Return made up to 31/01/08; full list of members 3 Buy now
11 Dec 2007 officers Secretary resigned 1 Buy now
11 Dec 2007 officers New secretary appointed 2 Buy now
30 Nov 2007 accounts Annual Accounts 14 Buy now
28 Mar 2007 annual-return Return made up to 31/01/07; full list of members 2 Buy now
15 Mar 2007 officers Secretary resigned 1 Buy now
15 Mar 2007 officers New secretary appointed 2 Buy now
18 Sep 2006 accounts Annual Accounts 14 Buy now
03 Aug 2006 officers Secretary resigned;director resigned 1 Buy now
03 Aug 2006 officers New secretary appointed 2 Buy now
08 Feb 2006 annual-return Return made up to 31/01/06; full list of members 2 Buy now
07 Dec 2005 accounts Annual Accounts 14 Buy now
31 Mar 2005 annual-return Return made up to 31/01/05; full list of members 7 Buy now
23 Feb 2005 officers Director's particulars changed 1 Buy now
16 Sep 2004 accounts Annual Accounts 15 Buy now
22 Jan 2004 annual-return Return made up to 31/01/04; full list of members 6 Buy now
16 Aug 2003 accounts Annual Accounts 15 Buy now
06 Feb 2003 annual-return Return made up to 31/01/03; full list of members 6 Buy now
15 Nov 2002 officers Director's particulars changed 1 Buy now
23 Aug 2002 accounts Annual Accounts 14 Buy now
20 Feb 2002 annual-return Return made up to 31/01/02; full list of members 6 Buy now
27 Jun 2001 accounts Annual Accounts 13 Buy now
21 Mar 2001 officers Director's particulars changed 1 Buy now
21 Mar 2001 officers Director's particulars changed 1 Buy now
21 Mar 2001 officers Director's particulars changed 1 Buy now
15 Mar 2001 annual-return Return made up to 31/01/01; full list of members 6 Buy now
06 Jul 2000 accounts Annual Accounts 13 Buy now
09 Jun 2000 incorporation Memorandum Articles 12 Buy now
09 Jun 2000 resolution Resolution 1 Buy now
08 Mar 2000 annual-return Return made up to 31/01/00; full list of members 7 Buy now
08 Mar 2000 officers Director's particulars changed 1 Buy now
15 Dec 1999 mortgage Particulars of mortgage/charge 5 Buy now
15 Dec 1999 mortgage Particulars of mortgage/charge 7 Buy now
15 Dec 1999 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
15 Dec 1999 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
13 Aug 1999 accounts Annual Accounts 12 Buy now
19 Apr 1999 address Registered office changed on 19/04/99 from: 455 green lanes palmers green london N13 4BT 1 Buy now
18 Apr 1999 annual-return Return made up to 31/01/99; full list of members 7 Buy now
21 Sep 1998 resolution Resolution 1 Buy now
21 Sep 1998 accounts Annual Accounts 5 Buy now
06 Aug 1998 mortgage Particulars of mortgage/charge 7 Buy now
31 Jul 1998 mortgage Particulars of mortgage/charge 3 Buy now
25 Jun 1998 resolution Resolution 2 Buy now
29 Apr 1998 change-of-name Certificate Change Of Name Company 2 Buy now
20 Feb 1998 annual-return Return made up to 31/01/98; full list of members 7 Buy now
29 Dec 1997 accounts Annual Accounts 5 Buy now
12 Feb 1997 annual-return Return made up to 31/01/97; full list of members 7 Buy now
15 Mar 1996 officers Director resigned 1 Buy now
15 Mar 1996 officers Secretary resigned 1 Buy now
15 Mar 1996 officers New director appointed 2 Buy now
15 Mar 1996 officers New secretary appointed;new director appointed 2 Buy now
15 Mar 1996 officers New director appointed 2 Buy now
15 Mar 1996 address Registered office changed on 15/03/96 from: international house 31 church road hendon london NW4 4EB 1 Buy now
31 Jan 1996 incorporation Incorporation Company 15 Buy now