THE ISLINGTON BUSINESS CENTRE LIMITED

03153259
150 ALDERSGATE STREET LONDON EC1A 4AB

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