ICOM VENTURES LIMITED

03287882
DS HOUSE 306 HIGH STREET CROYDON CR0 1NG

Documents

Documents
Date Category Description Pages
11 Apr 2017 gazette Gazette Dissolved Voluntary 1 Buy now
24 Jan 2017 gazette Gazette Notice Voluntary 1 Buy now
17 Jan 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
02 Sep 2016 accounts Annual Accounts 7 Buy now
20 Jan 2016 annual-return Annual Return 4 Buy now
20 Jan 2016 officers Change of particulars for director (Mr Stephen Andrew Lawrence) 2 Buy now
24 Sep 2015 accounts Annual Accounts 7 Buy now
13 Jan 2015 annual-return Annual Return 4 Buy now
29 Sep 2014 accounts Annual Accounts 7 Buy now
19 Dec 2013 annual-return Annual Return 4 Buy now
20 Sep 2013 accounts Annual Accounts 13 Buy now
18 Dec 2012 annual-return Annual Return 4 Buy now
21 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Sep 2012 accounts Annual Accounts 4 Buy now
12 Jan 2012 officers Change of particulars for director (Mr Stephen Andrew Lawrence) 2 Buy now
05 Jan 2012 annual-return Annual Return 4 Buy now
29 Sep 2011 accounts Annual Accounts 4 Buy now
27 Jan 2011 annual-return Annual Return 4 Buy now
27 Jan 2011 officers Change of particulars for secretary (Ms Claire James) 2 Buy now
17 Sep 2010 accounts Annual Accounts 4 Buy now
08 Jan 2010 accounts Annual Accounts 4 Buy now
08 Jan 2010 officers Change of particulars for secretary (Ms Claire James) 2 Buy now
08 Jan 2010 annual-return Annual Return 4 Buy now
07 Jan 2010 officers Termination of appointment of director (Stephen Morris) 1 Buy now
07 Jan 2010 officers Change of particulars for secretary (Ms Claire Williams) 2 Buy now
07 Jan 2010 officers Termination of appointment of director (Andrew Cordery) 1 Buy now
07 Jan 2010 officers Termination of appointment of secretary (Andrew Cordery) 1 Buy now
07 Jan 2010 officers Termination of appointment of secretary (Andrew Cordery) 1 Buy now
07 Jan 2010 officers Termination of appointment of director (Alastair Simpson) 1 Buy now
29 Apr 2009 officers Director appointed alastair james nichol simpson 3 Buy now
29 Apr 2009 officers Director appointed stephen john michael morris 3 Buy now
29 Jan 2009 annual-return Return made up to 04/12/08; full list of members 6 Buy now
29 Jan 2009 officers Appointment terminated director glyn berry 1 Buy now
06 Jan 2009 change-of-name Certificate Change Of Name Company 2 Buy now
22 Dec 2008 officers Secretary appointed ms claire williams 1 Buy now
28 Oct 2008 accounts Annual Accounts 9 Buy now
02 Sep 2008 officers Director's change of particulars / stephen lawrence / 23/07/2008 1 Buy now
11 Dec 2007 annual-return Return made up to 04/12/07; full list of members 4 Buy now
04 Nov 2007 accounts Annual Accounts 9 Buy now
15 Jan 2007 annual-return Return made up to 04/12/06; full list of members 9 Buy now
22 Dec 2006 accounts Annual Accounts 9 Buy now
08 Feb 2006 annual-return Return made up to 04/12/05; full list of members 7 Buy now
08 Nov 2005 accounts Annual Accounts 13 Buy now
23 Jun 2005 address Registered office changed on 23/06/05 from: 52 throwley way sutton surrey SM1 4BF 1 Buy now
07 Dec 2004 annual-return Return made up to 04/12/04; full list of members 8 Buy now
01 Nov 2004 accounts Annual Accounts 9 Buy now
02 Mar 2004 capital Particulars of contract relating to shares 3 Buy now
02 Mar 2004 capital Ad 01/10/03--------- £ si 12@1 2 Buy now
02 Mar 2004 capital Ad 01/10/03--------- £ si 12@1 2 Buy now
08 Jan 2004 annual-return Return made up to 04/12/03; full list of members 8 Buy now
28 Oct 2003 accounts Annual Accounts 8 Buy now
15 Jan 2003 annual-return Return made up to 04/12/02; full list of members 8 Buy now
04 Nov 2002 accounts Annual Accounts 8 Buy now
26 Feb 2002 annual-return Return made up to 04/12/01; full list of members 8 Buy now
05 Feb 2002 change-of-name Certificate Change Of Name Company 2 Buy now
09 Oct 2001 accounts Annual Accounts 8 Buy now
15 Dec 2000 accounts Annual Accounts 8 Buy now
08 Dec 2000 annual-return Return made up to 04/12/00; full list of members 8 Buy now
14 Dec 1999 annual-return Return made up to 04/12/99; full list of members 8 Buy now
10 Sep 1999 officers Director's particulars changed 1 Buy now
10 Sep 1999 officers Director's particulars changed 1 Buy now
08 Sep 1999 accounts Annual Accounts 9 Buy now
24 Jan 1999 annual-return Return made up to 04/12/98; no change of members 4 Buy now
30 Jul 1998 accounts Annual Accounts 9 Buy now
11 Dec 1997 annual-return Return made up to 04/12/97; full list of members 6 Buy now
01 Oct 1997 address Registered office changed on 01/10/97 from: 715 london road north cheam surrey SM3 9DL 1 Buy now
27 Mar 1997 capital Ad 05/12/96--------- £ si 120@1=120 £ ic 2/122 2 Buy now
19 Feb 1997 change-of-name Certificate Change Of Name Company 2 Buy now
20 Dec 1996 resolution Resolution 8 Buy now
20 Dec 1996 officers New director appointed 2 Buy now
20 Dec 1996 officers New secretary appointed;new director appointed 2 Buy now
20 Dec 1996 officers New director appointed 2 Buy now
20 Dec 1996 officers Secretary resigned 1 Buy now
20 Dec 1996 officers Director resigned 1 Buy now
04 Dec 1996 incorporation Incorporation Company 12 Buy now