INTERNATIONAL CLEARING ASSOCIATES (LONDON) LIMITED

03712477
LANCASTER HOUSE 7 ELMFIELD ROAD BROMLEY KENT BR1 1LT

Documents

Documents
Date Category Description Pages
09 Oct 2018 gazette Gazette Dissolved Compulsory 1 Buy now
24 Jul 2018 gazette Gazette Notice Compulsory 1 Buy now
23 Jun 2008 resolution Resolution 1 Buy now
12 May 2008 insolvency Liquidation Voluntary Statement Of Receipts And Payments 6 Buy now
08 Apr 2008 insolvency Liquidation Voluntary Statement Of Receipts And Payments 6 Buy now
11 Feb 2008 miscellaneous Miscellaneous 1 Buy now
09 Oct 2007 insolvency Liquidation Voluntary Statement Of Receipts And Payments 8 Buy now
21 May 2007 miscellaneous Miscellaneous 15 Buy now
21 May 2007 insolvency Liquidation Voluntary Cease To Act As Liquidator 1 Buy now
21 May 2007 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
27 Apr 2007 insolvency Liquidation Voluntary Statement Of Receipts And Payments 5 Buy now
11 Oct 2006 insolvency Liquidation Voluntary Statement Of Receipts And Payments 5 Buy now
07 Jul 2006 insolvency Liquidation Voluntary Cease To Act As Liquidator 1 Buy now
29 Jun 2006 miscellaneous Miscellaneous 9 Buy now
29 Jun 2006 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
09 May 2006 miscellaneous Miscellaneous 1 Buy now
26 Apr 2006 insolvency Liquidation Voluntary Statement Of Receipts And Payments 5 Buy now
10 Oct 2005 insolvency Liquidation Voluntary Statement Of Receipts And Payments 5 Buy now
14 Apr 2005 insolvency Liquidation Voluntary Statement Of Receipts And Payments 5 Buy now
14 Apr 2005 insolvency Liquidation Voluntary Statement Of Receipts And Payments 5 Buy now
14 Apr 2005 insolvency Liquidation Voluntary Statement Of Receipts And Payments 5 Buy now
14 Apr 2005 insolvency Liquidation Voluntary Statement Of Receipts And Payments 5 Buy now
14 Apr 2005 insolvency Liquidation Voluntary Statement Of Receipts And Payments 5 Buy now
14 Apr 2005 insolvency Liquidation Voluntary Statement Of Receipts And Payments 5 Buy now
14 Apr 2005 insolvency Liquidation Voluntary Statement Of Receipts And Payments 5 Buy now
14 Apr 2005 insolvency Liquidation Voluntary Statement Of Receipts And Payments 6 Buy now
14 Oct 2004 insolvency Liquidation Voluntary Statement Of Receipts And Payments 5 Buy now
14 May 2004 insolvency Liquidation Voluntary Statement Of Receipts And Payments 5 Buy now
13 Oct 2003 insolvency Liquidation Voluntary Statement Of Receipts And Payments 5 Buy now
01 May 2003 insolvency Liquidation Voluntary Statement Of Receipts And Payments 5 Buy now
15 Nov 2002 insolvency Liquidation Voluntary Statement Of Receipts And Payments 5 Buy now
19 Apr 2002 insolvency Liquidation Voluntary Statement Of Receipts And Payments 5 Buy now
01 Nov 2001 insolvency Liquidation Voluntary Statement Of Receipts And Payments 6 Buy now
10 Aug 2001 address Registered office changed on 10/08/01 from: 2 newman road bromley kent BR1 1RJ 1 Buy now
09 Mar 2001 insolvency Liquidation Voluntary Constitution Liquidation Committee 2 Buy now
23 Oct 2000 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
19 Oct 2000 insolvency Liquidation Voluntary Statement Of Affairs 16 Buy now
10 Oct 2000 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
06 Oct 2000 address Registered office changed on 06/10/00 from: brb house 180 high street egham surrey TW20 9DN 1 Buy now
17 Jun 2000 mortgage Particulars of mortgage/charge 3 Buy now
17 Mar 2000 annual-return Return made up to 11/02/00; full list of members 7 Buy now
26 Jan 2000 accounts Accounting reference date extended from 29/02/00 to 30/06/00 1 Buy now
08 Nov 1999 capital Ad 15/09/99--------- £ si 49998@1=49998 £ ic 2/50000 2 Buy now
08 Nov 1999 capital Nc inc already adjusted 15/09/99 1 Buy now
08 Nov 1999 resolution Resolution 2 Buy now
26 Aug 1999 officers New director appointed 2 Buy now
24 Aug 1999 officers Secretary resigned 1 Buy now
24 Aug 1999 officers New director appointed 2 Buy now
08 Jul 1999 change-of-name Certificate Change Of Name Company 3 Buy now
29 Jun 1999 officers Secretary resigned 1 Buy now
29 Jun 1999 officers Director resigned 1 Buy now
29 Jun 1999 officers New secretary appointed 2 Buy now
29 Jun 1999 officers New secretary appointed 2 Buy now
29 Jun 1999 officers New director appointed 2 Buy now
07 May 1999 address Registered office changed on 07/05/99 from: 788-790 finchley road london NW11 7TJ 1 Buy now
11 Feb 1999 incorporation Incorporation Company 17 Buy now