INSTALLATIONS CONTRACTS LTD

03816248
MACLAREN HOUSE SKERNE ROAD DRIFFIELD YO25 6PN

Documents

Documents
Date Category Description Pages
06 Feb 2015 gazette Gazette Dissolved Liquidation 1 Buy now
06 Nov 2014 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 9 Buy now
02 Sep 2013 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 7 Buy now
02 Sep 2013 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
02 Sep 2013 resolution Resolution 1 Buy now
06 Aug 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
24 Jul 2013 officers Termination of appointment of director (Malcolm Graham Dale) 1 Buy now
08 Aug 2012 annual-return Annual Return 5 Buy now
27 Jul 2012 accounts Annual Accounts 7 Buy now
07 Sep 2011 accounts Annual Accounts 6 Buy now
03 Aug 2011 annual-return Annual Return 5 Buy now
09 Sep 2010 accounts Annual Accounts 7 Buy now
04 Aug 2010 annual-return Annual Return 5 Buy now
06 Oct 2009 accounts Annual Accounts 7 Buy now
10 Aug 2009 annual-return Return made up to 29/07/09; full list of members 4 Buy now
16 Sep 2008 accounts Annual Accounts 7 Buy now
31 Jul 2008 annual-return Return made up to 29/07/08; full list of members 4 Buy now
29 Oct 2007 accounts Annual Accounts 6 Buy now
03 Aug 2007 annual-return Return made up to 29/07/07; no change of members 2 Buy now
02 Nov 2006 accounts Annual Accounts 6 Buy now
11 Aug 2006 annual-return Return made up to 29/07/06; full list of members 2 Buy now
08 Nov 2005 accounts Annual Accounts 6 Buy now
28 Oct 2005 annual-return Return made up to 29/07/05; full list of members 2 Buy now
02 Nov 2004 accounts Annual Accounts 6 Buy now
27 Aug 2004 address Registered office changed on 27/08/04 from: swabys yard walkergate beverley north humberside HU17 9BZ 1 Buy now
20 Aug 2004 annual-return Return made up to 29/07/04; full list of members 7 Buy now
17 Oct 2003 accounts Annual Accounts 6 Buy now
05 Oct 2003 annual-return Return made up to 29/07/03; full list of members 7 Buy now
12 Jul 2003 officers Secretary resigned 1 Buy now
12 Jul 2003 officers New secretary appointed 3 Buy now
31 Jan 2003 accounts Annual Accounts 10 Buy now
12 Aug 2002 annual-return Return made up to 29/07/02; no change of members 7 Buy now
14 Jul 2002 accounts Accounting reference date shortened from 31/07/02 to 31/12/01 1 Buy now
27 Jun 2002 resolution Resolution 2 Buy now
27 Jun 2002 accounts Annual Accounts 1 Buy now
05 Dec 2001 officers New director appointed 2 Buy now
12 Sep 2001 annual-return Return made up to 29/07/01; no change of members 6 Buy now
12 Sep 2000 accounts Annual Accounts 1 Buy now
16 Aug 2000 annual-return Return made up to 29/07/00; full list of members 6 Buy now
13 Aug 1999 officers New secretary appointed 2 Buy now
12 Aug 1999 officers Director resigned 1 Buy now
12 Aug 1999 officers Secretary resigned 1 Buy now
12 Aug 1999 address Registered office changed on 12/08/99 from: 84 temple chambers temple avenue london EC4Y 0HP 1 Buy now
12 Aug 1999 officers New director appointed 2 Buy now
29 Jul 1999 incorporation Incorporation Company 14 Buy now