I.C.U. CATERING LIMITED

04443574
142-148 MAIN ROAD SIDCUP KENT DA14 6NZ

Documents

Documents
Date Category Description Pages
24 Dec 2013 gazette Gazette Dissolved Liquidation 1 Buy now
24 Sep 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
24 Sep 2013 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 3 Buy now
18 Jun 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
22 Nov 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
28 May 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
26 Mar 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
06 Dec 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
30 Nov 2011 insolvency Liquidation Voluntary Cease To Act As Liquidator 1 Buy now
21 Jun 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
10 Dec 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
02 Sep 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
04 Jun 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
04 Dec 2009 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
10 Jun 2009 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
19 Dec 2008 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
09 Jun 2008 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
05 Jun 2007 insolvency Liquidation Voluntary Statement Of Affairs 5 Buy now
05 Jun 2007 resolution Resolution 1 Buy now
05 Jun 2007 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
09 May 2007 address Registered office changed on 09/05/07 from: 237 kennington lane london SE11 5QU 1 Buy now
05 Jul 2006 annual-return Return made up to 21/05/06; no change of members 2 Buy now
26 Jan 2006 accounts Annual Accounts 8 Buy now
03 Jun 2005 annual-return Return made up to 21/05/05; no change of members 4 Buy now
04 Feb 2005 accounts Annual Accounts 7 Buy now
08 Jun 2004 annual-return Return made up to 21/05/04; full list of members 5 Buy now
24 Nov 2003 address Registered office changed on 24/11/03 from: 286 brixton hill london SW2 1HT 1 Buy now
24 Nov 2003 officers Secretary's particulars changed 1 Buy now
08 Aug 2003 mortgage Particulars of mortgage/charge 3 Buy now
18 Jun 2003 annual-return Return made up to 21/05/03; full list of members 5 Buy now
17 Jun 2003 accounts Annual Accounts 7 Buy now
19 Jun 2002 accounts Accounting reference date shortened from 31/05/03 to 31/03/03 1 Buy now
30 May 2002 officers New secretary appointed 3 Buy now
30 May 2002 officers Secretary resigned 1 Buy now
21 May 2002 incorporation Incorporation Company 20 Buy now