IIC FUNDS LIMITED

04936261
1 GRESHAM STREET LONDON EC2V 7BX

Documents

Documents
Date Category Description Pages
05 Aug 2014 gazette Gazette Dissolved Voluntary 1 Buy now
22 Apr 2014 gazette Gazette Notice Voluntary 1 Buy now
11 Apr 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
12 Nov 2013 annual-return Annual Return 6 Buy now
11 Nov 2013 officers Change of particulars for director (Mr Thomas Benedict Symes) 2 Buy now
11 Nov 2013 officers Change of particulars for director (Paul Anthony Cartwright) 2 Buy now
11 Nov 2013 officers Change of particulars for corporate secretary (Mamg Company Secretarial Services Limited) 2 Buy now
30 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 May 2013 officers Appointment of corporate secretary (Mamg Company Secretarial Services Limited) 2 Buy now
17 May 2013 officers Termination of appointment of secretary (Michael Saunders) 1 Buy now
17 Oct 2012 annual-return Annual Return 6 Buy now
28 Sep 2012 accounts Annual Accounts 12 Buy now
20 Jun 2012 officers Change of particulars for director (Paul Anthony Cartwright) 2 Buy now
17 Oct 2011 annual-return Annual Return 6 Buy now
06 Oct 2011 accounts Annual Accounts 13 Buy now
30 Dec 2010 accounts Annual Accounts 16 Buy now
30 Nov 2010 officers Change of particulars for director (Paul Anthony Cartwright) 2 Buy now
29 Nov 2010 officers Change of particulars for director (Paul Anthony Cartwright) 2 Buy now
29 Nov 2010 officers Change of particulars for director (Mr Thomas Benedict Symes) 2 Buy now
12 Nov 2010 officers Change of particulars for director (David Hugh Sheridan Toplas) 2 Buy now
11 Nov 2010 officers Change of particulars for director (David Hugh Sheridan Toplas) 2 Buy now
10 Nov 2010 officers Change of particulars for secretary (Michael Saunders) 2 Buy now
18 Oct 2010 annual-return Annual Return 6 Buy now
16 Jul 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Apr 2010 officers Termination of appointment of director (Simon Phillips) 1 Buy now
22 Apr 2010 officers Termination of appointment of director (Jeremy Tilford) 1 Buy now
21 Nov 2009 officers Change of particulars for secretary (Michael Saunders) 3 Buy now
30 Oct 2009 annual-return Annual Return 6 Buy now
19 Aug 2009 accounts Annual Accounts 16 Buy now
13 May 2009 officers Appointment terminated secretary thomas symes 1 Buy now
06 May 2009 officers Secretary appointed michael saunders 2 Buy now
22 Apr 2009 address Registered office changed on 22/04/2009 from 140 london wall london EC2Y 5DN 1 Buy now
10 Mar 2009 accounts Annual Accounts 16 Buy now
24 Nov 2008 resolution Resolution 1 Buy now
10 Nov 2008 annual-return Return made up to 17/10/08; full list of members 4 Buy now
27 May 2008 officers Director's change of particulars / jeremy tilford / 22/05/2008 1 Buy now
01 Nov 2007 accounts Annual Accounts 16 Buy now
18 Oct 2007 annual-return Return made up to 17/10/07; full list of members 3 Buy now
05 Sep 2007 address Registered office changed on 05/09/07 from: c/o investors in the community 3RD floor 140 aldersgate street london EC1A 4HY 1 Buy now
17 May 2007 officers Director resigned 1 Buy now
02 Nov 2006 accounts Annual Accounts 15 Buy now
18 Oct 2006 annual-return Return made up to 17/10/06; full list of members 3 Buy now
05 May 2006 address Registered office changed on 05/05/06 from: c/o mill group LIMITED 6-8 old bond street london W1S 4PH 1 Buy now
09 Jan 2006 accounts Annual Accounts 14 Buy now
31 Oct 2005 annual-return Return made up to 17/10/05; full list of members 9 Buy now
17 May 2005 officers New director appointed 8 Buy now
17 May 2005 officers New director appointed 4 Buy now
17 May 2005 officers New director appointed 5 Buy now
17 May 2005 officers New director appointed 4 Buy now
17 May 2005 officers New director appointed 4 Buy now
10 Jan 2005 change-of-name Certificate Change Of Name Company 2 Buy now
06 Jan 2005 annual-return Return made up to 17/10/04; full list of members 7 Buy now
29 Dec 2004 officers New secretary appointed 5 Buy now
15 Dec 2004 officers Secretary resigned;director resigned 1 Buy now
13 Oct 2004 accounts Accounting reference date extended from 31/10/04 to 31/12/04 1 Buy now
27 Apr 2004 address Registered office changed on 27/04/04 from: 3 new burlington mews london W1R 8QA 1 Buy now
06 Apr 2004 address Registered office changed on 06/04/04 from: lacon house theobald's road london WC1X 8RW 1 Buy now
20 Jan 2004 officers New director appointed 7 Buy now
20 Jan 2004 officers Secretary resigned 1 Buy now
20 Jan 2004 officers Director resigned 1 Buy now
20 Jan 2004 officers New secretary appointed;new director appointed 6 Buy now
08 Jan 2004 change-of-name Certificate Change Of Name Company 2 Buy now
17 Oct 2003 incorporation Incorporation Company 24 Buy now