Iic Projects LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 19, 2012)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
SHELFCO (NO.1088) LIMITED
HANOVER SQUARE FINANCE LTD
MILL PARTNERSHIPS LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 03073416 |
Record last updated | Tuesday, September 23, 2014 9:01:57 AM UTC |
Official Address | 8 Salisbury Square Castle Baynard There are 1,146 companies registered at this street |
Postal Code | EC4Y8BB |
Sector | Management consultancy activities other than financial management |
Visits
Document Type | Publication date | Download link | |
Registry | Jul 2, 2014 | Second notification of strike-off action in london gazette | |
Registry | Apr 2, 2014 | Return of final meeting in a members' voluntary winding-up | |
Registry | Sep 19, 2013 | Change of registered office address | |
Registry | Sep 18, 2013 | Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities | |
Registry | Sep 18, 2013 | Notice of appointment of liquidator in a voluntary winding up | |
Registry | Sep 18, 2013 | Ordinary resolution in members' voluntary liquidation | |
Registry | Sep 5, 2013 | Statement of capital | |
Registry | Sep 5, 2013 | Statement of directors in respect of the solvency statement made in accordance with section 643 | |
Registry | Sep 5, 2013 | Section 175 comp act 06 08 | |
Registry | Sep 5, 2013 | Solvency statement | |
Registry | Sep 5, 2013 | Memorandum of association | |
Registry | Sep 5, 2013 | Authorised allotment of shares and debentures | |
Registry | Sep 5, 2013 | Resignation of one Director | |
Registry | Sep 5, 2013 | Resignation of one Director (a man) | |
Registry | Sep 2, 2013 | Change of registered office address | |
Registry | Jul 22, 2013 | Annual return | |
Registry | May 20, 2013 | Appointment of a man as Secretary | |
Registry | May 17, 2013 | Resignation of one Secretary | |
Registry | May 1, 2013 | Appointment of a man as Secretary | |
Financials | Nov 19, 2012 | Annual accounts | |
Registry | Jun 29, 2012 | Annual return | |
Registry | Jun 20, 2012 | Change of particulars for director | |
Financials | Nov 29, 2011 | Annual accounts | |
Registry | Jun 29, 2011 | Annual return | |
Financials | Apr 5, 2011 | Annual accounts | |
Registry | Nov 30, 2010 | Change of particulars for director | |
Registry | Nov 29, 2010 | Change of particulars for director 3073... | |
Registry | Nov 29, 2010 | Change of particulars for director | |
Registry | Nov 12, 2010 | Change of particulars for director 3073... | |
Registry | Nov 11, 2010 | Change of particulars for director | |
Registry | Nov 10, 2010 | Change of particulars for secretary | |
Registry | Nov 1, 2010 | Statement of satisfaction in full or in part of mortgage or charge | |
Registry | Oct 22, 2010 | Statement of satisfaction in full or in part of mortgage or charge 3073... | |
Registry | Oct 22, 2010 | Statement of satisfaction in full or in part of mortgage or charge | |
Registry | Jul 16, 2010 | Change of registered office address | |
Registry | Jun 29, 2010 | Annual return | |
Registry | Apr 22, 2010 | Resignation of one Director | |
Registry | Apr 22, 2010 | Resignation of one Director 3073... | |
Registry | Apr 22, 2010 | Resignation of 2 people: one Company Director and one Director (a man) | |
Financials | Dec 17, 2009 | Annual accounts | |
Registry | Nov 20, 2009 | Change of particulars for secretary | |
Registry | Sep 26, 2009 | Declaration of satisfaction in full or in part of a mortgage or charge | |
Registry | Sep 24, 2009 | Particulars of a mortgage or charge | |
Registry | Aug 19, 2009 | Annual return | |
Registry | Aug 19, 2009 | Notice of change of directors or secretaries or in their particulars | |
Registry | Aug 14, 2009 | Declaration of satisfaction in full or in part of a mortgage or charge | |
Registry | Jul 29, 2009 | Particulars of a mortgage or charge | |
Registry | May 13, 2009 | Resignation of a secretary | |
Registry | May 6, 2009 | Appointment of a man as Secretary | |
Registry | Apr 22, 2009 | Change in situation or address of registered office | |
Registry | Apr 20, 2009 | Appointment of a man as Secretary | |
Financials | Mar 30, 2009 | Annual accounts | |
Financials | Jul 8, 2008 | Annual accounts 3073... | |
Registry | Jun 30, 2008 | Annual return | |
Registry | May 27, 2008 | Notice of change of directors or secretaries or in their particulars | |
Registry | Nov 20, 2007 | Change in situation or address of registered office | |
Registry | Jul 2, 2007 | Annual return | |
Registry | May 17, 2007 | Resignation of a director | |
Financials | May 4, 2007 | Annual accounts | |
Registry | May 1, 2007 | Resignation of one Company Director and one Director (a man) | |
Registry | Aug 25, 2006 | Auditor's letter of resignation | |
Registry | Jul 21, 2006 | Annual return | |
Financials | Jul 21, 2006 | Annual accounts | |
Registry | May 5, 2006 | Change in situation or address of registered office | |
Registry | Jul 8, 2005 | Annual return | |
Registry | Jun 2, 2005 | Change of accounting reference date | |
Registry | May 25, 2005 | Resignation of a secretary | |
Registry | May 13, 2005 | Appointment of a director | |
Registry | May 13, 2005 | Appointment of a secretary | |
Registry | Apr 25, 2005 | Two appointments: 2 men | |
Financials | Feb 1, 2005 | Annual accounts | |
Registry | Jan 25, 2005 | Appointment of a director | |
Registry | Jan 25, 2005 | Appointment of a director 3073... | |
Registry | Jan 25, 2005 | Appointment of a director | |
Registry | Jan 19, 2005 | Three appointments: 3 men | |
Registry | Jan 4, 2005 | Company name change | |
Registry | Jan 4, 2005 | Change of name certificate | |
Registry | Dec 15, 2004 | Resignation of a director | |
Registry | Nov 17, 2004 | Resignation of one Chartered Accountant and one Director (a man) | |
Registry | Jul 2, 2004 | Annual return | |
Registry | Apr 20, 2004 | Particulars of a mortgage or charge | |
Registry | Apr 20, 2004 | Particulars of a mortgage or charge 3073... | |
Registry | Apr 17, 2004 | Particulars of a mortgage or charge | |
Registry | Jan 8, 2004 | Company name change | |
Registry | Jan 8, 2004 | Change of name certificate | |
Financials | Dec 11, 2003 | Annual accounts | |
Registry | Jul 10, 2003 | Annual return | |
Financials | Nov 4, 2002 | Annual accounts | |
Registry | Jul 3, 2002 | Annual return | |
Financials | Nov 3, 2001 | Annual accounts | |
Registry | Jul 27, 2001 | Annual return | |
Financials | Nov 2, 2000 | Annual accounts | |
Registry | Oct 20, 2000 | Company name change | |
Registry | Oct 19, 2000 | Change of name certificate | |
Registry | Jul 11, 2000 | Annual return | |
Registry | Dec 3, 1999 | Change of accounting reference date | |
Registry | Jul 22, 1999 | Annual return | |
Financials | May 5, 1999 | Annual accounts | |
Registry | Mar 24, 1999 | Appointment of a director | |
Registry | Mar 1, 1999 | Appointment of a man as Chartered Accountant and Director | |