Icci (Uk) LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2010)
- all other documents available
- 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
|
STARTRIFT LIMITED
ICC (INTERNATIONAL) UK LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 06410333 |
Record last updated | Wednesday, April 15, 2015 6:03:09 AM UTC |
Official Address | Albemarle House 1 Street London W1s4ha West End There are 114 companies registered at this street |
Locality | West Endlondon |
Region | WestminsterLondon, England |
Postal Code | W1S4HA |
Sector | Other financial intermediation |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Oct 12, 2012 | Second notification of strike-off action in london gazette |  |
Registry | Jul 18, 2012 | Liquidator's progress report |  |
Registry | Jul 12, 2012 | Return of final meeting in a members' voluntary winding-up |  |
Registry | Jan 23, 2012 | Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities |  |
Registry | Jan 23, 2012 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Jan 23, 2012 | Ordinary resolution in members' voluntary liquidation |  |
Registry | Jan 19, 2012 | Change of registered office address |  |
Registry | Jan 10, 2012 | First notification of strike-off action in london gazette |  |
Registry | Feb 21, 2011 | Resignation of one Director |  |
Registry | Feb 21, 2011 | Resignation of one Director 6410... |  |
Registry | Jan 26, 2011 | Annual return |  |
Registry | Mar 31, 2010 | Resignation of one Director (a man) |  |
Financials | Mar 31, 2010 | Annual accounts |  |
Registry | Jan 14, 2010 | Annual return |  |
Registry | Jan 13, 2010 | Change of particulars for director |  |
Registry | Jan 13, 2010 | Change of particulars for director 6410... |  |
Registry | Jan 13, 2010 | Change of particulars for director |  |
Registry | Jan 13, 2010 | Change of particulars for secretary |  |
Registry | Nov 30, 2009 | Resignation of one Director (a man) |  |
Financials | Apr 21, 2009 | Annual accounts |  |
Registry | Jan 19, 2009 | Change of accounting reference date |  |
Registry | Jan 9, 2009 | Annual return |  |
Registry | Dec 31, 2008 | Annual return 6410... |  |
Registry | Oct 29, 2008 | Change in situation or address of registered office |  |
Registry | May 20, 2008 | Particulars of a mortgage or charge |  |
Registry | Apr 24, 2008 | Resignation of a director |  |
Registry | Apr 24, 2008 | Change in situation or address of registered office |  |
Registry | Apr 15, 2008 | Resignation of one Director (a man) |  |
Registry | Dec 18, 2007 | Appointment of a director |  |
Registry | Dec 17, 2007 | Appointment of a director 6410... |  |
Registry | Dec 17, 2007 | Appointment of a director |  |
Registry | Dec 17, 2007 | Appointment of a secretary |  |
Registry | Dec 17, 2007 | Appointment of a director |  |
Registry | Dec 17, 2007 | Resignation of a director |  |
Registry | Dec 17, 2007 | Resignation of a secretary |  |
Registry | Dec 10, 2007 | Company name change |  |
Registry | Dec 10, 2007 | Change of name certificate |  |
Registry | Dec 6, 2007 | Five appointments: 4 men and a woman |  |
Registry | Dec 5, 2007 | Company name change |  |
Registry | Dec 5, 2007 | Change of name certificate |  |
Registry | Nov 30, 2007 | Change in situation or address of registered office |  |
Registry | Oct 26, 2007 | Two appointments: 2 companies |  |