Iic Projects Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 19, 2012)
- 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
|
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 1,148 companies registered at this street
|
Locality |
Castle Baynard |
Region |
City Of London, England |
Postal Code |
EC4Y8BB
|
Sector |
Management consultancy activities other than financial management |
Visits
Document TypeDoc. Type |
Publication datePub. 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
|  |