Independent European Certification (Tr) LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2019)
- 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
|
|
Last balance sheet date | 2016-12-31 | |
Net Worth | £5,910 | +59.35% |
Liabilities | £622 | +41.47% |
Total assets | £7,132 | +52.80% |
Shareholder's funds | £5,910 | +59.35% |
Total liabilities | £622 | +41.47% |
IEC INDEPENDANT EUROPEAN CERTIFICATION DENETIM VE GOZETIM HIZMETLERI LIMITED
IEC INDEPENDENT EUROPEAN CERTIFICATION DENETIM VE GOZETIM HIZMETLERI LIMITED
Company type | Private Limited Company, Active |
Company Number | 07696798 |
Record last updated | Wednesday, July 12, 2017 7:42:42 AM UTC |
Official Address | Albion House 32 Pinchbeck Road Spalding Castle There are 24 companies registered at this street |
Locality | Spalding Castle |
Region | Lincolnshire, England |
Postal Code | PE111QD |
Sector | Management consultancy activities other than financial management |
Visits
Document Type | Publication date | Download link | |
Registry | Jul 1, 2016 | Appointment of a man as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights |  |
Registry | Jul 1, 2016 | Resignation of one Shareholder (Above 75%) and one Individual Or Entity With More Than 75% Of Voting Rights |  |
Registry | Apr 6, 2016 | Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) |  |
Registry | Jul 9, 2014 | Annual return |  |
Financials | Sep 13, 2013 | Annual accounts |  |
Registry | Aug 7, 2013 | Annual return |  |
Registry | Jul 23, 2013 | Company name change |  |
Registry | Jul 23, 2013 | Change of name certificate |  |
Registry | Dec 12, 2012 | Change of particulars for director |  |
Registry | Jul 9, 2012 | Annual return |  |
Financials | May 28, 2012 | Annual accounts |  |
Registry | Mar 6, 2012 | Return of allotment of shares |  |
Registry | Sep 19, 2011 | Change of accounting reference date |  |
Registry | Sep 1, 2011 | Appointment of a man as Scheme Manager and Director |  |
Registry | Sep 1, 2011 | Appointment of a man as Director |  |
Registry | Jul 20, 2011 | Company name change |  |
Registry | Jul 20, 2011 | Change of name certificate |  |
Registry | Jul 7, 2011 | Appointment of a man as Director and None |  |