- Company Overview for INTERNATIONAL CONSULTING ASSOCIATES LIMITED (01764761)
- Filing history for INTERNATIONAL CONSULTING ASSOCIATES LIMITED (01764761)
- People for INTERNATIONAL CONSULTING ASSOCIATES LIMITED (01764761)
- More for INTERNATIONAL CONSULTING ASSOCIATES LIMITED (01764761)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Jul 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Apr 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Mar 2014 | DS01 | Application to strike the company off the register | |
14 Jan 2014 | AR01 |
Annual return made up to 30 December 2013 with full list of shareholders
Statement of capital on 2014-01-14
|
|
14 Jan 2014 | CH01 | Director's details changed for Mrs Eva Siegmund on 14 January 2014 | |
16 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
18 Jan 2013 | AR01 | Annual return made up to 30 December 2012 with full list of shareholders | |
20 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
19 Dec 2012 | AD01 | Registered office address changed from Enterprise House Beesons Yard Bury Yard Rickmansworth Hertfordshire WD3 1DS on 19 December 2012 | |
23 Jan 2012 | AR01 | Annual return made up to 30 December 2011 with full list of shareholders | |
07 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
27 Jan 2011 | AR01 | Annual return made up to 30 December 2010 with full list of shareholders | |
14 Jan 2011 | CH01 | Director's details changed for Mrs Eva Siegmund on 30 December 2010 | |
06 Dec 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
13 Jan 2010 | AR01 | Annual return made up to 30 December 2009 with full list of shareholders | |
13 Jan 2010 | CH01 | Director's details changed for Jean Van De Kerchove on 30 December 2009 | |
13 Jan 2010 | CH01 | Director's details changed for Eva Siegmund on 30 December 2009 | |
13 Jan 2010 | CH01 | Director's details changed for Colette Laurens on 30 December 2009 | |
13 Jan 2010 | CH03 | Secretary's details changed for Jean Van De Kerchove on 30 December 2009 | |
16 Dec 2009 | AA | Total exemption full accounts made up to 31 March 2009 | |
31 Mar 2009 | 288a | Secretary appointed jean van de kerchove | |
06 Mar 2009 | 288b | Appointment terminate, secretary seaway services LIMITED logged form | |
06 Mar 2009 | 288b | Appointment terminated secretary seaway services LIMITED | |
19 Feb 2009 | 288a | Director appointed jean rene van de kerchove | |
03 Feb 2009 | 363a | Return made up to 30/12/08; full list of members |