- Company Overview for INTERNATIONAL COMPUTER PURCHASING LTD. (04436656)
- Filing history for INTERNATIONAL COMPUTER PURCHASING LTD. (04436656)
- People for INTERNATIONAL COMPUTER PURCHASING LTD. (04436656)
- Charges for INTERNATIONAL COMPUTER PURCHASING LTD. (04436656)
- Insolvency for INTERNATIONAL COMPUTER PURCHASING LTD. (04436656)
- More for INTERNATIONAL COMPUTER PURCHASING LTD. (04436656)
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) |
---|---|---|---|
29 Apr 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Jan 2018 | AM10 | Administrator's progress report | |
29 Jan 2018 | AM23 | Notice of move from Administration to Dissolution | |
23 Jan 2018 | AM02 | Statement of affairs with form AM02SOA | |
11 Dec 2017 | OC | S1096 Court Order to Rectify | |
04 Sep 2017 | AM10 | Administrator's progress report | |
05 May 2017 | F2.18 | Notice of deemed approval of proposals | |
13 Apr 2017 | 2.17B | Statement of administrator's proposal | |
22 Feb 2017 | AD01 | Registered office address changed from Unit E Lexicon House Third Avenue, Poynton Industrial Estate Poynton Stockport Cheshire SK12 1YL to Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ on 22 February 2017 | |
21 Feb 2017 | 2.12B | Appointment of an administrator | |
31 Jan 2017 | ANNOTATION |
Rectified The 1.1 was removed from the public register on 11/12/2017 pursuant to order of court
|
|
07 Jun 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
02 Mar 2016 | AR01 |
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
|
|
22 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
24 Feb 2015 | AR01 |
Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
|
|
15 Aug 2014 | MR04 | Satisfaction of charge 2 in full | |
06 Jun 2014 | MR01 | Registration of charge 044366560005 | |
27 May 2014 | MR01 | Registration of charge 044366560004 | |
26 Feb 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
25 Feb 2014 | AR01 |
Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
|
|
30 May 2013 | AD01 | Registered office address changed from Unit 3 Deanway Business Park Wilmslow Road Handforth Wilmslow Cheshire SK9 3HW on 30 May 2013 | |
19 Feb 2013 | AR01 | Annual return made up to 15 February 2013 with full list of shareholders | |
13 Feb 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
21 Aug 2012 | TM01 | Termination of appointment of Joanne Archer as a director | |
29 Feb 2012 | AR01 | Annual return made up to 15 February 2012 with full list of shareholders |