- Company Overview for IIC NORTHAMPTON LIMITED (05516063)
- Filing history for IIC NORTHAMPTON LIMITED (05516063)
- People for IIC NORTHAMPTON LIMITED (05516063)
- Charges for IIC NORTHAMPTON LIMITED (05516063)
- More for IIC NORTHAMPTON LIMITED (05516063)
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) |
---|---|---|---|
23 Aug 2013 | AR01 |
Annual return made up to 22 July 2013 with full list of shareholders
|
|
20 May 2013 | AP04 | Appointment of Mamg Company Secretarial Services Limited as a secretary | |
17 May 2013 | TM02 | Termination of appointment of Michael Saunders as a secretary | |
18 Dec 2012 | AA | Full accounts made up to 30 June 2012 | |
25 Jul 2012 | AR01 | Annual return made up to 22 July 2012 with full list of shareholders | |
17 Nov 2011 | AA | Full accounts made up to 30 June 2011 | |
25 Jul 2011 | AR01 | Annual return made up to 22 July 2011 with full list of shareholders | |
21 Jan 2011 | AA | Full accounts made up to 30 June 2010 | |
21 Dec 2010 | CH01 | Director's details changed for David Francis Lindesay on 21 December 2010 | |
21 Dec 2010 | CH01 | Director's details changed for David Francis Lindesay on 17 December 2010 | |
20 Dec 2010 | CH01 | Director's details changed for David Francis Lindesay on 17 December 2010 | |
30 Nov 2010 | CH01 | Director's details changed for Paul Anthony Cartwright on 29 November 2010 | |
29 Nov 2010 | CH01 | Director's details changed for Paul Anthony Cartwright on 29 November 2010 | |
29 Nov 2010 | CH01 | Director's details changed for Mr Thomas Benedict Symes on 29 November 2010 | |
10 Nov 2010 | CH03 | Secretary's details changed for Michael Saunders on 10 November 2010 | |
22 Jul 2010 | AR01 | Annual return made up to 22 July 2010 with full list of shareholders | |
16 Jul 2010 | AD01 | Registered office address changed from First Floor 2-3 Woodstock Street London W1C 2AB on 16 July 2010 | |
29 Mar 2010 | AP01 | Appointment of David Francis Lindesay as a director | |
21 Nov 2009 | AA | Full accounts made up to 30 June 2009 | |
20 Nov 2009 | CH03 | Secretary's details changed for Michael Saunders on 16 November 2009 | |
06 Aug 2009 | 363a | Return made up to 22/07/09; full list of members | |
09 May 2009 | 288c | Secretary's change of particulars / michael saunders / 23/04/2009 | |
23 Apr 2009 | 288b | Appointment terminated director simon phillips | |
22 Apr 2009 | 287 | Registered office changed on 22/04/2009 from 140 london wall london EC2Y 5DN | |
23 Dec 2008 | AA | Full accounts made up to 30 June 2008 |