- Company Overview for IC PROJECTS (UK) LTD (06078208)
- Filing history for IC PROJECTS (UK) LTD (06078208)
- People for IC PROJECTS (UK) LTD (06078208)
- Charges for IC PROJECTS (UK) LTD (06078208)
- Insolvency for IC PROJECTS (UK) LTD (06078208)
- More for IC PROJECTS (UK) LTD (06078208)
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) |
---|---|---|---|
20 Apr 2010 | CH01 | Director's details changed for Gary Royston Marks on 1 February 2010 | |
20 Apr 2010 | CH01 | Director's details changed for Carl Maurice Neill on 1 February 2010 | |
20 Apr 2010 | CH01 | Director's details changed for Steven Mark Graham on 1 February 2010 | |
25 Mar 2010 | AD01 | Registered office address changed from Bordeaux House 111-112 Pedmore Road Lye Stourbridge West Midlands DY9 8DG on 25 March 2010 | |
15 Oct 2009 | CH01 | Director's details changed for Gary Royston Marks on 9 October 2009 | |
29 Apr 2009 | AA | Total exemption full accounts made up to 28 February 2009 | |
20 Apr 2009 | 363a | Return made up to 01/02/09; full list of members | |
30 Apr 2008 | AA | Total exemption full accounts made up to 28 February 2008 | |
19 Mar 2008 | 363a | Return made up to 01/02/08; full list of members | |
09 Mar 2007 | 288c | Director's particulars changed | |
16 Feb 2007 | 288a | New director appointed | |
16 Feb 2007 | 288a | New director appointed | |
16 Feb 2007 | 288a | New director appointed | |
16 Feb 2007 | 288a | New secretary appointed;new director appointed | |
15 Feb 2007 | 287 | Registered office changed on 15/02/07 from: corner chambers 590A kingsbury road birmingham B24 9ND | |
15 Feb 2007 | 288b | Secretary resigned | |
15 Feb 2007 | 288b | Director resigned | |
01 Feb 2007 | NEWINC | Incorporation |