Advanced company searchLink opens in new window

IMMIGRATION LEGAL CENTRE LIMITED

Company number 06212301

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
10 Nov 2012 GAZ2 Final Gazette dissolved following liquidation
10 Aug 2012 L64.07 Completion of winding up
19 Apr 2011 COCOMP Order of court to wind up
12 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
04 May 2010 AR01 Annual return made up to 13 April 2010 no member list
04 May 2010 CH01 Director's details changed for Deri Hughes-Roberts on 13 April 2010
04 May 2010 TM02 Termination of appointment of Elaine Box as a secretary
08 Dec 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-13
20 Nov 2009 CH03 Secretary's details changed for Elaine Mary Box on 20 November 2009
18 Nov 2009 AA Full accounts made up to 31 March 2009
15 Oct 2009 TM01 Termination of appointment of Charles Morland as a director
16 Apr 2009 363a Annual return made up to 13/04/09
15 Jan 2009 AA Full accounts made up to 31 March 2008
12 Jan 2009 225 Accounting reference date shortened from 30/04/2008 to 31/03/2008
05 Dec 2008 288b Appointment Terminated Director ewa turlo
08 May 2008 363a Annual return made up to 13/04/08
11 Feb 2008 288b Director resigned
24 Jan 2008 288a New director appointed
18 Jan 2008 288a New director appointed
18 Jan 2008 288a New director appointed
18 Jan 2008 288a New director appointed
26 Nov 2007 288b Director resigned
19 Oct 2007 288a New secretary appointed
19 Oct 2007 288b Secretary resigned
13 Apr 2007 NEWINC Incorporation