- Company Overview for IMMIGRATION LEGAL CENTRE LIMITED (06212301)
- Filing history for IMMIGRATION LEGAL CENTRE LIMITED (06212301)
- People for IMMIGRATION LEGAL CENTRE LIMITED (06212301)
- Insolvency for IMMIGRATION LEGAL CENTRE LIMITED (06212301)
- More for IMMIGRATION LEGAL CENTRE LIMITED (06212301)
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
|
|
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 |