- Company Overview for ICON INTERIOR CONTRACTS LTD (06294310)
- Filing history for ICON INTERIOR CONTRACTS LTD (06294310)
- People for ICON INTERIOR CONTRACTS LTD (06294310)
- Charges for ICON INTERIOR CONTRACTS LTD (06294310)
- Insolvency for ICON INTERIOR CONTRACTS LTD (06294310)
- More for ICON INTERIOR CONTRACTS LTD (06294310)
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) |
---|---|---|---|
05 Oct 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Jul 2010 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
22 Apr 2010 | 4.68 | Liquidators' statement of receipts and payments to 24 March 2010 | |
31 Mar 2009 | 4.20 | Statement of affairs with form 4.19 | |
31 Mar 2009 | 600 | Appointment of a voluntary liquidator | |
31 Mar 2009 | RESOLUTIONS |
Resolutions
|
|
09 Mar 2009 | 287 | Registered office changed on 09/03/2009 from 36 york street clitheroe lancashire BB7 2DL | |
17 Nov 2008 | 288b | Appointment Terminated Director raymond fisher | |
14 Nov 2008 | 288b | Appointment Terminated Director shelley wilcock | |
14 Nov 2008 | 288b | Appointment Terminated Director nigel mallinson | |
17 Oct 2008 | 288a | Director appointed mr raymond paul fisher | |
08 Jul 2008 | 363a | Return made up to 27/06/08; full list of members | |
07 Jul 2008 | 288c | Director's Change of Particulars / stepehn atherton / 07/07/2008 / Forename was: stepehn, now: stephen; HouseName/Number was: , now: valley house; Street was: valley house, now: marshalls close; Area was: marshalls close, now: | |
09 Nov 2007 | 395 | Particulars of mortgage/charge | |
28 Sep 2007 | 288a | New director appointed | |
28 Sep 2007 | 288a | New director appointed | |
27 Jun 2007 | NEWINC | Incorporation |