- Company Overview for ICT KTN COMPANY (06337565)
- Filing history for ICT KTN COMPANY (06337565)
- People for ICT KTN COMPANY (06337565)
- Insolvency for ICT KTN COMPANY (06337565)
- More for ICT KTN COMPANY (06337565)
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) |
---|---|---|---|
15 Apr 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Jan 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
27 Oct 2015 | 4.68 | Liquidators' statement of receipts and payments to 8 September 2015 | |
26 Sep 2014 | AD01 | Registered office address changed from C/O Techuk 10 St. Bride Street London EC4A 4AD to C/O B&C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA on 26 September 2014 | |
25 Sep 2014 | 4.70 | Declaration of solvency | |
25 Sep 2014 | 600 | Appointment of a voluntary liquidator | |
25 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
19 Sep 2014 | TM01 | Termination of appointment of David Geraint Rhys Jones as a director on 9 September 2014 | |
18 Sep 2014 | TM01 | Termination of appointment of Paul Thorlby as a director on 9 September 2014 | |
18 Sep 2014 | TM01 | Termination of appointment of Michael John Wilson as a director on 9 September 2014 | |
18 Sep 2014 | TM01 | Termination of appointment of Peter David White as a director on 9 September 2014 | |
18 Sep 2014 | TM01 | Termination of appointment of William David Templeman as a director on 9 September 2014 | |
18 Sep 2014 | TM01 | Termination of appointment of Michael John Short as a director on 9 September 2014 | |
18 Sep 2014 | TM01 | Termination of appointment of Louis Gwyn Samuel as a director on 9 September 2014 | |
18 Sep 2014 | TM01 | Termination of appointment of Robert John Morland as a director on 9 September 2014 | |
18 Sep 2014 | TM01 | Termination of appointment of Graham Leslie Maile as a director on 9 September 2014 | |
18 Sep 2014 | TM01 | Termination of appointment of David Geraint Rhys Jones as a director on 9 September 2014 | |
18 Sep 2014 | TM01 | Termination of appointment of Jenny Hully as a director on 9 September 2014 | |
18 Sep 2014 | TM01 | Termination of appointment of David Hutchinson as a director on 9 September 2014 | |
18 Sep 2014 | TM01 | Termination of appointment of Stephen Ralph Hearnden as a director on 9 September 2014 | |
18 Sep 2014 | TM01 | Termination of appointment of Martin John Ballard as a director on 9 September 2014 | |
08 Aug 2014 | AR01 | Annual return made up to 8 August 2014 no member list | |
30 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
24 Jan 2014 | AD01 | Registered office address changed from C/O Intellect Russell Square House 10-12 Russell Square London WC1B 5EE on 24 January 2014 | |
20 Sep 2013 | AR01 | Annual return made up to 8 August 2013 no member list |