- Company Overview for ICOMPILE LIMITED (07274932)
- Filing history for ICOMPILE LIMITED (07274932)
- People for ICOMPILE LIMITED (07274932)
- More for ICOMPILE LIMITED (07274932)
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 Jul 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Mar 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Mar 2012 | DS01 | Application to strike the company off the register | |
12 Jan 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
05 Dec 2011 | TM01 | Termination of appointment of Paul David Cox as a director on 5 December 2011 | |
18 Jul 2011 | AP01 | Appointment of Mr John Richard Cox as a director | |
10 Jun 2011 | CH01 | Director's details changed for Mr Paul David Cox on 10 June 2011 | |
10 Jun 2011 | CH01 | Director's details changed for Mr Michael Richard Connelly on 10 June 2011 | |
10 Jun 2011 | AR01 |
Annual return made up to 7 June 2011 with full list of shareholders
Statement of capital on 2011-06-10
|
|
22 Mar 2011 | AD01 | Registered office address changed from 3-4 Greenfield Buildings School Road Wombourne West Midlands WV5 9EJ England on 22 March 2011 | |
26 Oct 2010 | AD01 | Registered office address changed from 21 Ravenhill Drive Codsall Wolverhampton West Midlands WV8 1BL England on 26 October 2010 | |
25 Oct 2010 | TM01 | Termination of appointment of John Cox as a director | |
21 Oct 2010 | AP01 | Appointment of Mr Michael Richard Connelly as a director | |
21 Oct 2010 | AP01 | Appointment of Mr Paul David Cox as a director | |
07 Jun 2010 | NEWINC |
Incorporation
|