- Company Overview for ICT WHOLESALE EXPRESS LIMITED (07897223)
- Filing history for ICT WHOLESALE EXPRESS LIMITED (07897223)
- People for ICT WHOLESALE EXPRESS LIMITED (07897223)
- More for ICT WHOLESALE EXPRESS LIMITED (07897223)
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) |
---|---|---|---|
12 May 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
13 Jan 2014 | AR01 |
Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-13
|
|
26 Jun 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
17 Jun 2013 | CERTNM |
Company name changed mark 3 africa LIMITED\certificate issued on 17/06/13
|
|
10 Apr 2013 | AD01 | Registered office address changed from Prince Albert House 20 King Street Maidenhead Berkshire SL6 1DT United Kingdom on 10 April 2013 | |
14 Feb 2013 | AR01 | Annual return made up to 4 January 2013 with full list of shareholders | |
03 Feb 2012 | AP01 | Appointment of Sean Alexander Haywood as a director | |
03 Feb 2012 | AP01 | Appointment of Faith Bonita Jeanette Haywood as a director | |
31 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 4 January 2012
|
|
11 Jan 2012 | TM01 | Termination of appointment of Barbara Kahan as a director | |
04 Jan 2012 | NEWINC |
Incorporation
|