Advanced company searchLink opens in new window

INNOVATIVE ELECTRONIC COMPONENTS GROUP LIMITED

Company number 02939451

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
07 Oct 2011 GAZ2 Final Gazette dissolved following liquidation
07 Jul 2011 4.71 Return of final meeting in a members' voluntary winding up
15 Dec 2010 AD01 Registered office address changed from Avnet House Rutherford Close Meadway Stevenage Hertfordshire SG1 2EF United Kingdom on 15 December 2010
10 Dec 2010 4.70 Declaration of solvency
10 Dec 2010 600 Appointment of a voluntary liquidator
10 Dec 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-11-30
19 Nov 2010 TM01 Termination of appointment of Patrick Zammit as a director
19 Nov 2010 TM01 Termination of appointment of Peter Bielefeld as a director
19 Nov 2010 AR01 Annual return made up to 31 October 2010 with full list of shareholders
Statement of capital on 2010-11-19
  • GBP 18,108,119
10 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
10 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
01 Apr 2010 AA Accounts for a dormant company made up to 30 June 2009
19 Jan 2010 AD01 Registered office address changed from Abacus House Bone Lane Newbury Berkshire RG14 5SF on 19 January 2010
13 Nov 2009 AR01 Annual return made up to 31 October 2009 with full list of shareholders
12 Nov 2009 CH01 Director's details changed for David Ralph Birk on 3 November 2009
12 Nov 2009 CH01 Director's details changed for Patrick Laurent Zammit on 3 November 2009
01 Aug 2009 AA Full accounts made up to 30 September 2008
21 May 2009 288a Director appointed david ralph birk
21 May 2009 288a Director appointed raymond john sadowski
20 May 2009 288a Director appointed patrick laurent zammit
12 May 2009 288b Appointment Terminated Secretary liam heffernan
12 May 2009 225 Accounting reference date shortened from 30/09/2009 to 30/06/2009
12 May 2009 288b Appointment Terminated Director martin kent
12 May 2009 288b Appointment Terminated Director peter allen
12 May 2009 288a Secretary appointed anne van der zwalmen