INTEGRATED COMPUTING & OFFICE NETWORKING LIMITED
Company number 03127766
- Company Overview for INTEGRATED COMPUTING & OFFICE NETWORKING LIMITED (03127766)
- Filing history for INTEGRATED COMPUTING & OFFICE NETWORKING LIMITED (03127766)
- People for INTEGRATED COMPUTING & OFFICE NETWORKING LIMITED (03127766)
- Charges for INTEGRATED COMPUTING & OFFICE NETWORKING LIMITED (03127766)
- Insolvency for INTEGRATED COMPUTING & OFFICE NETWORKING LIMITED (03127766)
- More for INTEGRATED COMPUTING & OFFICE NETWORKING LIMITED (03127766)
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) |
---|---|---|---|
23 Jan 2015 | AP01 | Appointment of Mrs Sandra Eunice Lovelock as a director on 1 November 2014 | |
26 Jun 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
20 Nov 2013 | AR01 |
Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-11-20
|
|
20 Nov 2013 | AD01 | Registered office address changed from Harborough Innovation Centre Airfield Business Park Leicester Road Market Harborough Leicestershire LE16 7WB England on 20 November 2013 | |
16 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
29 Nov 2012 | AR01 | Annual return made up to 5 November 2012 with full list of shareholders | |
29 Nov 2012 | AD01 | Registered office address changed from 18 the Point Market Harborough Leicestershire LE16 7QU United Kingdom on 29 November 2012 | |
29 May 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
29 Nov 2011 | AR01 | Annual return made up to 5 November 2011 with full list of shareholders | |
29 Nov 2011 | CH01 | Director's details changed for Mr Christopher David Lovelock on 3 November 2011 | |
11 Apr 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
30 Nov 2010 | AR01 | Annual return made up to 5 November 2010 with full list of shareholders | |
30 Nov 2010 | TM01 | Termination of appointment of Emma Mccabe as a director | |
12 Aug 2010 | SH03 | Purchase of own shares. | |
05 Aug 2010 | SH06 |
Cancellation of shares. Statement of capital on 5 August 2010
|
|
27 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
21 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
03 Dec 2009 | AR01 | Annual return made up to 5 November 2009 with full list of shareholders | |
03 Dec 2009 | CH01 | Director's details changed for Christopher David Lovelock on 1 October 2009 | |
03 Dec 2009 | CH01 | Director's details changed for Emma Joanne Mccabe on 1 October 2009 | |
03 Dec 2009 | CH03 | Secretary's details changed for Sandra Eunice Lovelock on 1 October 2009 | |
12 Aug 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
11 Dec 2008 | 363a | Return made up to 05/11/08; full list of members | |
11 Dec 2008 | 287 | Registered office changed on 11/12/2008 from 18 the point market harborough leicestershire LE16 7QU united kingdom | |
11 Dec 2008 | 287 | Registered office changed on 11/12/2008 from the studios 58 st marys road market harborough leicestershire LE16 7DU |