Advanced company searchLink opens in new window

INNOVATIVE COMMERCIAL EQUIPMENT LIMITED

Company number 03403159

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)
31 May 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Feb 2011 GAZ1(A) First Gazette notice for voluntary strike-off
08 Feb 2011 DS01 Application to strike the company off the register
12 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
12 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
07 Jan 2011 SH20 Statement by Directors
07 Jan 2011 CAP-SS Solvency Statement dated 22/12/10
07 Jan 2011 SH19 Statement of capital on 7 January 2011
  • GBP 1
07 Jan 2011 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
30 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
22 Jun 2010 AR01 Annual return made up to 7 June 2010 with full list of shareholders
16 Jun 2010 TM01 Termination of appointment of Elizabeth Middleton as a director
03 Dec 2009 AP01 Appointment of Mr Nicholas Longley as a director
03 Dec 2009 TM02 Termination of appointment of Michael Stock as a secretary
03 Dec 2009 AP03 Appointment of Mr Nicholas Longley as a secretary
22 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
21 Oct 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Senior facilty agreement and cross debenture
21 Oct 2009 CC04 Statement of company's objects
21 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 4
19 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 3
06 Oct 2009 CH01 Director's details changed for Elizabeth Jane Middleton on 2 October 2009
23 Sep 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jul 2009 363a Return made up to 07/06/09; full list of members
05 Nov 2008 288b Appointment Terminated Director ronald brook carter
30 Oct 2008 AA Accounts made up to 31 December 2007