- Company Overview for ICOMM TECHNOLOGIES LIMITED (03689831)
- Filing history for ICOMM TECHNOLOGIES LIMITED (03689831)
- People for ICOMM TECHNOLOGIES LIMITED (03689831)
- Charges for ICOMM TECHNOLOGIES LIMITED (03689831)
- More for ICOMM TECHNOLOGIES LIMITED (03689831)
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) |
---|---|---|---|
03 Jan 2002 | 288b | Director resigned | |
03 Jan 2002 | 288a | New director appointed | |
03 Jan 2002 | 288a | New director appointed | |
08 Nov 2001 | 225 | Accounting reference date extended from 31/10/01 to 31/12/01 | |
20 Mar 2001 | 363s |
Return made up to 29/12/00; full list of members
|
|
20 Mar 2001 | 288a | New secretary appointed | |
16 Jan 2001 | 288b | Director resigned | |
20 Dec 2000 | 395 | Particulars of mortgage/charge | |
14 Dec 2000 | AA | Accounts for a small company made up to 31 October 2000 | |
14 Dec 2000 | AA | Accounts for a small company made up to 31 October 1999 | |
08 Nov 2000 | 288b | Director resigned | |
07 Nov 2000 | 288a | New director appointed | |
04 Jul 2000 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jul 2000 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jun 2000 | 363s | Return made up to 29/12/99; full list of members | |
11 Jan 2000 | 225 | Accounting reference date shortened from 31/12/99 to 31/10/99 | |
07 Jan 1999 | 288a | New secretary appointed;new director appointed | |
07 Jan 1999 | 288a | New director appointed | |
07 Jan 1999 | 288b | Secretary resigned | |
07 Jan 1999 | 288b | Director resigned | |
07 Jan 1999 | 287 | Registered office changed on 07/01/99 from: 76 whitchurch road cardiff CF4 3LX | |
29 Dec 1998 | NEWINC | Incorporation |