ICON BUSINESS SOLUTIONS UK LIMITED
Status | DISSOLVED |
Company No. | 04668975 |
Category | Private Limited Company |
Incorporated | 18 Feb 2003 |
Age | 21 years, 3 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 11 Feb 2011 |
Years | 13 years, 3 months, 22 days |
SUMMARY
ICON BUSINESS SOLUTIONS UK LIMITED is an dissolved private limited company with number 04668975. It was incorporated 21 years, 3 months, 15 days ago, on 18 February 2003 and it was dissolved 13 years, 3 months, 22 days ago, on 11 February 2011. The company address is 4 St Giles Court 4 St Giles Court, Reading, RG1 2QL, Berkshire.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 11 Nov 2010
Action Date: 03 Nov 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2010-11-03
Documents
Liquidation voluntary creditors return of final meeting
Date: 11 Nov 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 04 Oct 2010
Action Date: 01 Sep 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2010-09-01
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 07 Apr 2010
Action Date: 01 Mar 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2010-03-01
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 10 Sep 2009
Action Date: 01 Sep 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2009-09-01
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 25 Mar 2009
Action Date: 01 Mar 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2009-03-01
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 18 Sep 2008
Action Date: 01 Sep 2008
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2008-09-01
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 25 Mar 2008
Action Date: 01 Sep 2008
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2008-09-01
Documents
Liquidation voluntary statement of receipts and payments
Date: 01 Oct 2007
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 08 Mar 2007
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 14 Sep 2006
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of affairs
Date: 06 Sep 2005
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Documents
Resolution
Date: 06 Sep 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 06 Sep 2005
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Legacy
Date: 02 Sep 2005
Category: Address
Type: 287
Description: Registered office changed on 02/09/05 from: sheridan house 17 st ann's road harrow middlesex HA1 1JU
Documents
Legacy
Date: 10 Jun 2005
Category: Address
Type: 287
Description: Registered office changed on 10/06/05 from: pumphrey desalo 1 the green richmond surrey TW9 1PL
Documents
Legacy
Date: 10 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 18/02/05; full list of members
Documents
Legacy
Date: 11 Dec 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Nov 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Sep 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Sep 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/02/04; full list of members
Documents
Legacy
Date: 24 May 2004
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 24 May 2004
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 24/05/04
Documents
Legacy
Date: 17 May 2004
Category: Address
Type: 287
Description: Registered office changed on 17/05/04 from: king street house 15 upper street norwich NR3 1RB
Documents
Legacy
Date: 06 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Mar 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 29/02/04 to 31/03/04
Documents
Legacy
Date: 07 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jul 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Jul 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Feb 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Feb 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Feb 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
SUITE 1, GROUND FLOOR 36 HYLTON STREET,BIRMINGHAM,B18 6HN
Number: | 11367379 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMPTON INSTALLATION SYSTEMS LIMITED
2(B) NARROW LANE,HALESOWEN,B62 9ND
Number: | 11160142 |
Status: | ACTIVE |
Category: | Private Limited Company |
SWALLOWS GHYLL HOLDEN LANE,CLITHEROE,BB7 4LZ
Number: | 07047228 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 LEOPOLD ROAD,LONDON,N2 8BE
Number: | 11018559 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CALEDONIAN BANKING COMPANY LIMITED
14 WEST COURT,EDINBURGH,EH4 3NP
Number: | SC239699 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE JEWELLERY QUARTER DEVELOPMENT TRUST CIC
STUDIO 508F, THE BIG PEG 120 VYSE STREET,BIRMINGHAM,B18 6NF
Number: | 07675188 |
Status: | ACTIVE |
Category: | Community Interest Company |