ICON BUSINESS SOLUTIONS UK LIMITED

4 St Giles Court 4 St Giles Court, Reading, RG1 2QL, Berkshire
StatusDISSOLVED
Company No.04668975
CategoryPrivate Limited Company
Incorporated18 Feb 2003
Age21 years, 3 months, 15 days
JurisdictionEngland Wales
Dissolution11 Feb 2011
Years13 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

Gazette dissolved liquidation

Date: 11 Feb 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

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

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 11 Nov 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 01 Oct 2007

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 08 Mar 2007

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 14 Sep 2006

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 06 Sep 2005

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Documents

View document PDF

Resolution

Date: 06 Sep 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 Sep 2005

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 10 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 18/02/05; full list of members

Documents

View document PDF

Legacy

Date: 11 Dec 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Nov 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Sep 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Sep 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 May 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 18/02/04; full list of members

Documents

View document PDF

Legacy

Date: 24 May 2004

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 24 May 2004

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 24/05/04

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 May 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Mar 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 29/02/04 to 31/03/04

Documents

View document PDF

Legacy

Date: 07 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jul 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Jul 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Feb 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Feb 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Feb 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Feb 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 18 Feb 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COL67GS LIMITED

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

LEEMING PROPERTY LIMITED

SWALLOWS GHYLL HOLDEN LANE,CLITHEROE,BB7 4LZ

Number:07047228
Status:ACTIVE
Category:Private Limited Company

PURCHASING POWER LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source