INTERNATIONAL COMPUTER PURCHASING LTD.: Filings
Overview
Company Name | INTERNATIONAL COMPUTER PURCHASING LTD. |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04436656 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for INTERNATIONAL COMPUTER PURCHASING LTD.?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Administrator's progress report | 27 pages | AM10 | ||||||||||
Notice of move from Administration to Dissolution | 33 pages | AM23 | ||||||||||
Statement of affairs with form AM02SOA | 13 pages | AM02 | ||||||||||
Court order S1096 Court Order to Rectify | 2 pages | OC | ||||||||||
Administrator's progress report | 28 pages | AM10 | ||||||||||
Notice of deemed approval of proposals | 1 pages | F2.18 | ||||||||||
Statement of administrator's proposal | 44 pages | 2.17B | ||||||||||
Registered office address changed from Unit E Lexicon House Third Avenue, Poynton Industrial Estate Poynton Stockport Cheshire SK12 1YL to Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ on Feb 22, 2017 | 2 pages | AD01 | ||||||||||
Appointment of an administrator | 1 pages | 2.12B | ||||||||||
legacy | pages | ANNOTATION | ||||||||||
Total exemption small company accounts made up to Oct 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Feb 15, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Oct 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Feb 15, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Satisfaction of charge 2 in full | 5 pages | MR04 | ||||||||||
Registration of charge 044366560005 | 18 pages | MR01 | ||||||||||
Registration of charge 044366560004 | 26 pages | MR01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2013 | 8 pages | AA | ||||||||||
Annual return made up to Feb 15, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * Unit 3 Deanway Business Park Wilmslow Road Handforth Wilmslow Cheshire SK9 3HW* on May 30, 2013 | 1 pages | AD01 | ||||||||||
Annual return made up to Feb 15, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2012 | 7 pages | AA | ||||||||||
Termination of appointment of Joanne Archer as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 15, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0