ITALIAN CONFERENCES LIMITED

4 Dancastle Court 14 Arcadia Avenue 4 Dancastle Court 14 Arcadia Avenue, London, N3 2HS
StatusDISSOLVED
Company No.05592491
CategoryPrivate Limited Company
Incorporated13 Oct 2005
Age18 years, 8 months, 23 days
JurisdictionEngland Wales
Dissolution17 May 2010
Years14 years, 1 month, 19 days

SUMMARY

ITALIAN CONFERENCES LIMITED is an dissolved private limited company with number 05592491. It was incorporated 18 years, 8 months, 23 days ago, on 13 October 2005 and it was dissolved 14 years, 1 month, 19 days ago, on 17 May 2010. The company address is 4 Dancastle Court 14 Arcadia Avenue 4 Dancastle Court 14 Arcadia Avenue, London, N3 2HS.



Company Fillings

Gazette dissolved liquidation

Date: 17 May 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 17 Feb 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: 05 Oct 2009

Action Date: 25 Sep 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-09-25

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 30 Sep 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Resolution

Date: 30 Sep 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 30 Sep 2008

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Legacy

Date: 11 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 11/09/2008 from 11 connaught place london W2 2ET

Documents

View document PDF

Memorandum articles

Date: 25 Jul 2008

Category: Incorporation

Type: MA

Documents

View document PDF

Certificate change of name company

Date: 24 Jul 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed marcus evans (italy) LTD\certificate issued on 24/07/08

Documents

View document PDF

Legacy

Date: 17 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/10/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Auditors resignation company

Date: 31 Jul 2007

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 27 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 13/10/06; full list of members

Documents

View document PDF

Resolution

Date: 01 Sep 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Sep 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Sep 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jan 2006

Category: Address

Type: 287

Description: Registered office changed on 24/01/06 from: 4 cavendish square, london, W1G 0BX

Documents

View document PDF

Legacy

Date: 09 Dec 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/06 to 30/09/06

Documents

View document PDF

Legacy

Date: 01 Nov 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Oct 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 13 Oct 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.H. WORTH (FARMS)

FLEET ESTATE OFFICE, MANOR FARM,SPALDING,PE12 8LR

Number:00530656
Status:ACTIVE
Category:Private Unlimited Company

EATON PHOTOGRAPHY LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10133943
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ICE COOL ARCHITECTURAL DESIGN LIMITED

12 HOSKYNS AVENUE,WORCESTER,WR4 0LL

Number:09498361
Status:ACTIVE
Category:Private Limited Company

NEON SERVICES LTD

THE CORNER HOUSE,AYLESFORD,ME20 7BG

Number:03586919
Status:ACTIVE
Category:Private Limited Company

SAMGARDE (RESOURCING) LTD

C/O WOMBLE BOND DICKINSON (UK) LLP,LONDON,SE1 2AU

Number:11074587
Status:ACTIVE
Category:Private Limited Company

SPEYSIDE KNITS LIMITED

7 CASTLE ROAD,GRANTOWN-ON-SPEY,PH26 3HN

Number:SC363740
Status:ACTIVE
Category:Private Limited 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