ICERA INC.

Corporation Trust Center Corporation Trust Center, Wilmington, New Castle Usa, United States
StatusCONVERTED-CLOSED
Company No.FC023526
Category
Incorporated20 Sep 2001
Age22 years, 9 months, 16 days
JurisdictionUnited Kingdom
Dissolution08 Dec 2011
Years12 years, 6 months, 29 days

SUMMARY

ICERA INC. is an converted-closed with number FC023526. It was incorporated 22 years, 9 months, 16 days ago, on 20 September 2001 and it was dissolved 12 years, 6 months, 29 days ago, on 08 December 2011. The company address is Corporation Trust Center Corporation Trust Center, Wilmington, New Castle Usa, United States.



Company Fillings

Dissolution closure of uk establishment and overseas company

Date: 08 Dec 2011

Category: Dissolution

Type: OSDS01

Company number: FC023526

Branch number: BR006292

Close date: 2011-11-28

Documents

View document PDF

Legacy

Date: 16 Sep 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 16 Sep 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 06 Dec 2010

Category: Mortgage

Type: MG01

Description: Duplicate mortgage certificatecharge no:3

Documents

Legacy

Date: 03 Dec 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 03 Dec 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Accounts with accounts type full

Date: 21 Apr 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jun 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 26 Aug 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 19 Apr 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 27 Apr 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 05 Jan 2004

Category: Annual-return

Type: BR5

Description: BR006292 address change 24/11/03 hartham park corsham wiltshire SN13 0RP

Documents

View document PDF

Legacy

Date: 05 Jan 2004

Category: Annual-return

Type: BR5

Description: BR006292 name change 24/11/03 comnios inc.

Documents

View document PDF

Legacy

Date: 05 Dec 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Nov 2003

Category: Annual-return

Type: BR4

Description: Sec resigned 28/02/03 boland stan

Documents

View document PDF

Legacy

Date: 25 Nov 2003

Category: Annual-return

Type: BR4

Description: Sec appointed 28/02/03 toon nugel jurgen oxon RG9 6DX

Documents

View document PDF

Accounts with accounts type full

Date: 28 Apr 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 27 Feb 2003

Category: Incorporation

Type: BR2

Description: Altn constitutional doc 310103

Documents

View document PDF

Legacy

Date: 27 Feb 2003

Category: Annual-return

Type: BR5

Description: BR006292 address change 10/04/02 aston court kingsmead business park high wycombe buckinghamshire HP10 8AE

Documents

View document PDF

Legacy

Date: 27 Feb 2003

Category: Annual-return

Type: BR3

Description: Change of name 31/01/03 comnios

Documents

View document PDF

Legacy

Date: 27 Feb 2003

Category: Annual-return

Type: BR3

Description: Ic change 13/01/03

Documents

View document PDF

Legacy

Date: 13 Nov 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/02 to 31/03/02

Documents

View document PDF

Legacy

Date: 31 Oct 2001

Category: Incorporation

Type: BR1-PAR

Description: BR006292 par appointed stan boland 2 west avenue penn high wycombe buckinghamshire HP10 8AE

Documents

View document PDF

Legacy

Date: 31 Oct 2001

Category: Incorporation

Type: BR1-BCH

Description: BR006292 registered

Documents

View document PDF

Legacy

Date: 31 Oct 2001

Category: Incorporation

Type: BR1

Description: Initial branch registration

Documents

View document PDF


Some Companies

ALIGN THE ARROWS LIMITED

24 PIPPIN CLOSE,NOTTINGHAM,NG16 6JE

Number:11936571
Status:ACTIVE
Category:Private Limited Company

F.C. SHERMAN & CO (HEATING) LIMITED

7-8 RITZ PARADE,LONDON,W5 3RA

Number:03597162
Status:ACTIVE
Category:Private Limited Company

MENARA ANALYTICS LIMITED

4 BLACKBURN ROAD,ACCRINGTON,BB5 1HD

Number:10264518
Status:ACTIVE
Category:Private Limited Company
Number:11320636
Status:ACTIVE
Category:Private Limited Company

TAILOR MADE RADIO LIMITED

2 CLEVELAND COPSE,WORTHING,BN13 2JX

Number:05251110
Status:ACTIVE
Category:Private Limited Company

TIMESHARE SALES AND SERVICES LIMITED

16 GRETTON ROAD,NOTTINGHAM,NG3 5JT

Number:11425821
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