About

Registered Number: 05407869
Date of Incorporation: 30/03/2005 (19 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 15/01/2019 (5 years and 3 months ago)
Registered Address: 20 Trafalgar Way, Bar Hill, Cambridge, CB23 8SQ,

 

Established in 2005, Ica Managed Print Ltd have registered office in Cambridge, it's status at Companies House is "Dissolved". This company has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRASER, Rita 30 March 2005 20 February 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 January 2019
MR04 - N/A 12 November 2018
GAZ1(A) - First notification of strike-off in London Gazette) 23 October 2018
DS01 - Striking off application by a company 15 October 2018
CS01 - N/A 14 March 2018
MR01 - N/A 01 March 2018
AP01 - Appointment of director 26 February 2018
RP04CS01 - N/A 26 February 2018
RP04AR01 - N/A 26 February 2018
RP04AR01 - N/A 26 February 2018
RP04AR01 - N/A 26 February 2018
RP04AR01 - N/A 26 February 2018
RP04AR01 - N/A 26 February 2018
RP04AR01 - N/A 26 February 2018
RP04AR01 - N/A 26 February 2018
TM01 - Termination of appointment of director 23 February 2018
AP01 - Appointment of director 23 February 2018
AD01 - Change of registered office address 23 February 2018
TM01 - Termination of appointment of director 23 February 2018
TM01 - Termination of appointment of director 23 February 2018
TM02 - Termination of appointment of secretary 23 February 2018
TM01 - Termination of appointment of director 23 February 2018
TM01 - Termination of appointment of director 23 February 2018
TM01 - Termination of appointment of director 23 February 2018
MR04 - N/A 23 February 2018
MR04 - N/A 23 February 2018
AA - Annual Accounts 06 October 2017
CERTNM - Change of name certificate 28 April 2017
CONNOT - N/A 28 April 2017
AP01 - Appointment of director 19 April 2017
TM01 - Termination of appointment of director 18 April 2017
CH01 - Change of particulars for director 20 March 2017
CS01 - N/A 14 March 2017
AP01 - Appointment of director 23 December 2016
CH01 - Change of particulars for director 23 December 2016
CH01 - Change of particulars for director 15 December 2016
CH01 - Change of particulars for director 15 December 2016
CH01 - Change of particulars for director 15 December 2016
CH03 - Change of particulars for secretary 15 December 2016
AP01 - Appointment of director 22 November 2016
AUD - Auditor's letter of resignation 17 October 2016
AA - Annual Accounts 01 September 2016
TM01 - Termination of appointment of director 05 July 2016
AR01 - Annual Return 05 April 2016
RESOLUTIONS - N/A 26 January 2016
CONNOT - N/A 26 January 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 12 May 2015
AP01 - Appointment of director 10 February 2015
AP01 - Appointment of director 10 February 2015
AP01 - Appointment of director 10 February 2015
TM01 - Termination of appointment of director 09 February 2015
TM01 - Termination of appointment of director 09 February 2015
MR04 - N/A 16 December 2014
MR04 - N/A 16 December 2014
AA - Annual Accounts 16 October 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 16 October 2012
AR01 - Annual Return 16 April 2012
AP01 - Appointment of director 04 October 2011
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 06 April 2011
TM01 - Termination of appointment of director 05 April 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 26 April 2010
TM01 - Termination of appointment of director 26 April 2010
AA - Annual Accounts 13 August 2009
288a - Notice of appointment of directors or secretaries 13 August 2009
288a - Notice of appointment of directors or secretaries 13 May 2009
363a - Annual Return 31 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 2009
288b - Notice of resignation of directors or secretaries 06 March 2009
395 - Particulars of a mortgage or charge 05 March 2009
395 - Particulars of a mortgage or charge 05 March 2009
RESOLUTIONS - N/A 04 March 2009
288a - Notice of appointment of directors or secretaries 04 March 2009
288a - Notice of appointment of directors or secretaries 04 March 2009
288b - Notice of resignation of directors or secretaries 04 March 2009
288b - Notice of resignation of directors or secretaries 04 March 2009
395 - Particulars of a mortgage or charge 28 February 2009
395 - Particulars of a mortgage or charge 25 February 2009
AA - Annual Accounts 29 September 2008
363a - Annual Return 23 April 2008
288c - Notice of change of directors or secretaries or in their particulars 23 April 2008
AA - Annual Accounts 10 May 2007
363a - Annual Return 30 April 2007
AA - Annual Accounts 20 March 2007
363a - Annual Return 03 April 2006
SA - Shares agreement 01 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 2006
RESOLUTIONS - N/A 10 June 2005
RESOLUTIONS - N/A 10 June 2005
RESOLUTIONS - N/A 10 June 2005
225 - Change of Accounting Reference Date 10 June 2005
288a - Notice of appointment of directors or secretaries 10 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 June 2005
123 - Notice of increase in nominal capital 10 June 2005
395 - Particulars of a mortgage or charge 03 June 2005
395 - Particulars of a mortgage or charge 27 May 2005
288b - Notice of resignation of directors or secretaries 21 April 2005
288b - Notice of resignation of directors or secretaries 21 April 2005
288a - Notice of appointment of directors or secretaries 21 April 2005
288a - Notice of appointment of directors or secretaries 21 April 2005
288a - Notice of appointment of directors or secretaries 21 April 2005
288a - Notice of appointment of directors or secretaries 21 April 2005
288a - Notice of appointment of directors or secretaries 21 April 2005
287 - Change in situation or address of Registered Office 21 April 2005
287 - Change in situation or address of Registered Office 21 April 2005
NEWINC - New incorporation documents 30 March 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 February 2018 Fully Satisfied

N/A

Guarantee & debenture 20 February 2009 Fully Satisfied

N/A

Guarantee & debenture 20 February 2009 Fully Satisfied

N/A

Guarantee & debenture 20 February 2009 Fully Satisfied

N/A

Debenture 20 February 2009 Fully Satisfied

N/A

Debenture 18 May 2005 Fully Satisfied

N/A

Debenture 18 May 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.