Ict Networks Ltd was established in 1998, it's status at Companies House is "Dissolved". We do not know the number of employees at this company. The business has 4 directors.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SNELSON, Garry Alexis Duncan | 02 March 1998 | 04 April 2011 | 1 |
WHARNE, Michael Robert | 16 February 1998 | 27 June 2005 | 1 |
WHITE, John Alexander | 15 April 2002 | 15 November 2002 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GRIFFIN, Christopher | 15 November 2004 | 27 June 2013 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 31 March 2015 | |
2.24B - N/A | 31 December 2014 | |
2.35B - N/A | 31 December 2014 | |
2.24B - N/A | 23 July 2014 | |
2.16B - N/A | 26 March 2014 | |
F2.18 - N/A | 17 February 2014 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 11 February 2014 | |
1.4 - Notice of completion of voluntary arrangement | 11 February 2014 | |
2.17B - N/A | 29 January 2014 | |
AD01 - Change of registered office address | 31 December 2013 | |
2.12B - N/A | 30 December 2013 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 30 September 2013 | |
TM02 - Termination of appointment of secretary | 16 July 2013 | |
AA - Annual Accounts | 30 May 2013 | |
AR01 - Annual Return | 20 February 2013 | |
AA01 - Change of accounting reference date | 13 December 2012 | |
1.1 - Report of meeting approving voluntary arrangement | 24 August 2012 | |
SH03 - Return of purchase of own shares | 10 August 2012 | |
SH03 - Return of purchase of own shares | 23 July 2012 | |
AR01 - Annual Return | 16 February 2012 | |
AA - Annual Accounts | 20 December 2011 | |
TM01 - Termination of appointment of director | 28 November 2011 | |
TM01 - Termination of appointment of director | 18 March 2011 | |
AR01 - Annual Return | 09 March 2011 | |
AA - Annual Accounts | 22 September 2010 | |
CH01 - Change of particulars for director | 11 June 2010 | |
CH01 - Change of particulars for director | 11 June 2010 | |
AR01 - Annual Return | 06 May 2010 | |
AA - Annual Accounts | 11 November 2009 | |
363a - Annual Return | 22 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 April 2009 | |
AA - Annual Accounts | 16 July 2008 | |
363a - Annual Return | 06 March 2008 | |
AA - Annual Accounts | 05 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 March 2007 | |
363a - Annual Return | 10 March 2007 | |
AA - Annual Accounts | 28 July 2006 | |
363s - Annual Return | 22 February 2006 | |
288b - Notice of resignation of directors or secretaries | 09 January 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 November 2005 | |
AA - Annual Accounts | 24 August 2005 | |
395 - Particulars of a mortgage or charge | 12 August 2005 | |
363a - Annual Return | 14 April 2005 | |
AA - Annual Accounts | 14 January 2005 | |
288b - Notice of resignation of directors or secretaries | 25 November 2004 | |
288a - Notice of appointment of directors or secretaries | 25 November 2004 | |
AA - Annual Accounts | 03 March 2004 | |
363s - Annual Return | 28 February 2004 | |
395 - Particulars of a mortgage or charge | 05 April 2003 | |
363s - Annual Return | 10 March 2003 | |
225 - Change of Accounting Reference Date | 12 December 2002 | |
288b - Notice of resignation of directors or secretaries | 27 November 2002 | |
AA - Annual Accounts | 13 August 2002 | |
RESOLUTIONS - N/A | 05 July 2002 | |
123 - Notice of increase in nominal capital | 05 July 2002 | |
288a - Notice of appointment of directors or secretaries | 19 April 2002 | |
288a - Notice of appointment of directors or secretaries | 19 April 2002 | |
363s - Annual Return | 11 March 2002 | |
RESOLUTIONS - N/A | 04 January 2002 | |
AA - Annual Accounts | 27 June 2001 | |
363s - Annual Return | 20 February 2001 | |
287 - Change in situation or address of Registered Office | 24 October 2000 | |
AA - Annual Accounts | 07 April 2000 | |
363s - Annual Return | 25 February 2000 | |
AA - Annual Accounts | 10 June 1999 | |
288a - Notice of appointment of directors or secretaries | 23 March 1999 | |
288a - Notice of appointment of directors or secretaries | 23 March 1999 | |
363s - Annual Return | 22 March 1999 | |
395 - Particulars of a mortgage or charge | 12 May 1998 | |
RESOLUTIONS - N/A | 20 March 1998 | |
RESOLUTIONS - N/A | 20 March 1998 | |
RESOLUTIONS - N/A | 20 March 1998 | |
RESOLUTIONS - N/A | 20 March 1998 | |
RESOLUTIONS - N/A | 20 March 1998 | |
225 - Change of Accounting Reference Date | 20 March 1998 | |
NEWINC - New incorporation documents | 16 February 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 09 August 2005 | Outstanding |
N/A |
Fixed and floating charge | 03 April 2003 | Fully Satisfied |
N/A |
Mortgage debenture | 06 May 1998 | Outstanding |
N/A |