About

Registered Number: 03492882
Date of Incorporation: 15/01/1998 (26 years and 5 months ago)
Company Status: Liquidation
Registered Address: Griffins Tavistock House South, Tavistock Square, London, WC1H 9LG,

 

Integrated Contract Waste Management Ltd was registered on 15 January 1998, it's status in the Companies House registry is set to "Liquidation". There are no directors listed for the business in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
4.68 - Liquidator's statement of receipts and payments 11 April 2017
AR01 - Annual Return 17 March 2016
AD01 - Change of registered office address 17 March 2016
AD01 - Change of registered office address 17 March 2016
AD01 - Change of registered office address 23 February 2016
RESOLUTIONS - N/A 22 February 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 22 February 2016
4.70 - N/A 22 February 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 23 December 2013
TM01 - Termination of appointment of director 20 August 2013
AR01 - Annual Return 15 January 2013
CH01 - Change of particulars for director 15 January 2013
CH03 - Change of particulars for secretary 15 January 2013
AA - Annual Accounts 07 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 March 2012
AR01 - Annual Return 27 February 2012
AD01 - Change of registered office address 01 February 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 04 February 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 10 March 2009
288c - Notice of change of directors or secretaries or in their particulars 10 March 2009
288c - Notice of change of directors or secretaries or in their particulars 07 February 2009
AA - Annual Accounts 04 February 2009
AA - Annual Accounts 24 April 2008
363a - Annual Return 11 February 2008
225 - Change of Accounting Reference Date 23 July 2007
AA - Annual Accounts 20 April 2007
363a - Annual Return 18 April 2007
288a - Notice of appointment of directors or secretaries 08 March 2007
288a - Notice of appointment of directors or secretaries 26 February 2007
288b - Notice of resignation of directors or secretaries 20 February 2007
363s - Annual Return 17 March 2006
AA - Annual Accounts 06 February 2006
363s - Annual Return 25 April 2005
AA - Annual Accounts 25 January 2005
363s - Annual Return 28 May 2004
AA - Annual Accounts 05 February 2004
288a - Notice of appointment of directors or secretaries 13 November 2003
363s - Annual Return 07 March 2003
AA - Annual Accounts 05 February 2003
287 - Change in situation or address of Registered Office 05 September 2002
363s - Annual Return 13 June 2002
395 - Particulars of a mortgage or charge 11 June 2002
287 - Change in situation or address of Registered Office 20 February 2002
AA - Annual Accounts 02 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 2002
363a - Annual Return 29 October 2001
AA - Annual Accounts 29 January 2001
363a - Annual Return 31 May 2000
AA - Annual Accounts 16 November 1999
363a - Annual Return 29 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 1999
288a - Notice of appointment of directors or secretaries 14 April 1998
288a - Notice of appointment of directors or secretaries 14 April 1998
288a - Notice of appointment of directors or secretaries 14 April 1998
225 - Change of Accounting Reference Date 14 April 1998
287 - Change in situation or address of Registered Office 14 April 1998
288b - Notice of resignation of directors or secretaries 14 April 1998
288b - Notice of resignation of directors or secretaries 14 April 1998
CERTNM - Change of name certificate 09 February 1998
NEWINC - New incorporation documents 15 January 1998

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 28 May 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.