About

Registered Number: 03665896
Date of Incorporation: 11/11/1998 (25 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 11/10/2018 (5 years and 7 months ago)
Registered Address: SMITH & WILLIAMSON LLP, Portwall Place, Portwall Lane, Bristol, BS1 6NA

 

Established in 1998, Internet Videocommunications Group Ltd are based in Bristol, it's status at Companies House is "Dissolved". There are no directors listed for this organisation in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 October 2018
LIQ13 - N/A 11 July 2018
RESOLUTIONS - N/A 09 January 2018
LIQ01 - N/A 09 January 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 09 January 2018
AD01 - Change of registered office address 28 December 2017
MR04 - N/A 14 December 2017
CS01 - N/A 13 November 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 11 November 2016
AA - Annual Accounts 08 October 2016
AR01 - Annual Return 11 November 2015
AA - Annual Accounts 13 October 2015
AUD - Auditor's letter of resignation 19 May 2015
AR01 - Annual Return 21 November 2014
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 11 November 2013
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 23 November 2012
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 18 November 2011
AA - Annual Accounts 04 October 2011
MISC - Miscellaneous document 25 August 2011
MISC - Miscellaneous document 15 August 2011
AR01 - Annual Return 16 November 2010
AA - Annual Accounts 02 October 2010
SH01 - Return of Allotment of shares 29 March 2010
AR01 - Annual Return 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
AA - Annual Accounts 02 November 2009
363a - Annual Return 12 November 2008
AA - Annual Accounts 31 October 2008
363a - Annual Return 28 February 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 19 December 2006
AA - Annual Accounts 03 November 2006
363a - Annual Return 11 November 2005
AA - Annual Accounts 03 November 2005
363s - Annual Return 17 November 2004
AA - Annual Accounts 03 November 2004
AUD - Auditor's letter of resignation 09 January 2004
363s - Annual Return 05 November 2003
AA - Annual Accounts 30 October 2003
363s - Annual Return 29 November 2002
AA - Annual Accounts 01 November 2002
169 - Return by a company purchasing its own shares 19 March 2002
RESOLUTIONS - N/A 14 January 2002
RESOLUTIONS - N/A 14 January 2002
RESOLUTIONS - N/A 14 January 2002
363s - Annual Return 27 November 2001
AA - Annual Accounts 17 September 2001
RESOLUTIONS - N/A 11 January 2001
363s - Annual Return 12 December 2000
AA - Annual Accounts 08 September 2000
363s - Annual Return 26 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 1999
RESOLUTIONS - N/A 10 December 1998
RESOLUTIONS - N/A 10 December 1998
225 - Change of Accounting Reference Date 10 December 1998
395 - Particulars of a mortgage or charge 09 December 1998
CERTNM - Change of name certificate 26 November 1998
287 - Change in situation or address of Registered Office 23 November 1998
288b - Notice of resignation of directors or secretaries 23 November 1998
288a - Notice of appointment of directors or secretaries 23 November 1998
288a - Notice of appointment of directors or secretaries 23 November 1998
288b - Notice of resignation of directors or secretaries 23 November 1998
NEWINC - New incorporation documents 11 November 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 04 December 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.