This company is commonly known as Icp Networks Limited. The company was founded 11 years ago and was given the registration number 08298898. The firm's registered office is in MANCHESTER. You can find them at Riverside House, Irwell Street, Manchester, . This company's SIC code is 46510 - Wholesale of computers, computer peripheral equipment and software.
Name | : | ICP NETWORKS LIMITED |
---|---|---|
Company Number | : | 08298898 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration |
Incorporation Date | : | 19 November 2012 |
End of financial year | : | 31 July 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Riverside House, Irwell Street, Manchester, M3 5EN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Riverside House, Irwell Street, Manchester, M3 5EN | Director | 06 March 2018 | Active |
Alpha House, 4 Greek Street, Stockport, United Kingdom, SK3 8AB | Director | 19 November 2012 | Active |
Mr Matthew William Archer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1969 |
Nationality | : | American |
Address | : | Riverside House, Irwell Street, Manchester, M3 5EN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-05-18 | Gazette | Gazette dissolved liquidation. | Download |
2021-02-18 | Insolvency | Liquidation in administration progress report. | Download |
2021-02-18 | Insolvency | Liquidation in administration move to dissolution. | Download |
2020-09-21 | Insolvency | Liquidation in administration progress report. | Download |
2020-07-07 | Insolvency | Liquidation in administration appointment of a replacement or additional administrator. | Download |
2020-05-22 | Insolvency | Liquidation in administration removal of administrator from office. | Download |
2020-03-19 | Insolvency | Liquidation in administration progress report. | Download |
2020-01-10 | Insolvency | Liquidation in administration extension of period. | Download |
2019-12-27 | Address | Change registered office address company with date old address new address. | Download |
2019-11-29 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2019-09-20 | Insolvency | Liquidation in administration progress report. | Download |
2019-05-24 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2019-05-09 | Insolvency | Liquidation in administration proposals. | Download |
2019-03-13 | Address | Change registered office address company with date old address new address. | Download |
2019-03-12 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2018-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-07 | Officers | Appoint person director company with name date. | Download |
2017-12-18 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2017-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-30 | Mortgage | Mortgage satisfy charge full. | Download |
2017-04-11 | Mortgage | Mortgage satisfy charge full. | Download |
2017-04-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-03-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-03-16 | Accounts | Change account reference date company current shortened. | Download |
2017-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.