I C SOLUTIONS GROUP LIMITED

Company Documents

DateDescription
01/11/141 November 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

01/08/141 August 2014 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

08/08/138 August 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/07/2013

View Document

30/08/1230 August 2012 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

13/07/1213 July 2012 STATEMENT OF AFFAIRS/4.19

View Document

13/07/1213 July 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/07/1213 July 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

13/07/1213 July 2012 REGISTERED OFFICE CHANGED ON 13/07/2012 FROM UNIT 14 CHATTO WAY INDUSTRIAL ESTATE CHATTO ROAD TORQUAY DEVON TQ1 4UE

View Document

17/04/1217 April 2012 APPOINTMENT TERMINATED, DIRECTOR MARC ORMAN

View Document

17/04/1217 April 2012 APPOINTMENT TERMINATED, DIRECTOR TRACIE SAYER

View Document

04/04/124 April 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

13/01/1213 January 2012 DIRECTOR APPOINTED MRS TRACIE LYNN SAYER

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/04/1111 April 2011 APPOINTMENT TERMINATED, DIRECTOR DEBORAH MARSH

View Document

18/03/1118 March 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/03/1025 March 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH ELAINE MARSH / 22/03/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRANT JULIAN MARSH / 22/03/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARC FRANCIS ORMAN / 22/03/2010

View Document

30/04/0930 April 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/05/081 May 2008 DIRECTOR APPOINTED MARC FRANCIS ORMAN

View Document

23/04/0823 April 2008 SECRETARY APPOINTED GRANT JULLIAN MARSH

View Document

23/04/0823 April 2008 APPOINTMENT TERMINATED SECRETARY DEBORAH MARSH

View Document

23/04/0823 April 2008 DIRECTOR APPOINTED DEBORAH ELAINE MARSH

View Document

13/03/0813 March 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

22/03/0722 March 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 NEW SECRETARY APPOINTED

View Document

08/05/068 May 2006 REGISTERED OFFICE CHANGED ON 08/05/06 FROM: STERLING HOUSE 3 DENDY ROAD PAIGNTON DEVON TQ4 5DB

View Document

08/05/068 May 2006 NEW DIRECTOR APPOINTED

View Document

15/03/0615 March 2006 SECRETARY RESIGNED

View Document

15/03/0615 March 2006 DIRECTOR RESIGNED

View Document

08/03/068 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company