IC BUILDING SERVICES LIMITED

Company Documents

DateDescription
03/09/133 September 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/05/1321 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/11/1210 November 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

11/09/1211 September 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/03/123 March 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

14/02/1214 February 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/05/1118 May 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

26/05/1026 May 2010 VOLUNTARY STRIKE OFF SUSPENDED

View Document

30/03/1030 March 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/03/1018 March 2010 APPLICATION FOR STRIKING-OFF

View Document

09/12/089 December 2008 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 APPOINTMENT TERMINATED SECRETARY HEATHER CUMBERLIDGE

View Document

05/08/085 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / IAN CUMBERLIDGE / 05/08/2008

View Document

05/08/085 August 2008 SECRETARY APPOINTED MR IAN CUMBERLIDGE

View Document

05/08/085 August 2008 APPOINTMENT TERMINATED DIRECTOR HEATHER CUMBERLIDGE

View Document

13/05/0813 May 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

07/12/077 December 2007 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

17/08/0717 August 2007 SECRETARY RESIGNED

View Document

17/08/0717 August 2007 NEW SECRETARY APPOINTED

View Document

29/03/0729 March 2007 NEW DIRECTOR APPOINTED

View Document

29/03/0729 March 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

29/03/0729 March 2007 DIRECTOR RESIGNED

View Document

25/01/0725 January 2007 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

05/12/055 December 2005 RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/01/06

View Document

19/01/0519 January 2005 REGISTERED OFFICE CHANGED ON 19/01/05 FROM:
CONCEPT SOLUTIONS
SUITE 4 THE PRINTWORKS
HEY ROAD, CLITHEROE
BARROW BB7 9WA

View Document

19/01/0519 January 2005 NEW DIRECTOR APPOINTED

View Document

19/01/0519 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/12/048 December 2004 SECRETARY RESIGNED

View Document

08/12/048 December 2004 DIRECTOR RESIGNED

View Document

06/12/046 December 2004 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