IC SALES SOLUTIONS LTD

Company Documents

DateDescription
29/11/1829 November 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

14/11/1814 November 2018 SPECIAL RESOLUTION TO WIND UP

View Document

14/11/1814 November 2018 REGISTERED OFFICE CHANGED ON 14/11/2018 FROM 23 HURST GREEN ROAD BENTLEY HEATH SOLIHULL WEST MIDLANDS B93 8AF

View Document

09/11/189 November 2018 SPECIAL RESOLUTION TO WIND UP

View Document

09/11/189 November 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/09/1819 September 2018 30/06/18 UNAUDITED ABRIDGED

View Document

30/08/1830 August 2018 PREVSHO FROM 31/12/2018 TO 30/06/2018

View Document

12/07/1812 July 2018 31/12/17 UNAUDITED ABRIDGED

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

16/02/1816 February 2018 SAIL ADDRESS CREATED

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

16/02/1816 February 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

05/02/185 February 2018 PSC'S CHANGE OF PARTICULARS / MR IAIN GORDON CHERRY / 05/02/2018

View Document

05/02/185 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE ELIZABETH CHERRY / 15/12/2017

View Document

05/02/185 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN GORDON CHERRY / 15/12/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/11/177 November 2017 CURRSHO FROM 28/02/2018 TO 31/12/2017

View Document

30/08/1730 August 2017 28/02/17 UNAUDITED ABRIDGED

View Document

03/08/173 August 2017 DIRECTOR APPOINTED MRS JOANNE ELIZABETH CHERRY

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

10/10/1610 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

19/04/1619 April 2016 21/03/16 STATEMENT OF CAPITAL GBP 2

View Document

23/03/1623 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN GORDON CHERRY / 21/03/2016

View Document

07/03/167 March 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

10/11/1510 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN GORDON CHERRY / 05/11/2015

View Document

10/11/1510 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

10/03/1510 March 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

26/11/1426 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

10/10/1410 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN GORDON CHERRY / 28/09/2014

View Document

11/03/1411 March 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

12/12/1312 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN GORDON CHERRY / 08/12/2013

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

14/03/1314 March 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

19/02/1319 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN GORDON CHERRY / 06/01/2013

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

28/02/1228 February 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

09/11/119 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

01/04/111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAIN GORDON CHERRY / 29/03/2011

View Document

08/03/118 March 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

07/06/107 June 2010 REGISTERED OFFICE CHANGED ON 07/06/2010 FROM 81 NEWTON ROAD KNOWLE SOLIHULL WEST MIDLANDS B93 9HN ENGLAND

View Document

15/02/1015 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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