ICL SIGNS & GRAPHICS LTD

Company Documents

DateDescription
10/05/1110 May 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/01/1125 January 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/01/1112 January 2011 APPLICATION FOR STRIKING-OFF

View Document

27/05/1027 May 2010 REGISTERED OFFICE CHANGED ON 27/05/2010 FROM 123 MOORLAND ROAD BURSLEM STOKE ON TRENT ST6 1TD

View Document

27/05/1027 May 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

29/05/0929 May 2009 DIRECTOR APPOINTED PAUL MATTHEW CLAPHAM

View Document

29/05/0929 May 2009 DIRECTOR AND SECRETARY APPOINTED REBECCA LEA CLAPHAM

View Document

22/05/0922 May 2009 CURRSHO FROM 31/05/2010 TO 31/03/2010

View Document

19/05/0919 May 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

15/05/0915 May 2009 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