ICS-NET LTD

Company Documents

DateDescription
12/11/1012 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

14/06/1014 June 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL BOWLES / 22/05/2010

View Document

02/03/102 March 2010 REGISTERED OFFICE CHANGED ON 02/03/2010 FROM THE SHED 26 LOMAN ROAD MYTCHETT CAMBERLEY SURREY GU16 6BS UNITED KINGDOM

View Document

22/02/1022 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

30/07/0930 July 2009 PREVSHO FROM 31/05/2009 TO 31/03/2009

View Document

23/07/0923 July 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

23/07/0923 July 2009 REGISTERED OFFICE CHANGED ON 23/07/09 FROM: 18 HURRICANE ROAD WEST MALLING KENT ME19 4TU

View Document

23/09/0823 September 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

30/07/0830 July 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 SECRETARY RESIGNED SUSAN BOWLES

View Document

30/05/0830 May 2008 SECRETARY APPOINTED RONALD MORRIS

View Document

10/12/0710 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

01/10/071 October 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

11/08/0711 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

14/06/0614 June 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 REGISTERED OFFICE CHANGED ON 16/01/06 FROM: CAS HOUSE 346C HIGH STREET CHATHAM KENT ME4 4NP

View Document

07/10/057 October 2005 NEW SECRETARY APPOINTED

View Document

07/10/057 October 2005 SECRETARY RESIGNED

View Document

07/10/057 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

07/10/057 October 2005 REGISTERED OFFICE CHANGED ON 07/10/05 FROM: CAS HOUSE 346C HIGH STREET CHATHAM KENT ME4 4NP

View Document

07/10/057 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

07/10/057 October 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 REGISTERED OFFICE CHANGED ON 14/09/05 FROM: UNIT 20 HOPEWELL BUSINESS CENTRE 105 HOPEWELL DRIVE CHATHAM KENT ME5 7DX

View Document

24/06/0424 June 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 NEW DIRECTOR APPOINTED

View Document

06/08/036 August 2003 NEW SECRETARY APPOINTED

View Document

06/08/036 August 2003 REGISTERED OFFICE CHANGED ON 06/08/03 FROM: UNIT 20/ HOPEWELL BUS. CENT. 105 HOPEWELL DRIVE CHATHAM KENT ME5 7NW

View Document

28/05/0328 May 2003 DIRECTOR RESIGNED

View Document

28/05/0328 May 2003 SECRETARY RESIGNED

View Document

22/05/0322 May 2003 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