ICS PROGRAMMES LIMITED

Company Documents

DateDescription
27/05/1127 May 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/02/114 February 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/01/1124 January 2011 APPLICATION FOR STRIKING-OFF

View Document

24/01/1124 January 2011 APPOINTMENT TERMINATED, DIRECTOR MAUREEN CLARK

View Document

04/11/104 November 2010 ORDER OF COURT - RESTORE AND WIND UP

View Document

27/08/1027 August 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/05/107 May 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/04/1022 April 2010 APPLICATION FOR STRIKING-OFF

View Document

06/01/106 January 2010 DIRECTOR APPOINTED SARA THIAM

View Document

13/11/0913 November 2009 Annual return made up to 18 August 2009 with full list of shareholders

View Document

21/05/0921 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/04/099 April 2009 DIRECTOR RESIGNED ALAN MCGREGOR

View Document

30/01/0930 January 2009 COMPANY NAME CHANGED THE BRIDGES PROGRAMMES LIMITED CERTIFICATE ISSUED ON 03/02/09

View Document

05/09/085 September 2008 RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 DIRECTOR'S PARTICULARS JAMES GAFFNEY

View Document

30/04/0830 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/04/0817 April 2008 DIRECTOR APPOINTED LINDA JANE MCTAVISH

View Document

19/03/0819 March 2008 REGISTERED OFFICE CHANGED ON 19/03/08 FROM: 27 MAIN STREET BRIDGETON GLASGOW LANARKSHIRE G40 1QA

View Document

23/10/0723 October 2007 REGISTERED OFFICE CHANGED ON 23/10/07 FROM: 66 JOHN FINNIE STREET KILMARNOCK KA1 1BS

View Document

03/09/073 September 2007 RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/10/0627 October 2006 NEW DIRECTOR APPOINTED

View Document

05/09/065 September 2006 RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/10/0526 October 2005 DIRECTOR RESIGNED

View Document

16/09/0516 September 2005 NEW DIRECTOR APPOINTED

View Document

31/08/0531 August 2005 RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 DIRECTOR RESIGNED

View Document

24/05/0524 May 2005 NEW DIRECTOR APPOINTED

View Document

20/05/0520 May 2005 NEW DIRECTOR APPOINTED

View Document

17/02/0517 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/02/0517 February 2005 SECRETARY RESIGNED

View Document

08/02/058 February 2005 REGISTERED OFFICE CHANGED ON 08/02/05 FROM: 152 BATH STREET GLASGOW G2 4TB

View Document

08/02/058 February 2005 DIRECTOR RESIGNED

View Document

08/02/058 February 2005 NEW DIRECTOR APPOINTED

View Document

08/02/058 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/02/058 February 2005 MEMORANDUM ALTERED 02/02/05

View Document

08/02/058 February 2005 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05

View Document

08/02/058 February 2005 NEW DIRECTOR APPOINTED

View Document

08/02/058 February 2005 MEMORANDUM OF ASSOCIATION

View Document

12/10/0412 October 2004 COMPANY NAME CHANGED THE BRIDGES PROJECT LIMITED CERTIFICATE ISSUED ON 12/10/04

View Document

06/10/046 October 2004 COMPANY NAME CHANGED MACROCOM (880) LIMITED CERTIFICATE ISSUED ON 06/10/04

View Document

18/08/0418 August 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