ICS TRIPLEX TECHNOLOGY LIMITED

Company Documents

DateDescription
13/03/1213 March 2012 STRUCK OFF AND DISSOLVED

View Document

24/11/1124 November 2011 APPOINTMENT TERMINATED, DIRECTOR BRIAN WATSON

View Document

24/11/1124 November 2011 APPOINTMENT TERMINATED, SECRETARY FRANCIS CONWAY

View Document

04/10/114 October 2011 FIRST GAZETTE

View Document

07/02/117 February 2011 AUDITOR'S RESIGNATION

View Document

15/12/1015 December 2010 Annual return made up to 15 December 2010 with full list of shareholders

View Document

07/07/107 July 2010 APPOINTMENT TERMINATED, DIRECTOR ANTONY PARSELL

View Document

24/05/1024 May 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

28/01/1028 January 2010 SOLVENCY STATEMENT DATED 13/01/10

View Document

28/01/1028 January 2010 STATEMENT BY DIRECTORS

View Document

28/01/1028 January 2010 28/01/10 STATEMENT OF CAPITAL GBP 101

View Document

28/01/1028 January 2010 SHARE PREM A/C CANCELLED 13/01/2010

View Document

09/01/109 January 2010 DIRECTOR APPOINTED BRIAN ANDREW WATSON

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY CLIVE PARSELL / 02/10/2009

View Document

23/12/0923 December 2009 Annual return made up to 15 December 2009 with full list of shareholders

View Document

21/12/0921 December 2009 APPOINTMENT TERMINATED, DIRECTOR FREDERIC HENDRICKX

View Document

11/11/0911 November 2009 APPOINTMENT TERMINATED, DIRECTOR CLAUDIA GRIFFIN

View Document

30/04/0930 April 2009 DIRECTOR RESIGNED PETER HALL

View Document

25/03/0925 March 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

16/12/0816 December 2008 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 AUDITOR'S RESIGNATION

View Document

31/07/0831 July 2008 AUDITOR'S RESIGNATION

View Document

03/07/083 July 2008 DIRECTOR'S PARTICULARS CLAUDIA GRIFFIN

View Document

14/02/0814 February 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

11/01/0811 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/01/0811 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/01/0811 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/12/0719 December 2007 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

10/10/0710 October 2007 DIRECTOR RESIGNED

View Document

10/10/0710 October 2007 NEW DIRECTOR APPOINTED

View Document

10/10/0710 October 2007 NEW DIRECTOR APPOINTED

View Document

10/10/0710 October 2007 DIRECTOR RESIGNED

View Document

10/10/0710 October 2007 DIRECTOR RESIGNED

View Document

10/10/0710 October 2007 DIRECTOR RESIGNED

View Document

10/10/0710 October 2007 DIRECTOR RESIGNED

View Document

25/07/0725 July 2007 ACC. REF. DATE EXTENDED FROM 31/05/07 TO 30/09/07

View Document

15/07/0715 July 2007 DIRECTOR RESIGNED

View Document

22/02/0722 February 2007 NEW DIRECTOR APPOINTED

View Document

21/12/0621 December 2006 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

08/08/068 August 2006 NEW DIRECTOR APPOINTED

View Document

19/04/0619 April 2006 REDUCTION OF SHARE PREMIUM

View Document

12/04/0612 April 2006 REDUCTION OF SHARE PREMIUM ACT

View Document

06/04/066 April 2006 RED S/PRE AC BY 7640902 21/03/06

View Document

22/12/0522 December 2005 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 DIRECTOR RESIGNED

View Document

06/10/056 October 2005 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

05/05/055 May 2005 NEW DIRECTOR APPOINTED

View Document

14/03/0514 March 2005 DIRECTOR RESIGNED

View Document

24/12/0424 December 2004 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

29/12/0329 December 2003 RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

09/10/039 October 2003 DIRECTOR RESIGNED

View Document

24/06/0324 June 2003 � NC 100/150 30/05/03

View Document

24/06/0324 June 2003 NC INC ALREADY ADJUSTED 30/05/03

View Document

24/04/0324 April 2003 NEW DIRECTOR APPOINTED

View Document

06/02/036 February 2003 NEW DIRECTOR APPOINTED

View Document

03/01/033 January 2003 RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS

View Document

03/01/033 January 2003

View Document

24/12/0224 December 2002 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

22/07/0222 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0223 May 2002 NEW DIRECTOR APPOINTED

View Document

15/05/0215 May 2002 NEW DIRECTOR APPOINTED

View Document

10/05/0210 May 2002 COMPANY NAME CHANGED INDUSTRIAL CONTROL SERVICES TECH NOLOGY LIMITED CERTIFICATE ISSUED ON 10/05/02

View Document

20/12/0120 December 2001

View Document

20/12/0120 December 2001 RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

12/12/0112 December 2001 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

02/07/012 July 2001 NEW DIRECTOR APPOINTED

View Document

08/06/018 June 2001 DIRECTOR RESIGNED

View Document

08/06/018 June 2001 NEW DIRECTOR APPOINTED

View Document

13/03/0113 March 2001 AUDITOR'S RESIGNATION

View Document

08/01/018 January 2001 RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS

View Document

08/01/018 January 2001

View Document

15/12/0015 December 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

18/10/0018 October 2000 REGISTERED OFFICE CHANGED ON 18/10/00 FROM: G OFFICE CHANGED 18/10/00 32/38 SCRUTTON STREET LONDON EC2A 4RQ

View Document

23/08/0023 August 2000 NEW DIRECTOR APPOINTED

View Document

22/08/0022 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/0021 August 2000 DIRECTOR RESIGNED

View Document

21/08/0021 August 2000 DIRECTOR RESIGNED

View Document

17/05/0017 May 2000 DIRECTOR RESIGNED

View Document

07/01/007 January 2000 RETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS

View Document

07/01/007 January 2000

View Document

12/10/9912 October 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

14/05/9914 May 1999 DIRECTOR RESIGNED

View Document

12/01/9912 January 1999 RETURN MADE UP TO 15/12/98; NO CHANGE OF MEMBERS

View Document

12/01/9912 January 1999

View Document

17/11/9817 November 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

28/10/9828 October 1998 NEW DIRECTOR APPOINTED

View Document

06/08/986 August 1998 REGISTERED OFFICE CHANGED ON 06/08/98 FROM: G OFFICE CHANGED 06/08/98 10-14 HALL ROAD MALDON ESSEX CM9 4LA

View Document

30/06/9830 June 1998 DIRECTOR RESIGNED

View Document

21/05/9821 May 1998 AUDITOR'S RESIGNATION

View Document

10/03/9810 March 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

10/02/9810 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/9829 January 1998 DIRECTOR RESIGNED

View Document

20/01/9820 January 1998 NEW DIRECTOR APPOINTED

View Document

20/01/9820 January 1998 NEW DIRECTOR APPOINTED

View Document

23/12/9723 December 1997 RETURN MADE UP TO 15/12/97; FULL LIST OF MEMBERS

View Document

23/12/9723 December 1997

View Document

23/12/9723 December 1997

View Document

29/08/9729 August 1997 NEW DIRECTOR APPOINTED

View Document

25/06/9725 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/9719 June 1997 DIRECTOR RESIGNED

View Document

20/01/9720 January 1997 RETURN MADE UP TO 19/12/96; NO CHANGE OF MEMBERS

View Document

20/01/9720 January 1997

View Document

14/01/9714 January 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

11/10/9611 October 1996 DIRECTOR RESIGNED

View Document

15/06/9615 June 1996

View Document

15/06/9615 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

01/04/961 April 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

21/12/9521 December 1995 RETURN MADE UP TO 19/12/95; FULL LIST OF MEMBERS

View Document

21/12/9521 December 1995

View Document

07/09/957 September 1995

View Document

07/09/957 September 1995 NEW DIRECTOR APPOINTED

View Document

16/02/9516 February 1995 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

09/01/959 January 1995 RETURN MADE UP TO 03/01/95; NO CHANGE OF MEMBERS

View Document

09/01/959 January 1995

View Document

09/01/959 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/9422 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/9418 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/04/945 April 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/03/9424 March 1994 ADOPT MEM AND ARTS 23/02/94

View Document

24/03/9424 March 1994 Resolutions

View Document

21/03/9421 March 1994

View Document

21/03/9421 March 1994 NEW DIRECTOR APPOINTED

View Document

18/03/9418 March 1994 COMPANY NAME CHANGED I.C.S. (FABRICATIONS) LIMITED CERTIFICATE ISSUED ON 21/03/94

View Document

11/03/9411 March 1994 NEW DIRECTOR APPOINTED

View Document

15/02/9415 February 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

08/02/948 February 1994 RETURN MADE UP TO 04/01/94; NO CHANGE OF MEMBERS

View Document

08/02/948 February 1994

View Document

25/07/9325 July 1993

View Document

25/07/9325 July 1993 DIRECTOR RESIGNED

View Document

15/01/9315 January 1993

View Document

15/01/9315 January 1993 RETURN MADE UP TO 04/01/93; FULL LIST OF MEMBERS

View Document

15/10/9215 October 1992 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

14/01/9214 January 1992 RETURN MADE UP TO 04/01/92; FULL LIST OF MEMBERS

View Document

14/01/9214 January 1992

View Document

08/01/928 January 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

08/02/918 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

16/01/9116 January 1991 RETURN MADE UP TO 04/01/91; NO CHANGE OF MEMBERS

View Document

16/01/9116 January 1991

View Document

14/01/9114 January 1991

View Document

14/01/9114 January 1991 RETURN MADE UP TO 24/05/90; NO CHANGE OF MEMBERS

View Document

27/04/9027 April 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

14/07/8914 July 1989 RETURN MADE UP TO 24/02/89; FULL LIST OF MEMBERS

View Document

01/06/891 June 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

03/05/893 May 1989 RETURN MADE UP TO 27/09/88; FULL LIST OF MEMBERS

View Document

07/03/887 March 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

03/11/873 November 1987 RETURN MADE UP TO 25/09/87; FULL LIST OF MEMBERS

View Document

16/02/8716 February 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

16/08/8616 August 1986 RETURN MADE UP TO 28/07/86; FULL LIST OF MEMBERS

View Document

16/08/8616 August 1986 FULL ACCOUNTS MADE UP TO 31/05/85

View Document

17/09/7117 September 1971 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 17/09/71

View Document

12/07/7112 July 1971 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/07/7112 July 1971 CERTIFICATE OF INCORPORATION

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