I.C.S.C. SERVICES LIMITED

Company Documents

DateDescription
31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/02/1623 February 2016 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / WESTCOM SERVICES LIMITED / 16/02/2016

View Document

23/02/1623 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/03/152 March 2015 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / WESTCOM SERVICES LIMITED / 05/02/2015

View Document

02/03/152 March 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

02/03/152 March 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CITY SECRETARIES LIMITED / 05/02/2015

View Document

31/12/1431 December 2014 DISS40 (DISS40(SOAD))

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/12/1430 December 2014 FIRST GAZETTE

View Document

24/07/1424 July 2014 REGISTERED OFFICE CHANGED ON 24/07/2014 FROM
FINSGATE
5-7 CRANWOOD STREET
LONDON
EC1V 9EE

View Document

24/06/1424 June 2014 DIRECTOR APPOINTED JEAN-PIERRE PALHES

View Document

24/06/1424 June 2014 ORDER OF COURT - RESTORATION

View Document

24/06/1424 June 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

24/06/1424 June 2014 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/06/1424 June 2014 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/06/1424 June 2014 Annual return made up to 5 February 2012 with full list of shareholders

View Document

24/06/1424 June 2014 Annual return made up to 5 February 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

12/06/1212 June 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/02/1228 February 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/02/1216 February 2012 APPLICATION FOR STRIKING-OFF

View Document

03/02/123 February 2012 APPOINTMENT TERMINATED, DIRECTOR NELLY NOEL

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/02/118 February 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/02/109 February 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

04/11/094 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/02/096 February 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 SECRETARY APPOINTED CITY SECRETARIES LIMITED

View Document

04/02/094 February 2009 APPOINTMENT TERMINATED SECRETARY FLORITA RIVERA

View Document

04/12/084 December 2008 DIRECTOR APPOINTED NELLY ELSA NOEL

View Document

13/05/0813 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/05/081 May 2008 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS; AMEND

View Document

01/05/081 May 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS; AMEND

View Document

18/02/0818 February 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

13/03/0713 March 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 SECRETARY RESIGNED

View Document

16/01/0716 January 2007 NEW SECRETARY APPOINTED

View Document

16/01/0716 January 2007 REGISTERED OFFICE CHANGED ON 16/01/07 FROM: G OFFICE CHANGED 16/01/07 SIXTH FLOOR 94 WIGMORE STREET LONDON W1U 3RF

View Document

16/01/0716 January 2007 NEW DIRECTOR APPOINTED

View Document

16/01/0716 January 2007 DIRECTOR RESIGNED

View Document

23/03/0623 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/02/0624 February 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/10/055 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

12/04/0512 April 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 COMPANY NAME CHANGED MOSTUSED LIMITED CERTIFICATE ISSUED ON 21/01/05

View Document

21/10/0421 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/10/047 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

18/02/0418 February 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

27/09/0327 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

19/09/0319 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

07/03/037 March 2003 RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/01/037 January 2003 REGISTERED OFFICE CHANGED ON 07/01/03 FROM: G OFFICE CHANGED 07/01/03 2ND FLOOR 48 CONDUIT STREET LONDON W1S 2YR

View Document

30/12/0230 December 2002 S386 DISP APP AUDS 18/12/02

View Document

30/12/0230 December 2002 S80A AUTH TO ALLOT SEC 18/12/02

View Document

11/10/0211 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

15/08/0215 August 2002 DIRECTOR RESIGNED

View Document

08/02/028 February 2002 RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS

View Document

31/12/0131 December 2001 SECRETARY'S PARTICULARS CHANGED

View Document

29/11/0129 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

11/10/0111 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

09/03/019 March 2001 RETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/01/0123 January 2001 NEW DIRECTOR APPOINTED

View Document

23/01/0123 January 2001 DIRECTOR RESIGNED

View Document

23/01/0123 January 2001 DIRECTOR RESIGNED

View Document

20/10/0020 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

01/09/001 September 2000 REGISTERED OFFICE CHANGED ON 01/09/00 FROM: G OFFICE CHANGED 01/09/00 SECOND FLOOR 48 CONDUIT STREET LONDON W1R 9FB

View Document

14/02/0014 February 2000 RETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS

View Document

29/11/9929 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

11/11/9911 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/991 October 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

16/09/9916 September 1999 SECRETARY'S PARTICULARS CHANGED

View Document

17/02/9917 February 1999 RETURN MADE UP TO 05/02/99; FULL LIST OF MEMBERS

View Document

23/11/9823 November 1998 NEW DIRECTOR APPOINTED

View Document

23/11/9823 November 1998 DIRECTOR RESIGNED

View Document

21/10/9821 October 1998 ACC. REF. DATE SHORTENED FROM 28/02/99 TO 31/12/98

View Document

12/06/9812 June 1998 NEW DIRECTOR APPOINTED

View Document

12/06/9812 June 1998 NEW DIRECTOR APPOINTED

View Document

02/06/982 June 1998 NEW DIRECTOR APPOINTED

View Document

02/06/982 June 1998 NEW SECRETARY APPOINTED

View Document

01/05/981 May 1998 DIRECTOR RESIGNED

View Document

01/05/981 May 1998 SECRETARY RESIGNED

View Document

05/02/985 February 1998 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