ICT MANAGED SERVICES LIMITED

Company Documents

DateDescription
30/10/1230 October 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

30/07/1230 July 2012 ORDER OF COURT - EARLY DISSOLUTION

View Document

16/07/1216 July 2012 REGISTERED OFFICE CHANGED ON 16/07/2012 FROM
47 BOYD ORR CRESCENT
KILMAURS
AYRSHIRE
KA3 2QB

View Document

23/06/1123 June 2011 REGISTERED OFFICE CHANGED ON 23/06/2011 FROM
UNIT 11 RIVERSIDE BUSINESS PARK
MOFFAT STREET
GLASGOW
LANARKSHIRE
G5 0PD

View Document

23/06/1123 June 2011 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BURNS LANG / 01/10/2009

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM KENNEDY / 01/10/2009

View Document

14/05/1014 May 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

14/05/1014 May 2010 SECRETARY'S CHANGE OF PARTICULARS / HELEN LANG / 01/10/2009

View Document

24/09/0924 September 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

23/09/0923 September 2009 REGISTERED OFFICE CHANGED ON 23/09/2009 FROM
ABERCORN HOUSE
79 RENFREW ROAD
PAISLEY
PA3 4DA

View Document

29/04/0929 April 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

30/04/0830 April 2008 RETURN MADE UP TO 06/04/08; NO CHANGE OF MEMBERS

View Document

31/03/0831 March 2008 DIRECTOR APPOINTED GRAHAM KENNEDY

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

09/01/089 January 2008 SECRETARY RESIGNED

View Document

09/01/089 January 2008 DIRECTOR RESIGNED

View Document

09/01/089 January 2008 NEW SECRETARY APPOINTED

View Document

25/09/0725 September 2007 ACC. REF. DATE EXTENDED FROM 30/04/07 TO 31/05/07

View Document

09/05/079 May 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 COMPANY NAME CHANGED
SSCL MANAGED SERVICES LIMITED
CERTIFICATE ISSUED ON 05/10/06

View Document

24/08/0624 August 2006 PARTIC OF MORT/CHARGE *****

View Document

06/04/066 April 2006 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