ICTSOURCE LIMITED

Company Documents

DateDescription
31/08/1031 August 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/05/1018 May 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/05/105 May 2010 APPLICATION FOR STRIKING-OFF

View Document

23/11/0923 November 2009 REGISTERED OFFICE CHANGED ON 23/11/2009 FROM ELM GROVE ORCHESTON SALISBURY WILTSHIRE SP3 4RH

View Document

14/08/0914 August 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

15/08/0815 August 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

20/08/0720 August 2007 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

05/09/065 September 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0623 August 2006 REGISTERED OFFICE CHANGED ON 23/08/06 FROM: ORCHARD HOUSE LOWER ROAD QUIDHAMPTON SALISBURY WILTSHIRE SP2 9AT

View Document

23/08/0623 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

03/05/063 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

18/08/0518 August 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

07/09/047 September 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

06/03/046 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

19/08/0319 August 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

19/08/0319 August 2003 REGISTERED OFFICE CHANGED ON 19/08/03 FROM: ORCHARD HOUSE IDMISTON ROAD, PORTON SALISBURY WILTSHIRE SP4 0LB

View Document

19/08/0319 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/0319 August 2003 SECRETARY'S PARTICULARS CHANGED

View Document

26/09/0226 September 2002 NEW SECRETARY APPOINTED

View Document

26/09/0226 September 2002 NEW DIRECTOR APPOINTED

View Document

23/08/0223 August 2002 REGISTERED OFFICE CHANGED ON 23/08/02 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

23/08/0223 August 2002 SECRETARY RESIGNED

View Document

23/08/0223 August 2002 DIRECTOR RESIGNED

View Document

14/08/0214 August 2002 Incorporation

View Document

14/08/0214 August 2002 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