INTELLIGENT COMMUNICATIONS GROUP PLC

Company Documents

DateDescription
23/10/1223 October 2012 STRUCK OFF AND DISSOLVED

View Document

10/07/1210 July 2012 FIRST GAZETTE

View Document

14/05/1214 May 2012 REGISTERED OFFICE CHANGED ON 14/05/2012 FROM
1 DOCK OFFICES
SURREY QUAYS ROAD
LONDON
SE16 2XU
UNITED KINGDOM

View Document

02/11/112 November 2011 APPOINTMENT TERMINATED, DIRECTOR C.C.S. CORPORATE SERVICES LIMITED

View Document

14/09/1114 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

14/03/1114 March 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

10/09/1010 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

09/08/109 August 2010 DIRECTOR APPOINTED MR ANTHONY MARTIN SHIELD

View Document

12/03/1012 March 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

10/03/1010 March 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / C C S CORPORATE SERVICES LIMITED / 10/03/2010

View Document

10/03/1010 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC

View Document

10/03/1010 March 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / C C S DIRECTORS LIMITED / 10/03/2010

View Document

10/03/1010 March 2010 SAIL ADDRESS CREATED

View Document

10/03/1010 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / C C S SECRETARIES LIMITED / 10/03/2010

View Document

10/03/1010 March 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

28/10/0928 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

07/10/097 October 2009 REGISTERED OFFICE CHANGED ON 07/10/2009 FROM
2ND FLOOR
37 LOMBARD STREET
LONDON
EC3V 9BQ

View Document

07/05/097 May 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

12/03/0812 March 2008 RETURN MADE UP TO 10/03/08; NO CHANGE OF MEMBERS

View Document

04/05/074 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

28/03/0728 March 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

19/04/0619 April 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 NEW SECRETARY APPOINTED

View Document

13/07/0513 July 2005 REGISTERED OFFICE CHANGED ON 13/07/05 FROM:
ATHENAEUM TRUST COMPANY LIMITED
RHEAST MOOAR HOUSE
RAMSEY

View Document

13/07/0513 July 2005 NEW DIRECTOR APPOINTED

View Document

13/07/0513 July 2005 NEW DIRECTOR APPOINTED

View Document

18/03/0518 March 2005 DIRECTOR RESIGNED

View Document

18/03/0518 March 2005 REGISTERED OFFICE CHANGED ON 18/03/05 FROM:
44 UPPER BELGRAVE ROAD
CLIFTON
BRISTOL BS8 2XN

View Document

18/03/0518 March 2005 DIRECTOR RESIGNED

View Document

18/03/0518 March 2005 SECRETARY RESIGNED

View Document

10/03/0510 March 2005 Incorporation

View Document

10/03/0510 March 2005 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