ICS (2000) LIMITED

Company Documents

DateDescription
20/12/1120 December 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/09/116 September 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/08/1125 August 2011 APPLICATION FOR STRIKING-OFF

View Document

06/06/116 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/03/1124 March 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

24/03/1124 March 2011 SECRETARY'S CHANGE OF PARTICULARS / AMANDA SAMANTHA RICHARDSON / 19/03/2011

View Document

24/03/1124 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / CARL DAVIES / 19/03/2011

View Document

08/07/108 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARL DAVIES / 19/03/2010

View Document

23/03/1023 March 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

14/11/0914 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/05/098 May 2009 REGISTERED OFFICE CHANGED ON 08/05/09 FROM: 25 BONDGATE CASTLE DONNINGTON DERBY DE7 4NS

View Document

08/05/098 May 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/06/0811 June 2008 REGISTERED OFFICE CHANGED ON 11/06/08 FROM: YORK HOUSE, 76 LANCASTER ROAD MORECAMBE LANCASHIRE LA4 5QN

View Document

04/06/084 June 2008 SECRETARY APPOINTED AMANDA SAMANTHA RICHARDSON

View Document

04/06/084 June 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 SECRETARY RESIGNED ICS SECRETARIES LTD

View Document

13/07/0713 July 2007 VARYING SHARE RIGHTS AND NAMES

View Document

02/05/072 May 2007 NEW DIRECTOR APPOINTED

View Document

02/05/072 May 2007 NEW SECRETARY APPOINTED

View Document

23/04/0723 April 2007 DIRECTOR RESIGNED

View Document

23/04/0723 April 2007 SECRETARY RESIGNED

View Document

19/03/0719 March 2007 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