ICS (2021) LIMITED

Company Documents

DateDescription
19/02/1319 February 2013 STRUCK OFF AND DISSOLVED

View Document

06/11/126 November 2012 FIRST GAZETTE

View Document

03/09/113 September 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/07/1126 July 2011 FIRST GAZETTE

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL THOMAS GOSS / 19/03/2010

View Document

30/04/1030 April 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/06/0922 June 2009 REGISTERED OFFICE CHANGED ON 22/06/09 FROM: GISTERED OFFICE CHANGED ON 22/06/2009 FROM YORK HOUSE, 76 LANCASTER ROAD MORECAMBE LANCASHIRE LA4 5QN

View Document

22/06/0922 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL GOSS / 19/03/2009

View Document

22/06/0922 June 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/11/0828 November 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 SECRETARY APPOINTED MR JASON FISHER

View Document

27/11/0827 November 2008 APPOINTMENT TERMINATED SECRETARY ICS SECRETARIES LTD

View Document

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

View Document

02/05/072 May 2007 NEW SECRETARY APPOINTED

View Document

02/05/072 May 2007 NEW DIRECTOR 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