ICS (2053) LIMITED

Company Documents

DateDescription
17/06/1417 June 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/03/144 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/02/1420 February 2014 APPLICATION FOR STRIKING-OFF

View Document

08/11/138 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

10/09/1310 September 2013 PREVEXT FROM 31/03/2013 TO 31/08/2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

21/03/1321 March 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

25/11/1225 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/05/1211 May 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

12/07/1112 July 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 20 March 2011 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/04/108 April 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ZARAH MCGUGAN / 20/03/2010

View Document

04/12/094 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/05/0915 May 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/06/0812 June 2008 REGISTERED OFFICE CHANGED ON 12/06/08 FROM: GISTERED OFFICE CHANGED ON 12/06/2008 FROM YORK HOUSE, 76 LANCASTER ROAD MORECAMBE LANCASHIRE LA4 5QN

View Document

06/05/086 May 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 NEW SECRETARY APPOINTED

View Document

14/09/0714 September 2007 SECRETARY RESIGNED

View Document

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

View Document

11/05/0711 May 2007 NEW SECRETARY APPOINTED

View Document

04/05/074 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

20/03/0720 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