ICS (2110) LIMITED
Company Documents
Date | Description |
---|---|
10/12/1410 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
26/03/1426 March 2014 | Annual return made up to 20 March 2014 with full list of shareholders |
09/12/139 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
07/04/137 April 2013 | Annual return made up to 20 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
25/12/1225 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
17/04/1217 April 2012 | Annual return made up to 20 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
12/09/1112 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
11/08/1111 August 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP WRIGHT / 29/07/2011 |
11/08/1111 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / PETER ALAN WRIGHT / 29/07/2011 |
09/08/119 August 2011 | REGISTERED OFFICE CHANGED ON 09/08/2011 FROM 15 CHURCH STREET MACCLESFIELD CHESHIRE SK11 6LB |
24/03/1124 March 2011 | Annual return made up to 20 March 2011 with full list of shareholders |
28/10/1028 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
30/03/1030 March 2010 | Annual return made up to 20 March 2010 with full list of shareholders |
30/03/1030 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER ALAN WRIGHT / 20/03/2010 |
07/01/107 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
08/05/098 May 2009 | RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS |
12/01/0912 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
11/06/0811 June 2008 | REGISTERED OFFICE CHANGED ON 11/06/08 FROM: GISTERED OFFICE CHANGED ON 11/06/2008 FROM YORK HOUSE, 76 LANCASTER ROAD MORECAMBE LANCASHIRE LA4 5QN |
16/05/0816 May 2008 | APPOINTMENT TERMINATED SECRETARY ICS SECRETARIES LTD |
16/05/0816 May 2008 | RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS |
16/05/0816 May 2008 | SECRETARY APPOINTED MR PHILIP WRIGHT |
26/09/0726 September 2007 | NEW SECRETARY APPOINTED |
26/09/0726 September 2007 | SECRETARY RESIGNED |
13/07/0713 July 2007 | VARYING SHARE RIGHTS AND NAMES |
24/05/0724 May 2007 | NEW DIRECTOR APPOINTED |
02/05/072 May 2007 | NEW SECRETARY APPOINTED |
23/04/0723 April 2007 | SECRETARY RESIGNED |
23/04/0723 April 2007 | DIRECTOR RESIGNED |
20/03/0720 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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