ICT SUPPORT LIMITED

Company Documents

DateDescription
25/01/2225 January 2022 Completion of winding up

View Document

11/04/1211 April 2012 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/03/2012

View Document

01/09/111 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

26/05/1126 May 2011 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/03/2011:LIQ. CASE NO.1

View Document

23/01/1123 January 2011 APPOINTMENT TERMINATED, SECRETARY CLAIRE MALLINSON

View Document

23/01/1123 January 2011 Annual return made up to 22 November 2010 with full list of shareholders

View Document

16/07/1016 July 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

01/07/101 July 2010 REGISTERED OFFICE CHANGED ON 01/07/2010 FROM WEST POINT 78 QUEENS ROAD BRISTOL BS8 1QX

View Document

13/04/1013 April 2010 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT:LIQ. CASE NO.1:IP NO.00009144

View Document

17/02/1017 February 2010 SECRETARY APPOINTED MRS CLAIRE DAWN MALLINSON

View Document

06/01/106 January 2010 Annual return made up to 22 November 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN ANTONY MALLINSON / 05/01/2010

View Document

10/09/0910 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

04/04/094 April 2009 Annual accounts small company total exemption made up to 30 November 2007

View Document

19/12/0819 December 2008 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / DARREN MALLINSON / 01/05/2007

View Document

16/01/0816 January 2008 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 SECRETARY RESIGNED

View Document

10/12/0710 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

06/12/076 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

11/01/0711 January 2007 RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 REGISTERED OFFICE CHANGED ON 25/08/06 FROM: G OFFICE CHANGED 25/08/06 WHITEFRIARS LEWINS MEAD BRISTOL AVON BS1 2NT

View Document

25/01/0625 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

06/12/056 December 2005 RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 DIRECTOR RESIGNED

View Document

10/03/0510 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

22/02/0522 February 2005 REGISTERED OFFICE CHANGED ON 22/02/05 FROM: G OFFICE CHANGED 22/02/05 31 WELLINGTON FLATS YEOVIL SOMERSET BA20 1TX

View Document

22/02/0522 February 2005 NEW SECRETARY APPOINTED

View Document

10/12/0410 December 2004 RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 DIRECTOR RESIGNED

View Document

22/06/0422 June 2004 NEW DIRECTOR APPOINTED

View Document

27/11/0327 November 2003 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