INFECTION CONTROL SOLUTIONS LIMITED

Company Documents

DateDescription
12/11/1312 November 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

12/11/1312 November 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/11/2013

View Document

10/09/1310 September 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/08/2013

View Document

05/01/135 January 2013 REGISTERED OFFICE CHANGED ON 05/01/2013 FROM GREAT CENTRAL HOUSE GREAT CENTRAL AVENUE SOUTH RUISLIP MIDDLESEX HA4 6TS

View Document

28/09/1228 September 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/08/2012

View Document

23/08/1123 August 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

22/08/1122 August 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009320,00009168

View Document

22/08/1122 August 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

22/07/1122 July 2011 REGISTERED OFFICE CHANGED ON 22/07/2011 FROM GORDON HOUSE STATION ROAD MILL HILL LONDON NW7 2JU

View Document

10/03/1110 March 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE RADBURN

View Document

09/12/109 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ELIZABETH RADBURN / 25/09/2010

View Document

09/12/109 December 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

08/06/108 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

18/11/0918 November 2009 Annual return made up to 25 September 2009 with full list of shareholders

View Document

20/07/0920 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

20/07/0920 July 2009 DIRECTOR APPOINTED CHRISTINE ELIZABETH RADBURN

View Document

31/01/0931 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/10/0828 October 2008 REGISTERED OFFICE CHANGED ON 28/10/08 FROM: GISTERED OFFICE CHANGED ON 28/10/2008 FROM MACINTYRE HUDSON LLP EURO HOUSE 1394 HIGH ROAD LONDON N20 9YZ

View Document

17/10/0817 October 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

01/07/081 July 2008 DIRECTOR APPOINTED MICHAEL JOHN GARFIELD

View Document

05/03/085 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / DEE MAY / 05/03/2008

View Document

03/03/083 March 2008 RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/08/073 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

06/07/076 July 2007 SECRETARY RESIGNED

View Document

06/07/076 July 2007 REGISTERED OFFICE CHANGED ON 06/07/07 FROM: G OFFICE CHANGED 06/07/07 GORDON HOUSE 1-6 STATION ROAD MILL HILL LONDON NW7 2JU

View Document

06/07/076 July 2007 NEW SECRETARY APPOINTED

View Document

12/12/0612 December 2006 REGISTERED OFFICE CHANGED ON 12/12/06 FROM: G OFFICE CHANGED 12/12/06 EURO HOUSE, 1394 HIGH ROAD WHETSTONE LONDON N20 9YZ

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

16/10/0616 October 2006 RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

08/11/048 November 2004 RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

19/03/0419 March 2004 DIRECTOR RESIGNED

View Document

19/03/0419 March 2004 NEW DIRECTOR APPOINTED

View Document

04/11/034 November 2003 RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS

View Document

16/12/0216 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/10/0211 October 2002 NEW DIRECTOR APPOINTED

View Document

11/10/0211 October 2002 NEW SECRETARY APPOINTED

View Document

11/10/0211 October 2002 NEW DIRECTOR APPOINTED

View Document

08/10/028 October 2002 SECRETARY RESIGNED

View Document

08/10/028 October 2002 DIRECTOR RESIGNED

View Document

25/09/0225 September 2002 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