INTELLIGENT CAPTURE MANAGED SERVICES LIMITED

Company Documents

DateDescription
20/09/2220 September 2022 Final Gazette dissolved via voluntary strike-off

View Document

20/09/2220 September 2022 Final Gazette dissolved via voluntary strike-off

View Document

12/01/2212 January 2022 Accounts for a dormant company made up to 2021-07-31

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

10/12/2110 December 2021 Satisfaction of charge 038936670001 in full

View Document

09/04/209 April 2020 FULL ACCOUNTS MADE UP TO 31/07/19

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES

View Document

13/09/1913 September 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 038936670001

View Document

06/06/196 June 2019 DIRECTOR APPOINTED MR RICHARD GARETH HUGHES

View Document

28/01/1928 January 2019 FULL ACCOUNTS MADE UP TO 31/07/18

View Document

11/01/1911 January 2019 APPOINTMENT TERMINATED, DIRECTOR GEORGE WALL JR

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

13/02/1813 February 2018 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

29/12/1729 December 2017 29/12/17 STATEMENT OF CAPITAL GBP 100

View Document

28/12/1728 December 2017 STATEMENT BY DIRECTORS

View Document

28/12/1728 December 2017 SOLVENCY STATEMENT DATED 05/12/17

View Document

28/12/1728 December 2017 REDUCE SHARE PREM A/C 05/12/2017

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

26/10/1726 October 2017 DIRECTOR APPOINTED MR GEORGE HAMPTON WALL JR

View Document

04/08/174 August 2017 APPOINTMENT TERMINATED, DIRECTOR RODNEY JONES

View Document

24/04/1724 April 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

06/12/166 December 2016 ADOPT ARTICLES 09/11/2016

View Document

15/04/1615 April 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

17/12/1517 December 2015 Annual return made up to 14 December 2015 with full list of shareholders

View Document

20/05/1520 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 038936670001

View Document

28/01/1528 January 2015 Annual return made up to 14 December 2014 with full list of shareholders

View Document

15/08/1415 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/08/144 August 2014 APPOINTMENT TERMINATED, SECRETARY GERRARD KENNEDY

View Document

04/08/144 August 2014 APPOINTMENT TERMINATED, DIRECTOR GERRARD KENNEDY

View Document

04/08/144 August 2014 CURREXT FROM 31/03/2015 TO 31/07/2015

View Document

04/08/144 August 2014 DIRECTOR APPOINTED MR SEAN ANTHONY MCDONOUGH

View Document

04/08/144 August 2014 REGISTERED OFFICE CHANGED ON 04/08/2014 FROM SUITES 4.04 TO 4.06 GROSVENOR HOUSE CENTRAL PARK TELFORD SHROPSHIRE TF2 9TW

View Document

04/08/144 August 2014 SECRETARY APPOINTED MR TIMOTHY JAMES SYKES

View Document

04/08/144 August 2014 DIRECTOR APPOINTED MR TIMOTHY JAMES SYKES

View Document

04/08/144 August 2014 DIRECTOR APPOINTED MR RODNEY DESMOND JONES

View Document

10/01/1410 January 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/08/1314 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MR GERRARD PAUL KENNEDY / 02/08/2013

View Document

14/08/1314 August 2013 REGISTERED OFFICE CHANGED ON 14/08/2013 FROM THE ALASKA BUILDING, SITKA DRIVE SHREWSBURY BUSINESS PARK SHREWSBURY SHROPSHIRE SY2 6LG

View Document

14/08/1314 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GERRARD PAUL KENNEDY / 02/08/2013

View Document

01/02/131 February 2013 APPOINTMENT TERMINATED, DIRECTOR DEREK BATEY

View Document

24/01/1324 January 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/01/1210 January 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/01/1110 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GERRARD PAUL KENNEDY / 01/12/2010

View Document

10/01/1110 January 2011 Annual return made up to 14 December 2010 with full list of shareholders

View Document

10/01/1110 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MR GERRARD PAUL KENNEDY / 01/12/2010

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/05/1019 May 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/05/1019 May 2010 COMPANY NAME CHANGED DOCSTORE LIMITED CERTIFICATE ISSUED ON 19/05/10

View Document

17/05/1017 May 2010 SECRETARY'S CHANGE OF PARTICULARS / GERRARD PAUL KENNEDY / 17/05/2010

View Document

17/05/1017 May 2010 SECRETARY'S CHANGE OF PARTICULARS / GERRARD PAUL KENNEDY / 17/05/2010

View Document

03/02/103 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

13/01/1013 January 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document

13/01/1013 January 2010 REGISTERED OFFICE CHANGED ON 13/01/2010 FROM SITKA DRIVE SHREWSBURY BUSINESS PARK SHREWSBURY SHROPSHIRE SY2 6LG

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERRARD PAUL KENNEDY / 14/12/2009

View Document

12/01/0912 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GERRARD KENNEDY / 12/01/2009

View Document

12/01/0912 January 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

20/02/0820 February 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

03/02/073 February 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

18/08/0618 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

12/01/0612 January 2006 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

01/02/051 February 2005 REGISTERED OFFICE CHANGED ON 01/02/05 FROM: UPTON MAGNA BUSINESS PARK UPTON MAGNA SHREWSBURY SHROPSHIRE SY4 4TT

View Document

10/02/0410 February 2004 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

30/12/0230 December 2002 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

20/12/0220 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

07/05/027 May 2002 REGISTERED OFFICE CHANGED ON 07/05/02 FROM: GROSVENOR HOUSE HOLLINSWOOD ROAD, CENTRAL PARK TELFORD SALOP TF2 9TW

View Document

15/01/0215 January 2002 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document

14/08/0114 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

13/02/0113 February 2001 RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS

View Document

17/08/0017 August 2000 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01

View Document

14/03/0014 March 2000 SECRETARY RESIGNED

View Document

14/03/0014 March 2000 DIRECTOR RESIGNED

View Document

10/03/0010 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/03/0010 March 2000 NEW DIRECTOR APPOINTED

View Document

10/03/0010 March 2000 REGISTERED OFFICE CHANGED ON 10/03/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ

View Document

09/03/009 March 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/01/0024 January 2000 COMPANY NAME CHANGED SERVEGEM LIMITED CERTIFICATE ISSUED ON 25/01/00

View Document

14/12/9914 December 1999 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