- Company Overview for ICS TRIPLEX TECHNOLOGY LIMITED (01017322)
- Filing history for ICS TRIPLEX TECHNOLOGY LIMITED (01017322)
- People for ICS TRIPLEX TECHNOLOGY LIMITED (01017322)
- Charges for ICS TRIPLEX TECHNOLOGY LIMITED (01017322)
- More for ICS TRIPLEX TECHNOLOGY LIMITED (01017322)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Jan 2008 | 403a | Declaration of satisfaction of mortgage/charge | |
11 Jan 2008 | 403a | Declaration of satisfaction of mortgage/charge | |
19 Dec 2007 | 363a | Return made up to 15/12/07; full list of members | |
10 Oct 2007 | 288b | Director resigned | |
10 Oct 2007 | 288b | Director resigned | |
10 Oct 2007 | 288b | Director resigned | |
10 Oct 2007 | 288b | Director resigned | |
10 Oct 2007 | 288b | Director resigned | |
10 Oct 2007 | 288a | New director appointed | |
10 Oct 2007 | 288a | New director appointed | |
25 Jul 2007 | 225 | Accounting reference date extended from 31/05/07 to 30/09/07 | |
15 Jul 2007 | 288b | Director resigned | |
22 Feb 2007 | 288a | New director appointed | |
21 Dec 2006 | 363a | Return made up to 15/12/06; full list of members | |
18 Sep 2006 | AA | Full accounts made up to 31 May 2006 | |
08 Aug 2006 | 288a | New director appointed | |
19 Apr 2006 | CERT19 | Certificate of reduction of share premium | |
12 Apr 2006 | OC | Reduction of share premium act | |
06 Apr 2006 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2005 | 363a | Return made up to 15/12/05; full list of members | |
22 Dec 2005 | 288b | Director resigned | |
06 Oct 2005 | AA | Full accounts made up to 31 May 2005 | |
05 May 2005 | 288a | New director appointed | |
14 Mar 2005 | 288b | Director resigned | |
24 Dec 2004 | 363s | Return made up to 15/12/04; full list of members |