- Company Overview for INDUSTRIAL CONTROL SERVICES GROUP LTD (02553840)
- Filing history for INDUSTRIAL CONTROL SERVICES GROUP LTD (02553840)
- People for INDUSTRIAL CONTROL SERVICES GROUP LTD (02553840)
- Charges for INDUSTRIAL CONTROL SERVICES GROUP LTD (02553840)
- More for INDUSTRIAL CONTROL SERVICES GROUP LTD (02553840)
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) |
---|---|---|---|
04 Aug 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Apr 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Apr 2015 | DS01 | Application to strike the company off the register | |
30 Mar 2015 | SH19 |
Statement of capital on 30 March 2015
|
|
16 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
16 Mar 2015 | SH20 | Statement by Directors | |
16 Mar 2015 | CAP-SS | Solvency Statement dated 26/02/15 | |
16 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
30 Oct 2014 | AR01 |
Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
|
|
12 Jun 2014 | AA | Accounts made up to 30 September 2013 | |
30 Oct 2013 | AR01 |
Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
|
|
11 Apr 2013 | TM01 | Termination of appointment of Brian Watson as a director | |
08 Mar 2013 | AA | Accounts made up to 30 September 2012 | |
16 Jan 2013 | AD01 | Registered office address changed from Ics House Hall Road Maldon Essex CM9 4LA on 16 January 2013 | |
22 Nov 2012 | AR01 | Annual return made up to 28 October 2012 with full list of shareholders | |
31 Oct 2012 | AD03 | Register(s) moved to registered inspection location | |
31 Oct 2012 | AD02 | Register inspection address has been changed | |
20 Sep 2012 | TM02 | Termination of appointment of Francis Conway as a secretary | |
29 Feb 2012 | AA | Accounts made up to 30 September 2011 | |
02 Nov 2011 | AR01 | Annual return made up to 28 October 2011 with full list of shareholders | |
30 Mar 2011 | AA | Accounts made up to 30 September 2010 | |
14 Dec 2010 | TM01 | Termination of appointment of Thomas Greene as a director | |
14 Dec 2010 | AP01 | Appointment of Mr William Joseph Quinn as a director | |
17 Nov 2010 | AR01 | Annual return made up to 28 October 2010 with full list of shareholders | |
07 Jul 2010 | AP01 | Appointment of Brian Andrew Watson as a director |