- Company Overview for INDUSTRIAL CONTROL SOFTWARE LIMITED (02620043)
- Filing history for INDUSTRIAL CONTROL SOFTWARE LIMITED (02620043)
- People for INDUSTRIAL CONTROL SOFTWARE LIMITED (02620043)
- Insolvency for INDUSTRIAL CONTROL SOFTWARE LIMITED (02620043)
- More for INDUSTRIAL CONTROL SOFTWARE LIMITED (02620043)
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) |
---|---|---|---|
23 Mar 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Dec 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
08 Jul 2015 | TM02 | Termination of appointment of Sisec Limited as a secretary on 8 July 2015 | |
24 Dec 2014 | AD01 | Registered office address changed from Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB United Kingdom to C/O Mazars Llp the Kexicon Mount Street Manchester M2 5NT on 24 December 2014 | |
23 Dec 2014 | 600 | Appointment of a voluntary liquidator | |
23 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2014 | 4.70 | Declaration of solvency | |
17 Oct 2014 | TM01 | Termination of appointment of Gordon Harold Freund as a director on 1 October 2014 | |
16 Oct 2014 | AP01 | Appointment of Mr David Jason Lloyd Protheroe as a director on 1 October 2014 | |
16 Oct 2014 | AP01 | Appointment of Mr Andrew Nigel Lloyd as a director on 1 October 2014 | |
17 Jun 2014 | AR01 |
Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-06-17
|
|
19 Mar 2014 | AA | Accounts for a dormant company made up to 31 August 2013 | |
24 Jun 2013 | AR01 | Annual return made up to 13 June 2013 with full list of shareholders | |
04 Jun 2013 | AA | Accounts for a dormant company made up to 31 August 2012 | |
18 Feb 2013 | TM01 | Termination of appointment of Ian Brown as a director | |
05 Sep 2012 | AD01 | Registered office address changed from Honeywell House Skimped Hill Lane Bracknell Berkshire RG12 1EB United Kingdom on 5 September 2012 | |
26 Jun 2012 | AR01 | Annual return made up to 13 June 2012 with full list of shareholders | |
26 Jun 2012 | CH01 | Director's details changed for Ian James Brown on 1 January 2012 | |
26 Jun 2012 | AD03 | Register(s) moved to registered inspection location | |
26 Jun 2012 | AD02 | Register inspection address has been changed | |
24 Apr 2012 | AA | Accounts for a dormant company made up to 31 August 2011 | |
24 Apr 2012 | AP04 | Appointment of Sisec Limited as a secretary | |
23 Apr 2012 | TM02 | Termination of appointment of Gordon Freund as a secretary | |
05 Apr 2012 | CH01 | Director's details changed for Gordon Harold Freund on 25 February 2012 | |
05 Apr 2012 | CH01 | Director's details changed for Ian James Brown on 25 February 2012 |