Advanced company searchLink opens in new window

WIS ICS NOMINEES LIMITED

Company number 02807144

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 Mar 2000 363s Return made up to 26/02/00; full list of members
  • 363(288) ‐ Director resigned
07 Apr 1999 363s Return made up to 26/02/99; no change of members
  • 363(353) ‐ Location of register of members address changed
11 Jan 1999 288a New secretary appointed
08 Jan 1999 288b Director resigned
08 Jan 1999 288a New director appointed
30 Dec 1998 288b Secretary resigned
29 Dec 1998 AA Full accounts made up to 27 September 1998
06 Oct 1998 353 Location of register of members
01 Oct 1998 287 Registered office changed on 01/10/98 from: 39 pilgrim street newcastle upon tyne NE1 6RQ
26 Aug 1998 225 Accounting reference date shortened from 31/12/98 to 30/09/98
31 May 1998 AA Full accounts made up to 31 December 1997
02 Mar 1998 363a Return made up to 26/02/98; full list of members
02 Mar 1998 363(353) Location of register of members address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation of register of members address changed
17 Jul 1997 288a New director appointed
11 Jul 1997 AA Full accounts made up to 31 December 1996
07 Jul 1997 288b Director resigned
15 May 1997 353 Location of register of members
25 Apr 1997 363a Return made up to 26/02/97; full list of members
21 Jan 1997 288a New director appointed
21 Jan 1997 288b Director resigned
31 Dec 1996 288a New secretary appointed
31 Dec 1996 288b Secretary resigned
10 Jul 1996 AA Full accounts made up to 31 December 1995
10 Jul 1996 225 Accounting reference date extended from 30/09/95 to 31/12/95
13 Apr 1996 363a Return made up to 26/02/96; full list of members