- Company Overview for ICT LOGISTICS LTD (02914274)
- Filing history for ICT LOGISTICS LTD (02914274)
- People for ICT LOGISTICS LTD (02914274)
- Charges for ICT LOGISTICS LTD (02914274)
- More for ICT LOGISTICS LTD (02914274)
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) |
---|---|---|---|
14 Apr 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jul 2014 | TM01 | Termination of appointment of Mark Strong as a director on 12 June 2014 | |
02 Jul 2014 | TM01 | Termination of appointment of Mark Andrew Kirkman as a director on 12 June 2014 | |
14 Apr 2014 | AR01 |
Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-04-14
|
|
26 Nov 2013 | AD01 | Registered office address changed from Unit 1 the Point Coach Road Worksop Nottinghamshire S81 8BW on 26 November 2013 | |
02 Oct 2013 | AA | ||
08 Apr 2013 | AR01 | Annual return made up to 30 March 2013 with full list of shareholders | |
22 Mar 2013 | AA01 | Previous accounting period shortened from 30 April 2013 to 31 December 2012 | |
23 Jan 2013 | AA | ||
14 May 2012 | AR01 | Annual return made up to 30 March 2012 with full list of shareholders | |
10 Aug 2011 | AA | Total exemption full accounts made up to 30 April 2011 | |
12 Jul 2011 | AD01 | Registered office address changed from Unit 1 Stable Mews Hillhurst Farm Newingreen Hythe Kent CT21 4HU on 12 July 2011 | |
12 Jul 2011 | TM02 | Termination of appointment of June Faulkner as a secretary | |
12 Jul 2011 | TM01 | Termination of appointment of June Faulkner as a director | |
12 Jul 2011 | TM01 | Termination of appointment of John Faulkner as a director | |
12 Jul 2011 | AP01 | Appointment of Mark Strong as a director | |
12 Jul 2011 | AP01 | Appointment of Mr Mark Andrew Kirkman as a director | |
22 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
31 Mar 2011 | AR01 | Annual return made up to 30 March 2011 with full list of shareholders | |
31 Aug 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
30 Mar 2010 | AR01 | Annual return made up to 30 March 2010 with full list of shareholders | |
29 Oct 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
02 Apr 2009 | 363a | Return made up to 30/03/09; full list of members | |
14 Aug 2008 | AA | Total exemption small company accounts made up to 30 April 2008 |