- Company Overview for INTEGRATED MODULAR CONTROL SYSTEMS LIMITED (04033121)
- Filing history for INTEGRATED MODULAR CONTROL SYSTEMS LIMITED (04033121)
- People for INTEGRATED MODULAR CONTROL SYSTEMS LIMITED (04033121)
- Charges for INTEGRATED MODULAR CONTROL SYSTEMS LIMITED (04033121)
- Insolvency for INTEGRATED MODULAR CONTROL SYSTEMS LIMITED (04033121)
- More for INTEGRATED MODULAR CONTROL SYSTEMS LIMITED (04033121)
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 Aug 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
24 May 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
25 Jan 2013 | 4.68 | Liquidators' statement of receipts and payments to 20 December 2012 | |
30 Jan 2012 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
05 Jan 2012 | AD01 | Registered office address changed from 10 Grange Road West Kirby Wirral Merseyside CH48 4HA on 5 January 2012 | |
04 Jan 2012 | 4.20 | Statement of affairs with form 4.19 | |
04 Jan 2012 | 600 | Appointment of a voluntary liquidator | |
04 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
20 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
07 Sep 2011 | CH01 | Director's details changed for Edward Harthill on 23 July 2011 | |
10 Aug 2011 | AR01 |
Annual return made up to 13 July 2011 with full list of shareholders
Statement of capital on 2011-08-10
|
|
10 Aug 2011 | CH01 | Director's details changed for Gary John Joyce on 6 December 2010 | |
10 Aug 2011 | CH03 | Secretary's details changed for Gary John Joyce on 6 December 2010 | |
30 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
02 Aug 2010 | AR01 | Annual return made up to 13 July 2010 with full list of shareholders | |
02 Aug 2010 | CH01 | Director's details changed for Patrick John Joyce on 1 October 2009 | |
02 Aug 2010 | CH01 | Director's details changed for Mr David Walter Baker on 1 October 2009 | |
02 Aug 2010 | CH01 | Director's details changed for Edward Harthill on 1 October 2009 | |
02 Aug 2010 | CH01 | Director's details changed for Gary John Joyce on 1 October 2009 | |
22 Jul 2009 | 363a | Return made up to 13/07/09; full list of members | |
16 Jun 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
22 Sep 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
17 Jul 2008 | 363a | Return made up to 13/07/08; full list of members | |
19 Oct 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
25 Jul 2007 | 363a | Return made up to 13/07/07; full list of members |