Advanced company searchLink opens in new window

INTERNATIONAL COMPLIANCE HR LTD

Company number 05155740

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)
25 Jan 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Oct 2010 GAZ1 First Gazette notice for compulsory strike-off
24 Aug 2009 AA Total exemption full accounts made up to 31 December 2008
19 Jun 2009 363a Return made up to 16/06/09; full list of members
25 Mar 2009 288c Secretary's Change of Particulars / sandra bossis / 25/03/2009 / HouseName/Number was: 15, now: 39; Street was: rue du moulin, now: route de longwy; Post Town was: bascharage, now: petange; Region was: l 4933, now: l 4750; Post Code was: 4933, now: 4750
06 Feb 2009 287 Registered office changed on 06/02/2009 from office 2 16 new street stourport on severn worcestershire DY13 8UW
08 Oct 2008 CERTNM Company name changed oceanis consultants LTD\certificate issued on 08/10/08
16 Jul 2008 288c Secretary's Change of Particulars / sandra bossis / 16/07/2008 / HouseName/Number was: , now: 15; Street was: 24 rue de luxembourg, now: rue du moulin; Post Town was: esch-sur-alzette, now: bascharage; Region was: l 4220, now: l 4933; Post Code was: 4220, now: 4933
16 Jul 2008 288c Director's Change of Particulars / michel bossis / 16/07/2008 / HouseName/Number was: , now: 15; Street was: 24 rue de luxembourg, now: rue du moulin; Post Town was: esch-sur-alzette, now: bascharage; Region was: l-4220, now: l-4933
16 Jul 2008 363a Return made up to 16/06/08; full list of members
03 Jul 2008 AA Total exemption small company accounts made up to 31 December 2007
23 Aug 2007 288a New director appointed
16 Jul 2007 363a Return made up to 16/06/07; full list of members
31 May 2007 CERTNM Company name changed acg offshore LIMITED\certificate issued on 31/05/07
29 May 2007 225 Accounting reference date extended from 30/06/07 to 31/12/07
03 May 2007 AA Total exemption small company accounts made up to 30 June 2006
23 Nov 2006 288a New secretary appointed
19 Jul 2006 363a Return made up to 16/06/06; full list of members
18 Oct 2005 AA Accounts made up to 30 June 2005
21 Jun 2005 363s Return made up to 16/06/05; full list of members
23 Mar 2005 288c Secretary's particulars changed
13 Dec 2004 287 Registered office changed on 13/12/04 from: unit 30 the old woodyard, hall drive, hagley worcestershire DY9 9LQ
30 Nov 2004 CERTNM Company name changed corporate services luxembourg li mited\certificate issued on 30/11/04
30 Nov 2004 288a New secretary appointed
30 Nov 2004 288a New director appointed