- Company Overview for I.C.G. LTD. (05874218)
- Filing history for I.C.G. LTD. (05874218)
- People for I.C.G. LTD. (05874218)
- More for I.C.G. LTD. (05874218)
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) |
---|---|---|---|
26 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
21 Feb 2012 | AD01 | Registered office address changed from the Old Drawing Office 50 High Street Kingswood Bristol BS15 4AJ on 21 February 2012 | |
01 Aug 2011 | AR01 | Annual return made up to 12 July 2011 with full list of shareholders | |
28 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
19 Jul 2010 | AR01 | Annual return made up to 12 July 2010 with full list of shareholders | |
19 Jul 2010 | CH01 | Director's details changed for Mrs Joanne Elizabeth Fletcher on 12 July 2010 | |
19 Jul 2010 | CH01 | Director's details changed for Andre Jean Fletcher on 12 July 2010 | |
28 May 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
17 Aug 2009 | 363a | Return made up to 12/07/09; full list of members | |
17 Aug 2009 | 88(2) | Ad 01/02/09-31/07/09\gbp si 99@1=99\gbp ic 100/199\ | |
09 Jul 2009 | 88(2) | Ad 01/07/09\gbp si 99@1=99\gbp ic 1/100\ | |
09 Jul 2009 | 288a | Director appointed mrs joanne elizabeth fletcher | |
05 Sep 2008 | 363a | Return made up to 12/07/08; full list of members | |
08 Aug 2008 | AA | Accounts for a dormant company made up to 31 July 2008 | |
23 May 2008 | AA | Accounts for a dormant company made up to 31 July 2007 | |
22 Oct 2007 | 363a | Return made up to 12/07/07; full list of members | |
23 Apr 2007 | 288c | Secretary's particulars changed | |
23 Apr 2007 | 288c | Director's particulars changed | |
15 Aug 2006 | CERTNM | Company name changed arundel optics LTD\certificate issued on 15/08/06 | |
12 Jul 2006 | 288b | Secretary resigned | |
12 Jul 2006 | NEWINC | Incorporation |