- Company Overview for ICS (1974) LIMITED (06168397)
- Filing history for ICS (1974) LIMITED (06168397)
- People for ICS (1974) LIMITED (06168397)
- More for ICS (1974) LIMITED (06168397)
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) |
---|---|---|---|
13 Sep 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 May 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 May 2011 | DS01 | Application to strike the company off the register | |
07 Feb 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
26 Aug 2010 | AA01 | Previous accounting period shortened from 31 March 2011 to 31 July 2010 | |
23 Jun 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
16 Apr 2010 | AR01 |
Annual return made up to 19 March 2010 with full list of shareholders
Statement of capital on 2010-04-16
|
|
16 Apr 2010 | CH01 | Director's details changed for Andrew Lanley on 19 March 2010 | |
16 Apr 2010 | CH03 | Secretary's details changed for Iain Paul Atkinson on 19 March 2010 | |
14 Nov 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
05 May 2009 | 363a | Return made up to 19/03/09; full list of members | |
20 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
12 Jun 2008 | 287 | Registered office changed on 12/06/2008 from york house, 76 lancaster road morecambe lancashire LA4 5QN | |
16 May 2008 | 363a | Return made up to 19/03/08; full list of members | |
01 Dec 2007 | 288b | Secretary resigned | |
01 Dec 2007 | 288a | New secretary appointed | |
13 Jul 2007 | RESOLUTIONS |
Resolutions
|
|
02 May 2007 | 288a | New secretary appointed | |
02 May 2007 | 288a | New director appointed | |
23 Apr 2007 | 288b | Secretary resigned | |
23 Apr 2007 | 288b | Director resigned | |
19 Mar 2007 | NEWINC | Incorporation |