- Company Overview for ICU NETWORKS LIMITED (06790732)
- Filing history for ICU NETWORKS LIMITED (06790732)
- People for ICU NETWORKS LIMITED (06790732)
- More for ICU NETWORKS LIMITED (06790732)
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) |
---|---|---|---|
30 Aug 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Feb 2011 | AA | Total exemption small company accounts made up to 31 January 2010 | |
01 Dec 2010 | TM02 | Termination of appointment of C and H Consultancy Services Limited as a secretary | |
01 Dec 2010 | AD01 | Registered office address changed from Tattershall House 19 st Catherine's Road Grantham Lincolnshire NG31 6TT on 1 December 2010 | |
04 Feb 2010 | AR01 |
Annual return made up to 14 January 2010 with full list of shareholders
Statement of capital on 2010-02-04
|
|
04 Feb 2010 | CH04 | Secretary's details changed for C and H Consultancy Services Limited on 4 February 2010 | |
15 Dec 2009 | TM01 | Termination of appointment of David Stanton as a director | |
15 Dec 2009 | AP01 | Appointment of Mr Constantine Kapoutsis as a director | |
27 Jan 2009 | 88(2) | Ad 14/01/09-14/01/09 gbp si 1@1=1 gbp ic 1/2 | |
27 Jan 2009 | 288a | Secretary appointed c and h consultancy services LIMITED | |
27 Jan 2009 | 288a | Director appointed david stanton | |
27 Jan 2009 | 288a | Director appointed kelly tania stanton | |
16 Jan 2009 | 288b | Appointment Terminated Director barbara kahan | |
14 Jan 2009 | NEWINC | Incorporation |