- Company Overview for ICS VLN SUBCO LIMITED (07272815)
- Filing history for ICS VLN SUBCO LIMITED (07272815)
- People for ICS VLN SUBCO LIMITED (07272815)
- Charges for ICS VLN SUBCO LIMITED (07272815)
- More for ICS VLN SUBCO LIMITED (07272815)
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) |
---|---|---|---|
12 Jun 2012 | AD01 | Registered office address changed from Unit a Estune Business Park Long Ashton Bristol BS41 9FH on 12 June 2012 | |
21 Dec 2011 | AUD | Auditor's resignation | |
14 Dec 2011 | TM01 | Termination of appointment of Mark Land as a director | |
03 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
15 Jun 2011 | AR01 | Annual return made up to 3 June 2011 with full list of shareholders | |
06 Jun 2011 | AP01 | Appointment of Mr Richard Mcbride as a director | |
31 May 2011 | AP03 | Appointment of Mr Richard Mcbride as a secretary | |
17 Apr 2011 | TM01 | Termination of appointment of Robert Oliver as a director | |
17 Apr 2011 | AA01 | Previous accounting period shortened from 30 June 2011 to 31 December 2010 | |
29 Nov 2010 | AP01 | Appointment of Mr Richard Paul Thomas Macmillan as a director | |
29 Nov 2010 | AP01 | Appointment of Mr Robert Anthony Oliver as a director | |
01 Oct 2010 | TM01 | Termination of appointment of Matthew Tooth as a director | |
06 Sep 2010 | AD01 | Registered office address changed from C/O the Blackstone Group International Limited 40 Berkeley Square London W1J 5AL United Kingdom on 6 September 2010 | |
25 Jun 2010 | SH01 |
Statement of capital following an allotment of shares on 8 June 2010
|
|
25 Jun 2010 | RESOLUTIONS |
Resolutions
|
|
03 Jun 2010 | NEWINC | Incorporation |