- Company Overview for INTEGRATED CLINICAL SERVICES LIMITED (07935395)
- Filing history for INTEGRATED CLINICAL SERVICES LIMITED (07935395)
- People for INTEGRATED CLINICAL SERVICES LIMITED (07935395)
- More for INTEGRATED CLINICAL SERVICES LIMITED (07935395)
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) |
---|---|---|---|
05 Jan 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Sep 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Sep 2015 | DS01 | Application to strike the company off the register | |
07 Jul 2015 | TM01 | Termination of appointment of Rosanna Longobardi as a director on 6 July 2015 | |
11 Mar 2015 | AR01 |
Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
|
|
11 Mar 2015 | AD04 | Register(s) moved to registered office address Serco House 16 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9UY | |
03 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
19 May 2014 | AP01 | Appointment of Mr Alan Dingwall as a director | |
19 May 2014 | TM01 | Termination of appointment of Alastair Couper as a director | |
19 May 2014 | TM01 | Termination of appointment of Alastair Couper as a director | |
15 Apr 2014 | SH03 | Purchase of own shares. | |
07 Apr 2014 | SH06 |
Cancellation of shares. Statement of capital on 7 April 2014
|
|
03 Feb 2014 | AR01 | Annual return made up to 3 February 2014 with full list of shareholders | |
25 Nov 2013 | AD02 | Register inspection address has been changed | |
25 Nov 2013 | AD03 | Register(s) moved to registered inspection location | |
24 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 20 September 2013
|
|
23 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
16 Sep 2013 | AP01 | Appointment of Ms Rosanna Longobardi as a director | |
03 Jul 2013 | SH06 |
Cancellation of shares. Statement of capital on 3 July 2013
|
|
03 Jul 2013 | SH03 | Purchase of own shares. | |
28 Jun 2013 | TM01 | Termination of appointment of Paul Forden as a director | |
20 Feb 2013 | AR01 | Annual return made up to 3 February 2013 with full list of shareholders | |
06 Feb 2013 | CH01 | Director's details changed for Mr Alastair Macgregor Couper on 1 January 2013 | |
06 Feb 2013 | CH01 | Director's details changed for Paul Forden on 1 January 2013 | |
06 Feb 2013 | CH01 | Director's details changed for James Alsop on 1 January 2013 |