- Company Overview for ICS EVENTS LTD. (SC218867)
- Filing history for ICS EVENTS LTD. (SC218867)
- People for ICS EVENTS LTD. (SC218867)
- More for ICS EVENTS LTD. (SC218867)
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) |
---|---|---|---|
27 Jun 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 May 2017 | CS01 | Confirmation statement made on 4 May 2017 with updates | |
11 Apr 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Mar 2017 | DS01 | Application to strike the company off the register | |
06 Mar 2017 | TM01 | Termination of appointment of Rose Ann Galt as a director on 7 December 2016 | |
19 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
31 May 2016 | AR01 |
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
08 Dec 2015 | TM01 | Termination of appointment of James Young Gallagher as a director on 24 November 2015 | |
25 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
29 May 2015 | AR01 |
Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
|
|
02 Oct 2014 | AP01 | Appointment of Professor Walter Humes as a director on 29 September 2014 | |
22 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
04 Sep 2014 | AP01 | Appointment of Mr Kenneth Alfred Roy as a director on 21 August 2014 | |
29 May 2014 | AR01 |
Annual return made up to 4 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
|
|
20 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
24 May 2013 | AR01 | Annual return made up to 4 May 2013 with full list of shareholders | |
14 Sep 2012 | AP01 | Appointment of Ms Rose Galt as a director | |
12 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
04 Jun 2012 | TM01 | Termination of appointment of Eileen Reid as a director | |
31 May 2012 | AR01 | Annual return made up to 4 May 2012 with full list of shareholders | |
03 Feb 2012 | AP01 | Appointment of Mrs Eileen Reid as a director | |
16 Dec 2011 | TM01 | Termination of appointment of Barbara Millar as a director | |
14 Oct 2011 | AD01 | Registered office address changed from 66 John Finnie Street Kilmarnock Ayrshire KA1 1BS on 14 October 2011 | |
14 Oct 2011 | TM01 | Termination of appointment of Thomas Fisher as a director | |
19 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 |