- Company Overview for INTERNATIONAL CONSTRUCTION SUPPORT (ICS) LIMITED (SC358273)
- Filing history for INTERNATIONAL CONSTRUCTION SUPPORT (ICS) LIMITED (SC358273)
- People for INTERNATIONAL CONSTRUCTION SUPPORT (ICS) LIMITED (SC358273)
- More for INTERNATIONAL CONSTRUCTION SUPPORT (ICS) LIMITED (SC358273)
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 May 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Jan 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jan 2011 | DS01 | Application to strike the company off the register | |
22 Dec 2010 | AA | Total exemption small company accounts made up to 30 September 2010 | |
10 Dec 2010 | AA01 | Previous accounting period extended from 30 April 2010 to 30 September 2010 | |
09 Jun 2010 | AR01 |
Annual return made up to 16 April 2010 with full list of shareholders
Statement of capital on 2010-06-09
|
|
09 Jun 2010 | CH01 | Director's details changed for Mr Stuart Grainger on 1 October 2009 | |
10 May 2010 | TM02 | Termination of appointment of Pauline Norrie as a secretary | |
10 May 2010 | AD01 | Registered office address changed from Hardie Caldwell Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY on 10 May 2010 | |
28 Aug 2009 | 288a | Director appointed mr stuart grainger | |
28 Aug 2009 | 288b | Appointment Terminated Director lisa grainger | |
21 Aug 2009 | 288a | Director appointed mr mark bradley | |
21 Aug 2009 | 288a | Director appointed mrs lisa edna grainger | |
21 Aug 2009 | 288a | Director appointed mr peter bradley | |
21 Aug 2009 | 288b | Appointment Terminated Director pauline norrie | |
21 Aug 2009 | 288b | Appointment Terminated Director mandy bradley | |
21 Aug 2009 | 288b | Appointment Terminated Director ruth bradley | |
21 Aug 2009 | 288a | Director appointed mr stephen norrie | |
16 Apr 2009 | NEWINC | Incorporation |